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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Newns, David Thomas

    Related profiles found in government register
  • Newns, David Thomas
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 1
  • Mr David Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47 Hatchlands Park, Ingleby Barwick, Stockton, Cleveland, TS17 5GT, England

      IIF 2
  • Newns, David Thomas
    born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Clay Lane, Handforth, Cheshire, SK9 3NR, England

      IIF 3
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 4
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 5
  • Newns, David Thomas
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elap House, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 6
    • 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 10
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 11
    • 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 12
    • C/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT

      IIF 13
    • Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 14
    • Suite 3, First Floor, Green Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 15
    • Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 16
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 17 IIF 18 IIF 19
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Suite 3, First Floor, Grove Chambers, Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 27
    • The Grange, Clay Lane, Handforth, Wilmslow, SK9 3NR, England

      IIF 28 IIF 29
  • Newns, David Thomas
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 30
  • Newns, David Thomas
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 31
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 32
    • 28b, London Road, Alderley Edge, Cheshire, SK9 7DZ

      IIF 33
    • Wellington House, Physics Road, Liverpool, L24 9HO, United Kingdom

      IIF 34
    • Wellington House, Physics Road, Liverpool, L24 9HP, England

      IIF 35 IIF 36
    • Wellington House, Physics Road, Speke, Liverpool, L24 9HP, United Kingdom

      IIF 37
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP

      IIF 38
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 39 IIF 40
    • Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 41
    • Globe House, 1 Water Street, London, WC2R 3LA, England

      IIF 42
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 43
  • Mr David Thomas Newns
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Jaguar Chemical Distribution, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 44
  • Newns, David Thomas
    British director

    Registered addresses and corresponding companies
    • Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 45
  • Thomas, David
    British elecrical technician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47 Hatchlands Park, Ingleby Barwick, Stockton-on-tees, TS17 5GT, England

      IIF 46
  • David Thomas
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hatchlands Park, Stockton-on-tees, TS17 5GT, England

      IIF 47
  • Newns, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, Physics Road, Liverpool, L24 9HP, United Kingdom

      IIF 48
  • David, Thomas
    French director born in September 1984

    Resident in France

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

      IIF 49
  • Mr David Aaron Thomas
    Welsh born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Crawford Close, Pontypridd, CF382SD, United Kingdom

      IIF 50
  • Mr David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 51
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 52
    • 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 53 IIF 54
    • Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 55
    • 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 56
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 57
    • C/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT

      IIF 58
    • Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 59
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 60 IIF 61
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Suite 3, Green Lane, Wilmslow, SK9 1LD, England

      IIF 65
  • Thomas, David
    British electrical avionic technician born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Crawford Close, Pontypridd, CF38 2SD, United Kingdom

      IIF 66
  • David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 67
  • Thomas, David
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hatchlands Park, Stockton-on-tees, TS17 5GT, England

