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

Lewis, Michael Victor

    Related profiles found in government register
  • Lewis, Michael Victor
    British

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 1
    • 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 2
  • Lewis, Michael Victor
    British company director

    Registered addresses and corresponding companies
    • 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 3
  • Lewis, Michael
    British

    Registered addresses and corresponding companies
    • 115 Hook Road, Goole, East Yorkshire, DN14 5JT

      IIF 4
  • Lewis, Michael
    British director born in May 1949

    Registered addresses and corresponding companies
    • 2 Springhead Close, Minster Park, Howden, DN14 7LJ

      IIF 5
  • Lewis, Michael
    British shipping and forwarding agent born in May 1949

    Registered addresses and corresponding companies
    • 115 Hook Road, Goole, East Yorkshire, DN14 5JT

      IIF 6
  • Lewis, Michael
    British telesales born in December 1958

    Registered addresses and corresponding companies
    • 28 Swale Drive, Wellingborough, Northamptonshire, NN8 5ZL

      IIF 7
  • Lewis, Michael Robert
    British director born in March 1948

    Registered addresses and corresponding companies
    • 21a Ladywood Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2QN

      IIF 8
  • Lewis, Michael
    English

    Registered addresses and corresponding companies
    • 20 William James House, Cowley Road, Cambridge, CB4 0WX

      IIF 9 IIF 10
    • 24 Percheron Close, Impington, Cambridge, CB24 9YX

      IIF 11 IIF 12
  • Lewis, Michael
    English accountant

    Registered addresses and corresponding companies
    • 20 William James House, Cowley Road, Cambridge, CB4 0WX

      IIF 13
  • Lewis, Michael
    English secretary

    Registered addresses and corresponding companies
    • 20 William James House, Cowley Road, Cambridge, CB4 0WX

      IIF 14
  • Lewis, Michael
    Nigerian secretary

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Romford, Essex, RM3 9JF, England

      IIF 15
  • Lewis, Michael Victor
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 16
  • Lewis, Michael Victor
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 17 IIF 18
    • 12a, Marlborough Place, Brighton, BN1 1WN, United Kingdom

      IIF 19
    • 12a Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 20
    • 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 25
  • Lewis, Michael Victor
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 26
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 27 IIF 28 IIF 29
  • Lewis, Michael Victor
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 30
  • Lewis, Michael
    British director born in January 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1st Floor, 38/39, Hampstead High Street, London, NW3 1QE, England

      IIF 31
    • 1st Floor, 38/39 Hampstead High Street, London, NW3 1QE, United Kingdom

      IIF 32 IIF 33
  • Lewis, Michael

    Registered addresses and corresponding companies
    • 20 William James House, Cowley Road, Cambridge, CB4 0WX

      IIF 34 IIF 35
    • 20, William James House, Cowley Road, Cambridge, CB4 0WX, England

      IIF 36
    • 29, Harley Street, London, W1G 9QR, England

      IIF 37 IIF 38
    • 11 Dulverton Road, Romford, RM3 8LP

      IIF 39
    • 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 40
  • Lewis, Michael
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Michael
    born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Percheron Close, Impington, Cambridge, CB4 9YX

      IIF 44
  • Lewis, Michael
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 32 Dover Street, Dover Street, London, W1S 4NE, United Kingdom

      IIF 45
    • 56, Conduit Street, London, W1S 2YZ

      IIF 46
  • Lewis, Michael
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gloucester Gate, Regent's Park, London, NW1 4HG, England

      IIF 47
    • 28th Floor, One, Ropemaker Street, London, EC2Y 9AW

      IIF 48
  • Lewis, Michael
    British director, oceana investment born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45, Albemarle Street, Mayfair, London, Greater London, W1S 4JL

      IIF 49
  • Lewis, Michael
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Romford, Essex, RM3 9JF, England

