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 Mark Hill

    Related profiles found in government register
  • Mr Mark Hill
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Culloden Road, Enfield, Middlesex, EN2 8QB, United Kingdom

      IIF 1
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 2
  • Mr Mark Hill
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 3
  • Mr Mark Hill
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillcross House, Inglismaldie Gardens, Laurencekirk, AB30 1RP, Scotland

      IIF 4
  • Mr Mark Hill
    English born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Wayfarer Meadows, Hartlepool, TS27 3DH, England

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Mark Hill
    British born in July 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Hill, Mark
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Culloden Road, Enfield, Middlesex, EN2 8QB

      IIF 8
  • Hill, Mark
    British contract cleaner born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Culloden Road, Enfield, Middlesex, EN2 8QB

      IIF 9
  • Hill, Mark
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Culloden Road, Enfield, Middlesex, EN2 8QE, England

      IIF 10
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 11
  • Hill, Mark
    British internet marketing born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 12
  • Hill, Mark
    British property dealer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Culloden Road, Enfield, Middlesex, EN2 8QB

      IIF 13
  • Hill, Mark
    British property developer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Culloden Road, Enfield, Middlesex, EN2 8QB, United Kingdom

      IIF 14
  • Mr Mark Hill
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Mark Brian Thomas Hill
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 16
    • icon of address 406, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 17
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 18
  • Mr Mark Hill
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Junction Road, Totton, Southampton, Hampshire, SO40 9HG, England

      IIF 19
  • Mark Hill
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Mark Hill
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Foredraft Close, Birmingham, B32 3TP, England

      IIF 21
    • icon of address 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 22
    • icon of address 2, Radlet Avenue, London, SE26 4BZ, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address C/o Russells, 130 Marvels Lane, London, SE12 9PG, England

      IIF 25
    • icon of address International House, 185, Tower Bridge Road, London, SE1 2UF, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Apto Accounting, Andersons Road, Basepoint Business Centre, Unit 45, Southampton, Hampshire, SO14 5FE, England

      IIF 28
  • Mr Mark Hill
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
  • Mr Mark Hill
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Hart Lane, Hartlepool, Cleveland, TS268QP, United Kingdom

      IIF 33
    • icon of address 95, Hart Lane, Hartlepool, TS26 8QP, England

      IIF 34
  • Hill, Mark
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 35
  • Hill, Mark Brian Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 36
  • Hill, Mark Brian Thomas
    British property developer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 37
    • icon of address 406, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 38
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 39
  • Mr Mark Hill
    United Kingdom born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 40
  • Hill, Mark
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 41
  • Mark Hill
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Hill, Mark
    English engineering consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Wayfarer Meadows, Hartlepool, TS27 3DH, England

      IIF 45
  • Hill, Mark
    English mechanical works coordinator born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Hill, Mark
    British director born in July 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Mark Hill
    Australian born in November 1985

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 48
  • Hill, Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50
  • Hill, Mark
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 1 Culloden Road, Enfield, Middlesex, EN2 8QB

      IIF 51
  • Hill, Mark
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Junction Road, Totton, Southampton, Hampshire, SO40 9HG, England

      IIF 52
    • icon of address Unit 6, Andersons Road, Southampton, Hampshire, SO14 5FE, England

      IIF 53
  • Hill, Mark
    British builder born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 54
    • icon of address 2, Radlet Avenue, London, SE26 4BZ, England

      IIF 55
  • Hill, Mark
    British building consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 185, Tower Bridge Road, London, SE1 2UF, United Kingdom

      IIF 56 IIF 57
  • Hill, Mark
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Radlet Avenue, London, SE26 4BZ, England

      IIF 58 IIF 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address C/o Russells, 130 Marvels Lane, London, SE12 9PG, England

      IIF 61
    • icon of address C/o Apto Accounting, Andersons Road, Basepoint Business Centre, Unit 45, Southampton, Hampshire, SO14 5FE, England

