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 Dave White

    Related profiles found in government register
  • Mr Dave White
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 1
  • Mr Dave White
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 2 IIF 3
  • White, David John
    British chartered accountant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 4
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, United Kingdom

      IIF 5
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 6
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 7
  • White, David John
    British retired born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent, TN23 4QD

      IIF 8
  • Mr John White
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 9
  • Mr David John White
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 10
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 11
  • Mr David John White
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Folkards Lane, Folkards Lane, Brightlingsea, Colchester, CO7 0SP, England

      IIF 12
    • icon of address Birch House, Church Road, Brightlingsea, Colchester, CO7 0QT

      IIF 13
  • White, Dave
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • White, David John
    British accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 18
  • White, David John
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bath Street, London, EC1V 9LB, England

      IIF 19 IIF 20
    • icon of address 1, North Lodge, South Horrington Village, Wells, Somerset, BA5 3DZ, England

      IIF 21
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 22 IIF 23
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 24 IIF 25
    • icon of address Diary House, Farm, Bristol Road, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 26
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG

      IIF 27
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 28
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 35 IIF 36
  • White, David John
    British chartered acct born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 37
  • White, David John
    British finance director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, BA5 3AA, England

      IIF 38
  • White, David John
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House, Farm, Bristol Hill, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 39
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 40
  • White, David John
    British systems architect born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 41
  • White, John
    British electrical wholesaler born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fernbank Drive, Eckington, Sheffield, South Yorkshire, S21 4HG

      IIF 42
  • White, David John
    British retired born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent, TN23 4QD

      IIF 43
  • White, David John
    British it director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 1 Wootton Hill Farm, Butleigh Wootton, Glastonbury, Somerset, BA6 8TU

      IIF 44 IIF 45
  • White, David John
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, Church Road, Brightlingsea, Colchester, Essex, CO7 0QT, England

      IIF 46
  • White, David John
    British watersports equipment born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Folkards Lane, Folkards Lane, Brightlingsea, Colchester, CO7 0SP, England

      IIF 47
  • White, David John
    British electrical wholesaler born in January 1959

    Registered addresses and corresponding companies
    • icon of address 18 Chestnut Street, Lincoln, Lincolnshire, LN1 3HB

      IIF 48 IIF 49
  • White, David John
    British

    Registered addresses and corresponding companies
  • White, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 58 IIF 59
  • White, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 60
  • White, David John
    British chartered acct

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 61 IIF 62
  • White, David John
    British systems architect

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 63
  • White, David John
    born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, , BA5 3AA,

      IIF 64
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 65
  • White, David John
    English director born in February 1946

    Registered addresses and corresponding companies
    • icon of address 18 Wisteria Road, Lewisham, London, SE13 5HN

      IIF 66
  • White, David John

    Registered addresses and corresponding companies
    • icon of address 18 Chestnut Street, Lincoln, Lincolnshire, LN1 3HB

      IIF 67
    • icon of address Dairy House, Farm, Bristol Hill, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 68
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 69 IIF 70 IIF 71
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 72
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 73 IIF 74 IIF 75
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 76 IIF 77
  • White, Dave

    Registered addresses and corresponding companies
    • icon of address 9, Claremont Court, 29 Enford Street, London, W1H 1DJ, England