      IIF 50
  • Lewis, Michael
    British lawyer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harmony House, Baden Powell Close, Dagenham, Uk, RM9 6XN

      IIF 51
  • Lewis, Michael
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Street, Kingswood, Bristol, BS15 8JX, England

      IIF 52
  • Lewis, Michael
    British installer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Lays Farm Trading Estate, Keynsham, Bristol, BS31 2SE

      IIF 53
  • Lewis, Michael John
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Michael John
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Street, Kingswood, Bristol, BS15 8JX, England

      IIF 57 IIF 58 IIF 59
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 60
    • Staines Rourke House, The Causeway, Staines Upon Thames, TW18 3BA, United Kingdom

      IIF 61
  • Lewis, Michael Robert
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, United Kingdom

      IIF 62
    • Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, WS9 0RB, England

      IIF 63
  • Lewis, Michael Robert
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Umberslade Hall, Pound House Lane, Hockley Heath, Solihull, B94 5DF, England

      IIF 64
  • Lewis, Michael
    English accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Michael
    English co dir born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Percheron Close, Impington, Cambridge, CB24 9YX

      IIF 72
  • Lewis, Michael
    English company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Michael
    English director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Michael
    English formation agent born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Michael
    English manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, William James House, Cowley Road, Cambridge, CB4 0WX

      IIF 132
    • 20, William James House, Cowley Road, Cambridge, CB4 0WX, England

      IIF 133 IIF 134
    • 20 William James House, Cowley Road, Cambridge, Cambridgeshire, CB4 0WX

      IIF 135
    • 24, Percheron Close, Impington, Cambridge, CB24 9YX, England

      IIF 136
    • Unit 16, Culley Court, Orton Southgate, Peterborough, PE2 6WA, England

      IIF 137
  • Lewis, Michael Alfred
    British groundsman born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 38 Saint Cuthberts Crescent, Albrighton, Wolverhampton, Shropshire, WV7 3HW

      IIF 138
  • Lewis, Michael Alfred
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 28 Stratford Office Village, Walker Avenue Wolverton Mill, East Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 139
  • Lewis, Mike

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 140
  • Lewis, Mike
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 59, Lichfield Street, Walsall, WS4 2BX, England

      IIF 141
  • Lewis, Mike
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Umberslade Hall, Pound House Lane, Hockley Heath, Birmimgham, B94 5DF, United Kingdom

      IIF 142
  • Lewis, Mike
    British directors born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 143
  • Lewis, Mike
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 144
  • Lewis, Michael
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Britannia Square, Morley, Leeds, LS27 0AT

      IIF 145
  • Lewis, Michael
    British telesales born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Britannia Square, Morley, Leeds, LS27 0AT

      IIF 146
  • Lewis, Michael
    British telesales clerk born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Britannia Square, Morley, Leeds, LS27 0AT

      IIF 147
  • Lewis, Michael
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wadham Gardens, London, NW3 3DP

      IIF 148 IIF 149
    • Stornoway House, 13 Cleveland Row, London, SW1A 1DH

      IIF 150
  • Lewis, Michael
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foschini Group Limited, P.o. Box 6020, Parow East, Cape Town, Western Cape, 7501, South Africa

      IIF 151 IIF 152 IIF 153
    • The Foschini Group, P.o. Box 6020, Parow East, Cape Town, Western Cape, 7501, South Africa

      IIF 154
    • 6 Wadham Gardens, London, NW3 3DP

      IIF 155
  • Lewis, Michael
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 156 IIF 157
    • 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 158
  • Lewis, Michael
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 159
  • Lewis, Michael John
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 68, Naishcombe Hill, Wick, Bristol, BS30 5QS, England

      IIF 160
    • 68, Naishcombe Hill, Wick, Bristol, BS30 5QS, United Kingdom

      IIF 161
  • Lewis, Michael John
    English manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 162
  • Mr Michael Lewis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 32 Dover Street, Dover Street, London, W1S 4NE, United Kingdom

