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

Mr Philip John Rothwell Barker

    Related profiles found in government register
  • Mr Philip John Rothwell Barker
    English born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 1 IIF 2
  • Mr Philip John Rothwell Barker
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, NG1 3LY, England

      IIF 3
  • Mr Philip John Rothwell Barker
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshop, 37 Lombard Street, Newark, NG24 1XG, England

      IIF 4
  • Mr Philip John Barker
    English born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lombard Street, Newark, NG24 1XG, England

      IIF 5 IIF 6
  • Mr Philip John Rothwell Barker
    English born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Castle Rising, Lombard Street, Newark, Nottinghamshire, NG24 1XW

      IIF 7
    • icon of address 278-290 Huntingdon House, Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 8
    • icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, NG1 3LY, United Kingdom

      IIF 9
    • icon of address Huntingdon House, 278 290 Huntingdon Street, Nottingham, NG1 3LY, United Kingdom

      IIF 10
    • icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, NG1 3LY, United Kingdom

      IIF 11
  • Mr Philip John Barker
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Philip John Rothwell
    English commercial director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lombard Street, Newark, NG24 1XG, England

      IIF 17
  • Barker, Philip John Rothwell
    English company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lombard Street, Newark, NG24 1XG, England

      IIF 18 IIF 19
    • icon of address The Workshop, 37 Lombard Street, Newark, NG24 1XG, England

      IIF 20
    • icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 21
    • icon of address Huntingdon House 278-290, Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 22 IIF 23
  • Barker, Philip John Rothwell
    English director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lombard Street, Newark, NG24 1XG, England

      IIF 24
    • icon of address Huntingdon House 278-290, Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 25 IIF 26 IIF 27
  • Barker, Philip John Rothwell
    English none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 28
  • Barker, Philip John Rothwell
    English property developer born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, NG1 3LY, United Kingdom

      IIF 29
  • Barker, Philip John Rothwell
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castle Rising, Newark, NG24 1XW, England

      IIF 30
  • Barker, Philip John Rothwell
    English company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Castle Rising, Lombard Street, Newark, NG24 1XW, England

      IIF 31
    • icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 32 IIF 33
    • icon of address Huntingdon House, 278-90 Huntingdon St., Nottingham, Nottinghamshire, NG1 3LY, England

      IIF 34
  • Barker, Philip John Rothwell
    English director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 35
    • icon of address 2, Castle Rising, Lombard Street, Newark, Nottinghamshire, NG24 1XW, England

      IIF 36 IIF 37
    • icon of address 2, Castle Rising, Newark, Nottinghamshire, NG24 1XW, England

      IIF 38
    • icon of address 2, Castle Rising, Newark, Nottinghamshire, NG24 1XW, United Kingdom

      IIF 39 IIF 40
    • icon of address 278-290 Huntingdon House, Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 41
    • icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, NG1 3LY, United Kingdom

      IIF 42 IIF 43
    • icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, Nottinghamshire, NG1 3LY, United Kingdom

      IIF 44
    • icon of address Huntingdon House, 278 290 Huntingdon Street, Nottingham, NG1 3LY, United Kingdom

      IIF 45
    • icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, NG1 3LY, United Kingdom

      IIF 46
  • Barker, Philip John Rothwell
    English property developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 47
    • icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Ng1 3ly, NG1 3LY, United Kingdom

      IIF 48
    • icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, NG1 3LY, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Huntingdon House, 278-90 Huntingdon St., Nottingham, Nottinghamshire, NG1 3LY, England

      IIF 60
    • icon of address Huntingdon, House, Huntingdon Street, Nottingham, Nottinghamshire, NG1 3LY, United Kingdom

