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

Caplan, Richard Adam

    Related profiles found in government register
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 1
  • Caplan, Richard Adam
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 2
    • Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 3
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 4 IIF 5
    • 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 6
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 7
    • Dykebar House, Barrhead Road, Paisley, PA2 7AD, United Kingdom

      IIF 8
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 9
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 10
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 11
  • Mr Richard Adam Caplan
    Scottish born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 12
  • Caplan, Richard Adam
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 13 IIF 14
    • 5, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 15
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 16 IIF 17
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 18 IIF 19
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 20
    • C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 21
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 22 IIF 23
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 28
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 29 IIF 30
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 31
    • 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 32
    • 12, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 33
    • 101, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 34
    • 12, Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 35
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 36
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 37
    • Dykebar House, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 38
  • Caplan, Richard Adam
    British financial adviser born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, OL16 1RH, England

      IIF 39
  • Caplan, Richard Adam
    born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 40
  • Caplan, Richard Adam
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 41
  • Mr Richard Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 42
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 43 IIF 44
    • 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 45
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 46
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 47
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 48
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 49
  • Caplan, Richard
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 50
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 51 IIF 52
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 53 IIF 54
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 55 IIF 56
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 57
    • C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 58
    • 101, Barrhead Road, Paisley, PA2 7AD, Scotland