      IIF 163
  • Mr Michael Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harmony House, Baden Powell Close, Dagenham, Uk, RM9 6XN

      IIF 164
    • 30, Woodbridge Lane, Romford, RM3 9JF, England

      IIF 165
  • Mr Michael Lewis
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Street, Kingswood, Bristol, BS15 8JX, England

      IIF 166 IIF 167
  • Lewis, Michael
    Nigerian director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dulverton Road, Romford, RM3 8LP

      IIF 168
  • Michael Lewis
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Michael Lewis
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Street, Kingswood, Bristol, BS15 8JX, England

      IIF 172
  • Mr Michael Victor Lewis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 173
    • 12a, Marlborough Place, Brighton, BN1 1WN, United Kingdom

      IIF 174
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 175
    • 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 176 IIF 177
    • 8, Clifton Hill, Brighton, BN1 3HQ, England

      IIF 178
  • Mr Mike Lewis
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Umberslade Hall, Pound House Lane, Hockley Heath, Birmimgham, B94 5DF, United Kingdom

      IIF 179
  • Mr Mike Lewis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 180
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 181
  • Michael Lewis Limited

    Registered addresses and corresponding companies
    • William James House, Cowley Road, Cambridge, CB4 0WX

      IIF 182
  • Mr Michael Lewis
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Lewis
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Street, Kingswood, Bristol, BS15 8JX, England

      IIF 192 IIF 193 IIF 194
    • Staines Rourke House, The Causeway, Staines Upon Thames, TW18 3BA, United Kingdom

      IIF 195
  • Mr Michael Robert Lewis
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, United Kingdom

      IIF 196
    • 3 Umberslade Hall, Pound House Lane, Hockley Heath, Solihull, B94 5DF, England

      IIF 197
    • Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, WS9 0RB, England

      IIF 198
  • Mr Michael Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Romford, RM3 9JF, United Kingdom

      IIF 199
  • Mr Michael John Lewis
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 68, Naishcombe Hill, Wick, Bristol, BS30 5QS, England

      IIF 200
    • 68, Naishcombe Hill, Wick, Bristol, BS30 5QS, United Kingdom

      IIF 201
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 202 IIF 203
  • Michael Lewis
    Nigerian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Romford, RM3 9JF, United Kingdom