      IIF 62
  • Hill, Mark
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Hill, Mark
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newgate House, Broughton Mills Road, Bretton, Broughton, CH4 0BY, Wales

      IIF 64
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 65 IIF 66
    • icon of address Viscount House, River Lane, Saltney, Chester, CH4 8RH, United Kingdom

      IIF 67
    • icon of address 37, Girton Road, Ellesmere Port, Cheshire, CH65 5BE, England

      IIF 68
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 69
    • icon of address The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 70
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72 IIF 73
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Hill, Mark
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75 IIF 76
  • Hill, Mark
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Hart Lane, Hartlepool, Cleveland, TS26 8QP, United Kingdom

      IIF 77
  • Hill, Mark
    British heating and plumbing engineer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Hart Lane, Hartlepool, TS26 8QP, England

      IIF 78
  • Hill, Mark
    Australian director born in November 1985

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 79
  • Hill, Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    CLEAR UMBRELLA LTD - 2013-01-18
    icon of address Unit 58 The Enterprise Centre, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Unit 6 Andersons Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address 29a Junction Road Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,183 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2/3 2nd Floor, 48 West Georger Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,024 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,627 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address 51 Wayfarer Meadows, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 26 Wood Street, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,495 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2022-02-27
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    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 406 Roding Lane South, Woodford Green, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,830 GBP2024-02-28
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 69 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 75 - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 74 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -25,091 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 76 - Director → ME
    icon of calendar 2024-04-05 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 95 Hart Lane, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    MARCHILL FARRIERY LTD - 2009-11-30
    icon of address 11 Panbride Road, Carnoustie, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    205 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 5 Foredraft Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,758 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Biz-hub, Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address C/o Apto Accounting Andersons Road, Basepoint Business Centre, Unit 45, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 24
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -15,177 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 66 - Director → ME
  • 25
    icon of address C/o Expedium Limited, Gable House, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,029 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 50 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Newgate House Broughton Mills Road, Broughton, Chester, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 67 - Director → ME
  • 29
    DATA POINT SOLUTIONS LTD - 2010-04-11
    icon of address Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 68 - Director → ME
  • 30
    icon of address Newgate House Broughton Mills Road, Bretton, Broughton, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 64 - Director → ME
  • 31
    SYNERGY DECOMMISSIONING SOLUTIONS LTD - 2016-04-12
    SUPERSILLIALIAS LTD - 2015-02-23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,668 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Russells, 130 Marvels Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 55 - Director → ME
  • 33
    icon of address C/o Russells, 130 Marvels Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 34
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Internation House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Radlet Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 58 - Director → ME
  • 37
    icon of address 2 Radlet Avenue, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -281,440 GBP2021-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 40
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -7,500 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 39 - Director → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,419 GBP2024-09-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 46a Theydon Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2016-08-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2016-12-22
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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 firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o. D W Smith & Co., 26 Wood, Street, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2011-02-19
    IIF 13 - Director → ME
  • 3
    GTMG ESTATES LIMITED - 2019-05-24
    icon of address 35 Mill Vale, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,380 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-10-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2018-10-16
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Begbies Traynor(london)llp 31st Floor 40, Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,867,448 GBP2023-10-31
    Officer
    icon of calendar 2004-10-21 ~ 2005-11-28
    IIF 9 - Director → ME
    icon of calendar 2004-10-21 ~ 2005-11-28
    IIF 51 - Secretary → ME
  • 5
    ACCOUNTING 2 YOU LIMITED - 2020-03-25
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    344 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2014-06-01
    IIF 10 - Director → ME
  • 6
    PURE IT SYSTEMS LTD - 2015-07-02
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231,628 GBP2021-06-30
    Officer
    icon of calendar 2014-06-19 ~ 2021-09-18
    IIF 70 - Director → ME
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-10 ~ 2012-02-16
    IIF 71 - 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.