      IIF 68
child relation
Offspring entities and appointments 50
  • 1
    ALEXIEVENTS LTD
    09377142
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,909 GBP2017-01-31
    Officer
    2015-01-07 ~ dissolved
    IIF 49 - Director → ME
  • 2
    CONTRADO CAPITAL LIMITED
    12763158
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    427,218 GBP2024-12-31
    Officer
    2020-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    D T N I LIMITED
    09031194
    Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,310,237 GBP2024-05-31
    Officer
    2014-05-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    D.S.THOMAS LTD
    08905832
    47 Hatchlands Park Ingleby Barwick, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2016-02-28
    Officer
    2014-02-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    DAVID THOMAS OFFSHORE SERVICES LIMITED
    11844774
    47 Hatchlands Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    443 GBP2024-02-29
    Officer
    2019-02-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    E MOBILITY TECHNOLOGIES LIMITED
    11147145
    Elap House, Fort Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    ELAP COMMERCIAL LIMITED
    - now 07191271
    INTELLICIG LTD
    - 2012-12-03 07191271
    The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 32 - Director → ME
  • 8
    ELAP ENGINEERING GROUP LIMITED
    09427371
    Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    399 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or control OE
  • 9
    ELAP ENGINEERING LIMITED
    - now 01377278
    NAILIT LIMITED - 1978-12-31
    Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,481,193 GBP2024-09-30
    Officer
    2006-05-19 ~ now
    IIF 10 - Director → ME
  • 10
    ELAP HOLDINGS LIMITED
    06797659
    Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (4 parents)
    Equity (Company account)
    383,033 GBP2024-09-30
    Officer
    2009-01-21 ~ now
    IIF 45 - Secretary → ME
  • 11
    ELAP MANUFACTURING LIMITED
    - now 07290611
    CN CREATIVE (HOLDINGS) LIMITED
    - 2012-12-03 07290611
    The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 31 - Director → ME
  • 12
    EMONEYHUB LIMITED
    08158588
    G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,027,242 GBP2024-06-28
    Officer
    2014-09-01 ~ 2020-01-01
    IIF 33 - Director → ME
  • 13
    FEARLESS ADVENTURES (INVESTMENTS) LLP
    OC438881
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2021-08-25 ~ now
    IIF 4 - LLP Designated Member → ME
  • 14
    FEARLESS ADVENTURES D2C LLP
    OC442077
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FEARLESS ADVENTURES LIMITED
    - now 13146644 13413095
    NYM GROUP LIMITED
    - 2021-07-13 13146644 13413095
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,531,467 GBP2024-12-31
    Officer
    2021-01-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 61 - Has significant influence or control OE
  • 16
    FEARLESS X WALKSAFE LIMITED
    13845089
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    185,767 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 63 - Has significant influence or control OE
  • 17
    FLAVORPEN LIMITED
    10315609
    Wellington House, Physics Road, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-05 ~ 2017-10-23
    IIF 48 - Director → ME
  • 18
    GODIDOG LIMITED
    09900013
    6 Crawford Close, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,912 GBP2021-03-31
    Officer
    2015-12-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    HYPOFILL LIMITED
    10299320
    Wellington House Physics Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-07-27 ~ 2017-10-23
    IIF 37 - Director → ME
  • 20
    JAGUAR CHEMICAL DISTRIBUTION LTD
    15839950
    Jaguar Chemical Distribution, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,475 GBP2024-12-31
    Person with significant control
    2025-10-14 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KYDREX MEDICAL LIMITED
    - now 12983634
    I-CANN MEDICAL LIMITED
    - 2021-02-16 12983634
    10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    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
  • 22
    MADE CAPITAL PARTNERS LIMITED
    13327801
    6 Stoke Paddock Road, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,738 GBP2024-10-31
    Officer
    2021-04-12 ~ 2022-03-18
    IIF 29 - Director → ME
  • 23
    MCAVOY LEGAL LLP
    - now OC386102
    PEOPLE LEGAL LLP
    - 2015-12-22 OC386102 09928268
    The Grange, Clay Lane, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 24
    METABEXA LIMITED
    16871897
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 24 - Director → ME
  • 25
    MUSTARD KICK LIMITED
    12603923
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    595,101 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 60 - Has significant influence or control OE
  • 26
    NATHANS BARBERS GROUP LIMITED
    14853208
    2 Westbrook Drive, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    177,353 GBP2024-05-31
    Officer