      IIF 204
child relation
Offspring entities and appointments
Active 60
  • 1
    FALCON BALUSTRADE LTD - 2018-10-04
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Corporate (1 parent)
    Equity (Company account)
    -1,981 GBP2022-03-31
    Officer
    2018-03-26 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 2
    ATR RETAIL LIMITED - 2020-10-03
    1st Floor 38/39 Hampstead High Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2020-08-12 ~ now
    IIF 33 - director → ME
  • 3
    MAWLAW 540 LIMITED - 2001-03-02
    12a Marlborough Place, Brighton, England
    Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    26,696 GBP2023-12-31
    Officer
    2001-03-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-29 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 4
    1st Floor 38/39 Hampstead High Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,270,532 GBP2024-02-29
    Officer
    2020-06-18 ~ now
    IIF 32 - director → ME
  • 5
    G3 ACCOUNTING LIMITED - 2011-12-28
    20 William James House, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2008-08-10 ~ dissolved
    IIF 66 - director → ME
  • 6
    Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, England
    Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 7
    30 Woodbridge Lane, Romford
    Corporate (1 parent)
    Equity (Company account)
    3,074 GBP2023-07-31
    Officer
    2006-07-14 ~ now
    IIF 50 - director → ME
    2007-10-08 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 8
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    1998-04-17 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 9
    7 Regent Street, Kingswood, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-02 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 10
    CLARKE ADVISORS LIMITED - 2021-11-05
    12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2021-11-29 ~ now
    IIF 21 - director → ME
  • 11
    12a Marlborough Place, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    339,884 GBP2023-12-31
    Officer
    2003-03-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 178 - Right to appoint or remove directorsOE
  • 12
    12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    682,695 GBP2023-10-31
    Officer
    2015-06-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 13
    12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    470,412 GBP2023-12-31
    Officer
    2018-07-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 14
    5 Holly Hill Drive, Banstead, Surrey
    Corporate (3 parents)
    Equity (Company account)
    36,809 GBP2024-03-31
    Officer
    1998-03-09 ~ now
    IIF 14 - secretary → ME
  • 15
    30 Woodbridge Lane, Harold Hill, Romford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-04-01 ~ now
    IIF 158 - director → ME
    2008-04-01 ~ now
    IIF 40 - secretary → ME
  • 16
    12a Marlborough Place, Brighton, England
    Corporate (2 parents)
    Total liabilities (Company account)
    41,493 GBP2024-03-31
    Officer
    2021-06-01 ~ now
    IIF 17 - director → ME
  • 17
    12a Marlborough Place, Brighton, England
    Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-02-28
    Officer
    2006-02-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 18
    24 Percheron Close, Impington, Cambridge, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    42 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    24 Percheron Close, Impington, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2024-01-04 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 20
    12a Marlborough Place, Brighton, East Sussex
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-10-01 ~ dissolved
    IIF 28 - director → ME
    2007-05-04 ~ dissolved
    IIF 2 - secretary → ME
  • 21
    12a Marlborough Place, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    3,502 GBP2023-08-31
    Officer
    2006-08-10 ~ now
    IIF 29 - director → ME
    2007-05-15 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    12a Marlborough Place, Brighton, East Sussex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,820 GBP2023-07-31
    Officer
    2006-07-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 23
    20 William James House, Cowley Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 133 - director → ME
  • 24
    Harmony House, Baden Powell Close, Dagenham, Uk
    Corporate (2 parents)
    Equity (Company account)