      IIF 78
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 79 IIF 80 IIF 81
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 85
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    ACF HOSPITALITY LIMITED - 2004-10-20
    ALDWICK COURT FARM LIMITED - 2019-09-26
    icon of address Aldwick Estate, Redhill, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    956,992 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    117,327 GBP2025-02-28
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,960 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 73 - Secretary → ME
  • 5
    BRITTEN'S MUSIC LIMITED - 2013-05-23
    BRITTEN'S MUSIC (WOKING) LIMITED - 1986-12-17
    icon of address Peek House, 20 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    AJC MUSIC SERVICES LIMITED - 2014-06-16
    icon of address Mendip Court, Bath Road, Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 72 - Secretary → ME
  • 7
    icon of address Mendip Court, Bath Road, Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    THE CORPORATE HIPPY LIMITED - 2014-05-15
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,542 GBP2024-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 82 - Secretary → ME
  • 9
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 25 - Director → ME
  • 10
    COUNTING CLOUDS LIMITED - 2025-02-03
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Birch House Church Road, Brightlingsea, Colchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -796 GBP2020-03-31
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address B21 Gloucestershire Science & Technology Park, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 79 - Secretary → ME
  • 13
    icon of address B21 Gloucestershire Science And Technology Park, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    119,111 GBP2024-10-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 84 - Secretary → ME
  • 14
    icon of address B21 Gloucestershire Science And Technology Park, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    561,432 GBP2024-10-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 69 - Secretary → ME
  • 15
    icon of address B21 Gloucestershire Science & Technology Park, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,118 GBP2024-01-31
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 71 - Secretary → ME
  • 16
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,698 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 81 - Secretary → ME
  • 17
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-05-23 ~ dissolved
    IIF 53 - Secretary → ME
  • 18
    SMARTEARS TECHNOLOGY LIMITED - 2018-10-23
    CLOUDSHEETS LIMITED - 2015-01-28
    SORENSEN LTD. - 2024-03-20
    HEARD TECHNOLOGIES LIMITED - 2015-04-24
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,033 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 70 - Secretary → ME
  • 19
    icon of address Mendip Court, Bath Road, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    icon of address Wookey Hole Caves, Wells, Somerset
    Active Corporate (12 parents)
    Equity (Company account)
    -17,830 GBP2024-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address 4 Vine Orchard, Catcott, Bridgwater, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81,385 GBP2024-08-31
    Officer
    icon of calendar 2022-07-03 ~ now
    IIF 80 - Secretary → ME
  • 22
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,107 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 83 - Secretary → ME
  • 23
    WHITE BRUCE FINANCE LIMITED - 2015-04-25
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,195 GBP2020-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 36 - Director → ME
  • 24
    PEACH APPLE LTD - 2016-10-31
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    XCHANGEGROUP CRM LIMITED - 2014-05-01
    VENTUREXPRESS LIMITED - 2004-01-08
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-19 ~ dissolved
    IIF 41 - Director → ME
  • 26
    WHITE BRUCE ACCOUNTING LIMITED - 2015-04-25
    WHITE BRUCE CORPORATE LIMITED - 2014-12-04
    WHITE BRUCE LIMITED - 2014-06-19
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,420 GBP2022-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    WHITE BRUCE LLP - 2015-04-25
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address 5 Folkards Lane Folkards Lane, Brightlingsea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,845 GBP2024-10-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    XCHANGE GROUP HOLDINGS LIMITED - 2004-10-12
    XCHANGE GROUP LAW LIMITED - 2004-01-20
    DEARDEN HOLDINGS LIMITED - 2002-12-30
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 35 - Director → ME
  • 30
    icon of address Dairy House Farm, Bristol Hill, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 31
    Company number 04178941
    Non-active corporate
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 22 - Director → ME
Ceased 32
  • 1
    icon of address 9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 78 - Secretary → ME
  • 2
    icon of address 9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 86 - Secretary → ME
  • 3
    icon of address Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    117,327 GBP2025-02-28
    Officer
    icon of calendar 2011-09-05 ~ 2015-04-17
    IIF 8 - Director → ME
  • 4
    ATLANTIC LEAP VENTURES LTD - 2013-07-03
    icon of address 42 Great Pulteney Street, Suite 17, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,617 GBP2019-12-31
    Officer
    icon of calendar 2002-08-06 ~ 2005-01-01
    IIF 59 - Secretary → ME
  • 5
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,711 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2015-01-31
    IIF 39 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-01-31
    IIF 68 - Secretary → ME
  • 6
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,370 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 29 - Director → ME
    icon of calendar 2008-05-23 ~ 2015-01-31