      IIF 61
  • Barker, Philip John
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntingdon House 278-290, Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 37
  • 1
    WESTFIELD (SEVENTY-FIVE) LIMITED - 1989-10-30
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 44 - Director → ME
  • 3
    BOURNSTON (BRAMALL) LANE DEVELOPMENT LIMITED - 1999-09-15
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Ng1 3ly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 5
    VANGUARD INVESTMENT PROPERTY LIMITED - 2004-12-10
    icon of address Huntingdon House, Huntingdon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 61 - Director → ME
  • 6
    BOURNSTON (BRAMALL COURT) LTD. - 2003-05-01
    BOURNSTON (ASFORDBY ROAD DEVELOPMENT) LIMITED - 2000-04-28
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 7
    BOURNSTON COMMERCIAL PROPERTY LIMITED - 2004-03-22
    EIS BUILD LIMITED - 2004-03-05
    ASHSTOCK 1771 LIMITED - 1999-09-01
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 47 - Director → ME
  • 9
    EVER 2372 LIMITED - 2006-01-16
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 278-290 Huntingdon House Huntingdon Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -903,924 GBP2022-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address Huntingdon House 278-290 Huntingdon Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Castle Rising, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 38 - Director → ME
  • 15
    WILCHAP (LINCOLN) 72 LIMITED - 2013-01-15
    icon of address 2 Castle Rising, Lombard Street, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,102,969 GBP2023-01-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 2 Castle Rising, Lombard Street, Newark, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 31 - Director → ME
  • 17
    HOLIDAY PROPERTY BOND LIMITED - 1993-05-18
    NEWDAY AFFORDABLE HOMES LIMITED - 1993-04-14
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,746,095 GBP2021-06-30
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address 37 Lombard Street, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,220 GBP2022-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Huntingdon House, 278 290 Huntingdon Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 32 - Director → ME
  • 22
    KILMISTER & CO. LTD - 1990-01-30
    KILMISTAR & CO LTD - 1988-03-02
    FRESHEASY LIMITED - 1988-01-25
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 59 - Director → ME
  • 23
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -60,204 GBP2022-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,653 GBP2022-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -82,468 GBP2022-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 46 - Director → ME
  • 27
    WILCHAP (LINCOLN) 70 LIMITED - 2013-01-14
    icon of address 2 Castle Rising, Lombard Street, Newark, Nottinghamshire
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    187,952 GBP2023-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 37 Lombard Street, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,609 GBP2022-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address Huntingdon House 278-290 Huntingdon Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Huntingdon House 278-290 Huntingdon Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,705 GBP2022-08-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 37 Lombard Street, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 21 - Director → ME
  • 34
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 40 - Director → ME
  • 35
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 39 - Director → ME
  • 36
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 58 - Director → ME
  • 37
    icon of address The Workshop, 37 Lombard Street, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 278-290 Huntingdon House Huntingdon Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -903,924 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-05-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Low Farm Moor Lane, Syerston, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,758 GBP2019-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2014-01-27
    IIF 60 - Director → ME
    icon of calendar 2012-12-17 ~ 2013-01-24
    IIF 34 - Director → ME
  • 3
    icon of address 37 Lombard Street, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,220 GBP2022-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-03
    IIF 24 - Director → ME
  • 4
    icon of address Huntingdon House, 278 290 Huntingdon Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 2021-05-01
    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
  • 5
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,653 GBP2022-01-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2021-10-28
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-17 ~ 2023-06-19
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,609 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-05-08 ~ 2021-02-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Huntingdon House 278-290 Huntingdon Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2024-07-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-12-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Huntingdon House 278-290 Huntingdon Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,705 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-01-29
    IIF 27 - Director → ME
    icon of calendar 2021-02-08 ~ 2024-07-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-08-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    MERCIA SOCIAL CARE (HULL) LTD - 2022-11-17
    MERCIA RECRUITMENT (HULL) LTD - 2024-05-11
    icon of address Huntingdon House 278-290 Huntingdon Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,901 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2024-05-28
    IIF 23 - Director → ME
  • 11
    icon of address Huntingdon House, 278 - 290 Huntingdon Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2022-07-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address Aeon House Green Lane, Wickersley, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,165 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2017-08-29
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-07-06
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address Ossington Chambers, 6 Castle Gate, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2017-02-03
    IIF 53 - Director → ME
  • 14
    icon of address Ossington Chambers, 6 Castle Gate, Newark, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    143 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2019-08-12
    IIF 51 - 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.