    -4,027 GBP2023-07-31
    Officer
    2024-01-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    THE TRIALOGUE FOUNDATION - 2009-11-21
    45 3rd Floor, Albemarle Street, London, England
    Corporate (8 parents)
    Officer
    2010-05-18 ~ now
    IIF 49 - director → ME
  • 26
    FLEET ECONOMICS LIMITED - 2007-11-29
    20 William James House, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2007-07-31 ~ dissolved
    IIF 13 - secretary → ME
  • 27
    20 William James House, Cowley Road, Cambridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    187 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Staines Rourke House, The Causeway, Staines Upon Thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 29
    Azzurri House, Walsall Road, Aldridge, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    330 GBP2022-09-30
    Officer
    2021-09-06 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 30
    LEAPING LAMBS NURSREY LTD - 2013-03-05
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Corporate (2 parents)
    Equity (Company account)
    108,018 GBP2020-12-31
    Officer
    2013-02-20 ~ now
    IIF 162 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    C/o Bk Plus Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 32
    7 Regent Street, Kingswood, Bristol, England
    Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    CLARKE GOODHAND SMITH LIMITED - 2018-06-27
    12a Marlborough Place, Brighton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2017-04-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 34
    MBL HOMES LTD - 2024-01-04
    MBL MOTORHOMES LTD - 2023-01-19
    7 Regent Street, Kingswood, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    5,259 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 35
    68 Naishcombe Hill, Wick, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    728 GBP2023-12-31
    Officer
    2002-08-19 ~ now
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 37
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    2008-08-10 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 38
    MICHAEL LEWIS ACCOUNTING LIMITED - 2014-01-09
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-23 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    30 Woodbridge Lane, Romford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2003-08-29 ~ now
    IIF 168 - director → ME
    2007-06-01 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    MICHAEL LEWIS PARTNERS LLP - 2013-12-31
    24 Percheron Close, Impington, Cambridge, England
    Corporate (3 parents)
    Current Assets (Company account)
    21,131 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 186 - Has significant influence or controlOE
  • 41
    County House, St Marys Street, Worcester
    Dissolved corporate (3 parents)
    Officer
    1995-01-19 ~ dissolved
    IIF 8 - director → ME
  • 42
    12a Marlborough Place, Brighton, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    1,301,419 GBP2023-12-31
    Officer
    2022-10-01 ~ now
    IIF 20 - director → ME
  • 43
    First Floor, 20 Hatherton Street, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2017-01-24 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,417 GBP2019-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 143 - director → ME
  • 45
    59 Lichfield Street, Walsall, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-09-30
    Officer
    2017-02-08 ~ dissolved
    IIF 141 - director → ME
  • 46
    68 Naishcombe Hill, Wick, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 47
    56 Conduit Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ dissolved
    IIF 46 - llp-designated-member → ME
  • 48
    OCEANA RETAIL HOLDINGS LIMITED - 2008-09-17
    SPIRITRAPID LIMITED - 1991-04-25
    1st Floor 38/39 Hampstead High Street, London, England
    Corporate (3 parents)
    Officer
    1991-04-24 ~ now
    IIF 31 - director → ME
  • 49
    3rd Floor 32 Dover Street Dover Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 50
    20 William James House, Cowley Road, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 36 - secretary → ME
  • 51
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    527,827 GBP2023-12-31
    Officer
    2023-10-09 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 52
    5a Cross Rosse Street, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-16 ~ dissolved
    IIF 145 - director → ME
  • 53