      IIF 59
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 60 IIF 61
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 62 IIF 63
  • Mr Richard Adam Caplan
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 64
  • Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sandy Ridge, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 65
child relation
Offspring entities and appointments 41
  • 1
    19 OLD LANSDOWNE ROAD, DIDSBURY, RESIDENTS MANAGEMENT CO LIMITED
    15846889
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Officer
    2024-07-18 ~ 2025-11-03
    IIF 3 - Director → ME
  • 2
    21 OLD LANSDOWNE ROAD, DIDSBURY (FLATS) MANAGEMENT CO LIMITED
    12924549
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Officer
    2020-10-02 ~ 2023-07-20
    IIF 31 - Director → ME
  • 3
    53 ELSTREE ROAD LIMITED
    13480726
    5 Bollinway Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    66 BOALER STREET MANAGEMENT COMPANY LTD
    17036568
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Officer
    2026-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 55 - Has significant influence or control OE
  • 5
    AJM HARDLANDSCAPE LIMITED - now
    IRONING AT WHITEFIELD LIMITED
    - 2019-03-01 11733946
    C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-19 ~ 2019-02-27
    IIF 2 - Director → ME
    Person with significant control
    2018-12-19 ~ 2019-02-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 6
    AMBASSADOR VIEW LTD
    12693625
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-24 ~ 2020-11-01
    IIF 36 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    BCFC2014 LIMITED
    08855475
    Station House, Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ 2014-07-25
    IIF 50 - Director → ME
  • 8
    BOYCHICK LIMITED
    13758863
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-22 ~ 2022-07-22
    IIF 6 - Director → ME
    2023-04-21 ~ 2025-11-03
    IIF 23 - Director → ME
    Person with significant control
    2023-04-21 ~ 2025-11-03
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-11-22 ~ 2022-07-22
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BR RESIDENTIAL LIMITED
    SC791302
    216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CAPLAN FINANCIAL LIMITED
    11228844
    2nd Floor, Vantage Point, Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    COMMERCIAL CLAIMS SERVICES LIMITED
    09568576
    Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 39 - Director → ME
  • 12
    COMPASS PROPERTY MAINTENANCE SCOT LIMITED
    SC730535
    Clyde Workshops Fullarton Road, Glasgow East Investment Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 13
    CR RESULTS LIMITED
    - now 15311068
    CR CLAIMS LIMITED
    - 2023-12-12 15311068
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DISCOUNT PLUMBING DIRECT LIMITED
    SC679117
    216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-29 ~ 2025-05-13
    IIF 16 - Director → ME
    Person with significant control
    2020-10-29 ~ 2025-05-16
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    ECOSSE ESTATES LIMITED
    08994078
    5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2014-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control OE
  • 16
    EZ REALISATIONS LIMITED
    - now SC394696
    PAYMENT PROTECTION PARTNERSHIP LIMITED
    - 2014-08-05 SC394696 SC358832
    Dykebar House, Barrhead Road, Paisley, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 38 - Director → ME
  • 17
    FIELDS ESTATES LLP
    - now SO302114 SC512757
    FCB PROPERTIES LLP
    - 2009-07-07 SO302114
    Martin Aitken & Co, 89 Seaward Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2008-10-31 ~ 2009-10-01
    IIF 40 - LLP Designated Member → ME
  • 18
    163 - 165 Lytham Road, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GOBUYYOURPROPERTY.COM LTD
    12972697 08989408
    Unit 2 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    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
    NORTHGALE LIMITED
    SC289134
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2005-09-05 ~ 2012-12-19
    IIF 29 - Director → ME
  • 22
    OLD LANSDOWNE ESTATES LIMITED
    - now 12036473
    OLD ASTBURY ESTATES LIMITED
    - 2019-12-20 12036473
    118 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-19 ~ 2021-06-16
    IIF 10 - Director → ME
    Person with significant control
    2019-12-19 ~ 2021-06-16
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OSCY ESTATES LIMITED
    - now 16798084
    BKF EEL (ONE) LIMITED - 2025-10-28
    5 Bollinway, Hale, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2025-11-24 ~ now
    IIF 15 - Director → ME
  • 24
    P.P.P NO 3 (SCOTLAND) LIMITED
    - now SC358832 SC356647... (more)
    PAYMENT PROTECTION PARTNERSHIP (NO 3) LIMITED
    - 2011-03-18 SC358832 SC394696
    Dykebar House, Barrhead Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 30 - Director → ME
  • 25
    PAYMENT PROTECTION CENTRES LTD.
    SC370753
    Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2010-01-06 ~ 2011-04-04
    IIF 37 - Director → ME
  • 26
    POSITIVE WIND POWER LTD
    SC427928
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PPP (SCOTLAND) LTD.
    SC350434
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 11 - Director → ME
  • 28
    PROFESSIONAL FINANCIAL CLAIMS ASSOCIATION
    08275601
    Barclays Bank Chambers, Bridge Street, Stratford-upon-avon
    Dissolved Corporate (16 parents)
    Officer
    2013-07-08 ~ 2015-09-10
    IIF 33 - Director → ME
  • 29
    RBC CLAIMS LIMITED
    SC483295
    216 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ 2016-04-05
    IIF 8 - Director → ME
  • 30
    RG19 LIMITED
    14702324
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RIMO FITNESS LIMITED
    12268849
    C/o M J Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    RIMO PROPERTIES LIMITED
    09536947 09509381
    C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-10 ~ now
    IIF 21 - Director → ME
  • 33
    RINGLEY 2 LIMITED
    16694177
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 34
    RINGLEY PARK PROPERTIES LIMITED
    - now 08657072
    ST VINCENT STREET (526) LIMITED - 2013-08-27
    5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2014-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-09 ~ 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
  • 35
    SOONDONE LIMITED - now
    RIMO PROPERTIES LIMITED
    - 2015-04-10 09509381 09536947
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-25 ~ 2015-03-25
    IIF 35 - Director → ME
  • 36
    SUNNY FIELD HOMES 1 LIMITED
    16268936 16268868... (more)
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 26 - Director → ME
  • 37
    SUNNY FIELD HOMES 2 LTD
    16269006 16268936... (more)
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 24 - Director → ME
  • 38
    SUNNY FIELD HOMES 3 LIMITED
    16268868 16268936... (more)
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 25 - Director → ME
  • 39
    SUNNY FIELD HOMES LIMITED
    16067695 16268868... (more)
    1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-11-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-08 ~ 2024-11-08
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WITHINGTON VILLAGE ESTATES LIMITED
    12472202 12461109
    118 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-17 ~ 2021-06-16
    IIF 9 - Director → ME
    Person with significant control
    2020-06-17 ~ 2021-06-16
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    ZEA MARKETING LIMITED
    14842511
    Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.