    2025-08-14 ~ 2025-11-01
    IIF 15 - Director → ME
  • 27
    NERUDIA COMPLIANCE LIMITED
    09636883
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    2015-06-12 ~ 2017-10-23
    IIF 34 - Director → ME
  • 28
    NERUDIA CONSULTING LIMITED
    09456383
    121 Winterstoke Road, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    80,130 GBP2016-12-31
    Officer
    2015-02-24 ~ 2017-10-23
    IIF 35 - Director → ME
  • 29
    NERUDIA LIMITED
    08815467
    121 Winterstoke Road, Bristol, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2013-12-16 ~ 2017-10-23
    IIF 38 - Director → ME
  • 30
    NERUDIA TRADING LIMITED
    09456335
    C/o Bdp Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2015-02-24 ~ 2017-10-23
    IIF 36 - Director → ME
  • 31
    NEWSFLARE LIMITED
    07596817
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    -115,896 GBP2024-07-31
    Officer
    2014-03-11 ~ 2019-10-31
    IIF 41 - Director → ME
  • 32
    NICOVENTURES TRADING LIMITED - now
    CN CREATIVE LIMITED
    - 2014-11-10 06665343
    Globe House, 1 Water Street, London
    Active Corporate (39 parents)
    Officer
    2008-08-06 ~ 2014-09-08
    IIF 42 - Director → ME
  • 33
    OXFORD CANNABINOID TECHNOLOGIES LTD
    10664635
    Prama House, Banbury Road, Oxford, England
    Active Corporate (13 parents)
    Equity (Company account)
    -700,474 GBP2024-06-30
    Officer
    2018-06-21 ~ 2020-02-26
    IIF 28 - Director → ME
  • 34
    PLXSUR BIDCO PLC
    - now 14222137
    PLXSUR BIDCO LIMITED
    - 2025-04-29 14222137
    70 Pall Mall, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,316,159 GBP2023-12-31
    Officer
    2022-07-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 58 - Has significant influence or control OE
  • 35
    PLXSUR LIMITED
    13891586
    70 Pall Mall, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -6,437,912 GBP2024-12-31
    Officer
    2022-02-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-02-03 ~ 2022-06-07
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    2022-02-03 ~ 2022-02-03
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 36
    PLXSUR MIDCO LIMITED
    14190730
    70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,576 GBP2024-12-31
    Officer
    2022-06-23 ~ now
    IIF 27 - Director → ME
  • 37
    PLXSUR NEWCO LIMITED
    14156974
    70 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Has significant influence or control OE
  • 38
    PREVAYL HOLDINGS LIMITED
    - now 11895434 13463671
    PREVAYL LIMITED
    - 2021-07-15 11895434 13463671
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -15,293,323 GBP2024-12-31
    Officer
    2019-03-21 ~ now
    IIF 18 - Director → ME
  • 39
    PREVAYL INNOVATIONS LIMITED
    13518036
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (8 parents)
    Equity (Company account)
    -331,265 GBP2024-12-31
    Officer
    2021-07-19 ~ now
    IIF 22 - Director → ME
  • 40
    PREVAYL INVESTMENTS LIMITED
    15851281
    Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 41
    PREVAYL LIMITED
    - now 13463671 11895434
    PREVAYL HOLDINGS LIMITED
    - 2021-07-15 13463671 11895434
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (8 parents)
    Equity (Company account)
    -6,592,902 GBP2024-12-31
    Officer
    2021-06-18 ~ now
    IIF 1 - Director → ME
  • 42
    RUMU LIFE LIMITED
    13007261
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 43
    SANO DEVELOPMENT LIMITED
    13008158
    Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,199,405 GBP2024-05-31
    Officer
    2020-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 59 - Has significant influence or control OE
  • 44
    SANO LIVING LIMITED
    16656332
    Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    2025-08-18 ~ now
    IIF 14 - Director → ME
  • 45
    SENSUS INVESTMENTS LIMITED
    10484952
    Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-17 ~ 2017-10-23
    IIF 39 - Director → ME
  • 46
    SME SERVICES & HOLDINGS LIMITED
    12579992
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    -280,942 GBP2024-12-31
    Officer
    2021-12-24 ~ 2025-04-22
    IIF 11 - Director → ME
  • 47
    THE SCHOOL OF INNOVATION LIMITED
    14729384
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,264 GBP2024-05-31
    Officer
    2023-08-09 ~ now
    IIF 23 - Director → ME
  • 48
    UNITED WITH UKRAINE LIMITED
    13955997
    175b Reculver Road, Herne Bay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2024-03-31
    Officer
    2022-03-04 ~ 2022-05-22
    IIF 43 - Director → ME
    Person with significant control
    2022-03-04 ~ 2022-05-20
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    VAPEIX (EUROPE) LIMITED
    10487487
    Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-18 ~ 2017-10-23
    IIF 30 - Director → ME
  • 50
    VENTUS MEDICAL LIMITED - now
    PROJECT PARADISE LIMITED
    - 2019-08-07 09364884
    Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    2014-12-22 ~ 2019-02-13
    IIF 40 - Director → ME

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.