    24 Percheron Close, Impington, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,583 GBP2023-12-31
    Person with significant control
    2019-01-04 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 54
    SUSSEX MEATS LIMITED - 1976-12-31
    Rear Of Manor Parade, Salvington Road, Durrington, Worthing West Sussex
    Corporate (2 parents)
    Equity (Company account)
    620,738 GBP2023-10-31
    Officer
    2015-11-01 ~ now
    IIF 144 - director → ME
  • 55
    7 Regent Street, Kingswood, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -31,793 GBP2023-12-31
    Officer
    2024-06-24 ~ now
    IIF 58 - director → ME
  • 56
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-02 ~ now
    IIF 41 - director → ME
  • 57
    Unit 9 Romford Shopping Hall 43 Market Place, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 157 - director → ME
    2011-01-06 ~ dissolved
    IIF 38 - secretary → ME
  • 58
    30 Woodbridge Lane, Romford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-09-15 ~ now
    IIF 156 - director → ME
    2010-09-15 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    UTB PARTNERS LIMITED - 2023-07-13
    EAGLEHILL LIMITED - 2003-10-28
    28th Floor, One Ropemaker Street, London
    Corporate (12 parents, 2 offsprings)
    Officer
    2008-04-04 ~ now
    IIF 48 - director → ME
  • 60
    12a Marlborough Place, Brighton, East Sussex
    Corporate (7 parents)
    Equity (Company account)
    870,260 GBP2024-03-31
    Officer
    2011-02-25 ~ now
    IIF 140 - secretary → ME
Ceased 93
  • 1
    82 Jersey Road, Hounslow
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    32,914 GBP2016-05-31
    Officer
    2010-05-18 ~ 2010-05-18
    IIF 111 - director → ME
  • 2
    ACACIA GROUP (SW) LTD - 2021-12-03
    ACACIA TRAFFIC MANAGEMENT LTD - 2021-12-03
    7 Regent Street, Kingswood, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -118,029 GBP2023-05-31
    Officer
    2020-05-22 ~ 2024-11-19
    IIF 56 - director → ME
    Person with significant control
    2020-05-22 ~ 2024-11-19
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
  • 3
    1 Cicero Drive, Luton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,743 GBP2015-11-30
    Officer
    2008-11-21 ~ 2008-11-21
    IIF 79 - director → ME
  • 4
    5 Courtney Way, Cambridge, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,189 GBP2024-03-31
    Officer
    1996-01-26 ~ 1996-01-26
    IIF 11 - secretary → ME
  • 5
    2 Craigmore Tower, Guildford Road, Woking, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-04-23 ~ 2009-04-23
    IIF 80 - director → ME
  • 6
    Orchard Street Business Centre 13-14 Orchard Street, Bristol
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,309 GBP2023-11-30
    Officer
    2016-11-10 ~ 2018-10-17
    IIF 52 - director → ME
    2024-01-02 ~ 2024-04-29
    IIF 59 - director → ME
    Person with significant control
    2016-11-10 ~ 2018-10-17
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-25 ~ 2009-03-25
    IIF 89 - director → ME
  • 8
    21 Vernon Terrace, Lower Bristol Road, Bath, Somerset
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    1997-06-18 ~ 1997-06-18
    IIF 123 - director → ME
  • 9
    4 Wingate Close, Trumpington, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    7 GBP2016-12-31
    Officer
    2008-12-21 ~ 2008-12-21
    IIF 78 - director → ME
  • 10
    G3 ACCOUNTING LIMITED - 2011-12-28
    20 William James House, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2001-12-24 ~ 2004-12-31
    IIF 97 - director → ME
    2004-12-31 ~ 2008-08-10
    IIF 10 - secretary → ME
  • 11
    JIME LIMITED - 2011-12-28
    20 William James House, Cowley Road, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2008-08-10 ~ 2012-10-22
    IIF 65 - director → ME
    2007-05-02 ~ 2008-08-10
    IIF 12 - secretary → ME
  • 12
    14 Weston Way, Hutton, Weston-super-mare, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,380 GBP2022-06-30
    Officer
    2010-06-01 ~ 2010-06-01
    IIF 117 - director → ME
  • 13
    11 Station Approach, Wickford, England
    Corporate (2 parents)
    Officer
    2006-09-06 ~ 2007-12-03
    IIF 148 - director → ME
  • 14
    M. & M. LEWIS SHIPPING LIMITED - 2000-09-06
    Cavendish Wharf, Off Duke Street, Birkenhead, Wirral
    Corporate (3 parents)
    Equity (Company account)
    -1,483 GBP2023-12-31
    Officer
    ~ 2000-08-01
    IIF 6 - director → ME
    1996-12-01 ~ 2000-08-01
    IIF 4 - secretary → ME