    IIF 55 - Secretary → ME
  • 7
    BRITTENS MUSIC DIRECT LIMITED - 2019-04-20
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    257,212 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 32 - Director → ME
    icon of calendar 2008-05-23 ~ 2015-01-31
    IIF 57 - Secretary → ME
  • 8
    AJC MUSIC SERVICES LIMITED - 2014-06-16
    icon of address Mendip Court, Bath Road, Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-01
    IIF 21 - Director → ME
  • 9
    AMATI INSTRUMENT RENTALS LIMITED - 2008-12-11
    NORTHDOWN MUSIC LTD - 2003-10-30
    BRITTENS MUSIC MAKERS LIMITED - 2014-06-16
    BRITTENS MUSICAL INSTRUMENTS LIMITED - 2011-09-26
    AJC MUSIC SERVICES LIMITED - 2019-04-16
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2015-01-31
    IIF 31 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-01-31
    IIF 56 - Secretary → ME
  • 10
    icon of address C/o Begbies Traynor (london) Llp, 31 St Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,097,942 GBP2021-01-31
    Officer
    icon of calendar 2004-11-15 ~ 2005-02-25
    IIF 37 - Director → ME
  • 11
    icon of address 115 Eastbourne Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,081 GBP2020-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2015-06-29
    IIF 5 - Director → ME
  • 12
    icon of address Unit 3 Neepsend Industrial Estate, 80 Parkwood Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    137,787 GBP2025-02-28
    Officer
    icon of calendar 2007-04-30 ~ 2024-05-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2021-05-06
    IIF 9 - Has significant influence or control OE
  • 13
    CRESTMARK LIMITED - 1995-01-30
    THESAURUS GROUP LIMITED - 2000-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-03-21
    IIF 44 - Director → ME
  • 14
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2015-11-20
    IIF 33 - Director → ME
  • 15
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-11-20
    IIF 19 - Director → ME
  • 16
    MARTEC MARKETING AND SYSTEMS SERVICES LIMITED - 1989-04-25
    icon of address Bramley House Orchard Close, Bradford On Tone, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -128,698 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-05
    IIF 66 - Director → ME
  • 17
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,698 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-04-23
    IIF 16 - Director → ME
  • 18
    SMARTEARS TECHNOLOGY LIMITED - 2018-10-23
    CLOUDSHEETS LIMITED - 2015-01-28
    SORENSEN LTD. - 2024-03-20
    HEARD TECHNOLOGIES LIMITED - 2015-04-24
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,033 GBP2024-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2014-12-29
    IIF 28 - Director → ME
  • 19
    icon of address Stone Cottage High Street, Waddington, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,054 GBP2016-03-31
    Officer
    icon of calendar 1993-04-06 ~ 2006-03-31
    IIF 49 - Director → ME
  • 20
    WIDEDATA LIMITED - 1989-08-25
    icon of address Stone Cottage High Street, Waddington, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    315,498 GBP2025-03-31
    Officer
    icon of calendar 1991-04-06 ~ 2007-03-31
    IIF 48 - Director → ME
    icon of calendar 1991-04-06 ~ 2007-03-31
    IIF 67 - Secretary → ME
  • 21
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,709 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2015-01-31
    IIF 26 - Director → ME
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 75 - Secretary → ME
  • 22
    MEMBERGATE LIMITED - 2004-06-15
    WIRELESS STRATEGIES LIMITED - 2004-02-16
    icon of address The Studios, 3 Burt Street, Cardiff Bay, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2005-01-01
    IIF 61 - Secretary → ME
  • 23
    JSD REALISATIONS LIMITED - 2006-12-08
    icon of address 8 Cloncurry Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2007-04-29
    IIF 60 - Secretary → ME
  • 24
    icon of address Shipleys Llp 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,138 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-04-29
    IIF 51 - Secretary → ME
  • 25
    THESAURUS GROUP LIMITED - 1995-01-30
    DABVAIN LIMITED - 1989-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    icon of calendar 2000-06-22 ~ 2000-09-26
    IIF 45 - Director → ME
  • 26
    UP INVESTMENTS LIMITED - 2013-06-07
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,279,185 GBP2024-04-30
    Officer
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 30 - Director → ME
    icon of calendar 2014-06-17 ~ 2015-11-20
    IIF 34 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-09-20
    IIF 76 - Secretary → ME
    icon of calendar 2014-07-23 ~ 2015-11-20
    IIF 74 - Secretary → ME
  • 27
    UP SUBSIDIARY MAY 2013 LIMITED - 2013-06-07
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,225,383 GBP2025-05-31
    Officer
    icon of calendar 2014-09-28 ~ 2015-11-20
    IIF 20 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-09-20
    IIF 77 - Secretary → ME
  • 28
    PEACH APPLE LTD - 2016-10-31
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2014-06-19 ~ 2015-04-17
    IIF 85 - Secretary → ME
  • 29
    XCHANGEGROUP CRM LIMITED - 2014-05-01
    VENTUREXPRESS LIMITED - 2004-01-08
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2007-06-04
    IIF 63 - Secretary → ME
  • 30
    XCHANGE GROUP HOLDINGS LIMITED - 2004-10-12
    XCHANGE GROUP LAW LIMITED - 2004-01-20
    DEARDEN HOLDINGS LIMITED - 2002-12-30
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2002-11-20 ~ 2004-01-23
    IIF 23 - Director → ME
  • 31
    Company number 04276207
    Non-active corporate
    Officer
    icon of calendar 2004-07-27 ~ 2005-12-31
    IIF 18 - Director → ME
    icon of calendar 2004-07-12 ~ 2006-10-03
    IIF 58 - Secretary → ME
  • 32
    Company number 04418808
    Non-active corporate
    Officer
    icon of calendar 2005-04-10 ~ 2007-09-17
    IIF 62 - Secretary → 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.