  • 15
    52 Brook Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-21 ~ 2009-07-21
    IIF 83 - director → ME
  • 16
    IBIS (537) LIMITED - 1999-12-16
    Stornoway House, 13 Cleveland Row, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2000-07-28 ~ 2012-12-24
    IIF 150 - director → ME
  • 17
    5 Holly Hill Drive, Banstead, Surrey
    Corporate (3 parents)
    Equity (Company account)
    36,809 GBP2024-03-31
    Officer
    1998-03-09 ~ 1998-03-09
    IIF 121 - director → ME
  • 18
    115c Milton Road, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    -15,797 GBP2024-01-31
    Officer
    2009-01-26 ~ 2009-01-26
    IIF 85 - director → ME
  • 19
    Allia Future Business Centre, London Road, Peterborough, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    301,383 GBP2024-03-31
    Officer
    1996-02-15 ~ 1996-02-15
    IIF 74 - director → ME
  • 20
    20 William James House, Cowley Road, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-24 ~ 2010-06-24
    IIF 118 - director → ME
  • 21
    St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -132 GBP2023-06-30
    Officer
    2009-07-01 ~ 2009-07-01
    IIF 92 - director → ME
  • 22
    65 Station Road, Haddenham, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1997-02-04 ~ 1997-02-04
    IIF 91 - director → ME
  • 23
    20 William James House, Cowley Road, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-24 ~ 2010-06-24
    IIF 100 - director → ME
  • 24
    55 Kimber Road, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2015-01-15
    IIF 154 - director → ME
  • 25
    55 Kimber Road, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-01-08 ~ 2018-01-23
    IIF 153 - director → ME
  • 26
    55 Kimber Road, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2015-01-08 ~ 2015-01-15
    IIF 152 - director → ME
  • 27
    Michael Lewis Limited, 20 William James House, Cowley Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ 2012-02-01
    IIF 137 - director → ME
  • 28
    COMMUNITY FOR CONCERNED GROUPS - 2008-08-11
    6 Burdetts Road, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ 2009-12-01
    IIF 159 - director → ME
  • 29
    71 Gwydir Street, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ 2011-06-30
    IIF 99 - director → ME
  • 30
    HOLYTORNADO! LIMITED - 2016-03-29
    55 Rutland Gardens, 1st And 2nd Floors, Hove, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2009-11-03 ~ 2009-11-03
    IIF 110 - director → ME
  • 31
    24 Percheron Close, Impington, Cambridge, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    42 GBP2021-12-31
    Officer
    2011-12-29 ~ 2022-01-03
    IIF 136 - director → ME
  • 32
    24 Percheron Close, Impington, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-01-04 ~ 2025-01-02
    IIF 42 - director → ME
  • 33
    10 Grenier Apartments, 18 Gervase Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-22 ~ 2009-10-22
    IIF 104 - director → ME
  • 34
    GLADWYNE INVESTMENTS LIMITED - 2009-07-23
    58 Onslow Gardens, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,015,813 GBP2024-03-31
    Officer
    2009-07-16 ~ 2009-07-16
    IIF 95 - director → ME
  • 35
    INSTITUTE OF GROUNDSMANSHIP(THE) - 2020-05-29
    28 Stratford Office Village, Walker Avenue, Milton Keynes, United Kingdom
    Corporate (15 parents)
    Officer
    2015-09-08 ~ 2018-09-19
    IIF 139 - director → ME
    2003-11-23 ~ 2010-05-13
    IIF 138 - director → ME
  • 36
    40 Emlyn Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,460 GBP2020-11-30
    Officer
    1997-11-26 ~ 1997-11-26
    IIF 126 - director → ME
  • 37
    Tremelling, 7 Oakhurst Avenue, Harpenden, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    145,619 GBP2024-04-30
    Officer
    2009-04-29 ~ 2009-04-29
    IIF 88 - director → ME
  • 38
    111 Gwydir Street, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    15,738 GBP2023-12-31
    Officer
    1996-11-21 ~ 1996-11-21
    IIF 94 - director → ME
  • 39
    21 Waldorf Heights, Blackwater, Camberley, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-05-12 ~ 2011-05-12
    IIF 106 - director → ME
  • 40
    Netton House, Noss Mayo, Plymouth, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,527 GBP2024-02-28
    Officer
    1998-02-02 ~ 1998-02-02
    IIF 130 - director → ME
  • 41
    20 Church Lane, Dullingham, Newmarket
    Corporate (2 parents)
    Equity (Company account)
    1,070 GBP2024-01-31
    Officer
    1998-01-12 ~ 1998-01-12
    IIF 77 - director → ME
  • 42
    FLEET ECONOMICS LIMITED - 2007-11-29
    20 William James House, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2007-07-31 ~ 2008-01-31
    IIF 67 - director → ME
  • 43
    2 Gretton Close, Peterborough, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    241 GBP2024-03-31
    Officer
    1997-11-26 ~ 1997-11-26
    IIF 127 - director → ME
  • 44
    Flat 13 132 Commercial Street, London, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-03-31 ~ 2009-03-31
    IIF 93 - director → ME
  • 45
    Dip Cottage 28 Mill Road, Ashley, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    4,273 GBP2024-06-30
    Officer
    1996-03-12 ~ 1996-03-12
    IIF 96 - director → ME
  • 46
    20 William James House, Cowley Road, Cambridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    187 GBP2021-12-31
    Officer
    2011-12-29 ~ 2021-04-06
    IIF 134 - director → ME
  • 47
    25 Hill Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-01-16 ~ 2009-01-16
    IIF 84 - director → ME
  • 48
    Hedgestart Partners Llp, St Albans House 57/59 Haymarket, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-08-14 ~ 2009-08-14
    IIF 81 - director → ME
  • 49
    10 Hawthorne Drive, Kingwood, Henley On Thames
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,239 GBP2022-03-31
    Officer
    1996-02-26 ~ 1996-02-26
    IIF 75 - director → ME
  • 50
    COTECH SHIPPING LIMITED - 2003-10-27
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2000-08-07 ~ 2010-03-24
    IIF 5 - director → ME
  • 51
    The Old School, School Lane, Longstanton, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    16,857 GBP2024-04-30
    Officer
    1998-04-24 ~ 1998-04-24
    IIF 122 - director → ME
  • 52
    MBL HOMES LTD - 2024-01-04
    MBL MOTORHOMES LTD - 2023-01-19
    7 Regent Street, Kingswood, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    5,259 GBP2023-08-31
    Person with significant control
    2022-08-18 ~ 2024-01-24
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 53
    8 Hooker Close, Budleigh Salterton, Devon
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    1997-05-28 ~ 1997-05-28
    IIF 131 - director → ME
  • 54
    31 Albert Starr House, Haddonfield, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    66,302 GBP2023-05-31
    Officer
    2010-05-05 ~ 2010-05-05
    IIF 115 - director → ME
  • 55
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    1996-07-03 ~ 2002-12-06
    IIF 72 - director → ME
    2002-12-06 ~ 2008-08-10
    IIF 34 - secretary → ME
  • 56
    Network House St. Ives Way, Sandycroft, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,181 GBP2019-04-30
    Officer
    1996-04-23 ~ 2006-07-07
    IIF 9 - secretary → ME
  • 57
    MICHAEL LEWIS PARTNERS LLP - 2013-12-31
    24 Percheron Close, Impington, Cambridge, England
    Corporate (3 parents)
    Current Assets (Company account)
    21,131 GBP2024-03-31
    Officer
    2002-08-05 ~ 2002-08-05
    IIF 182 - llp-designated-member → ME
    2002-08-05 ~ 2002-12-24
    IIF 44 - llp-member → ME
  • 58
    ANSON SOFTWARE LIMITED - 2001-03-02
    39 Sneyd Road, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122 GBP2024-03-31
    Officer
    1998-04-17 ~ 1998-04-17
    IIF 129 - director → ME
  • 59
    NSTAR LIGHTWORK INTERNATIONAL LIMITED - 2019-01-09
    4385, 07173249 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -167,032 GBP2020-03-31
    Officer
    2010-03-01 ~ 2010-03-01
    IIF 116 - director → ME
  • 60
    12a Marlborough Place, Brighton, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    1,301,419 GBP2023-12-31
    Officer
    2015-05-20 ~ 2016-01-25
    IIF 24 - director → ME
  • 61
    NNAM1 LTD
    - now
    NEW NORDIC ASSET MANAGEMENT LIMITED - 2019-10-22
    NNC LIMITED - 2018-12-07
    AROS CAPITAL LIMITED - 2016-11-10
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -811,740 GBP2018-12-31
    Officer
    2009-02-09 ~ 2009-02-09
    IIF 82 - director → ME
  • 62
    C/o Ernst & Young Llp, One More London Place, London
    Corporate (4 parents)
    Officer
    2002-04-17 ~ 2002-05-31
    IIF 30 - director → ME
  • 63
    Qiagen House, Fleming Way, Crawley, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-10-20 ~ 2011-10-01
    IIF 135 - director → ME
  • 64
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    527,827 GBP2023-12-31
    Officer
    2007-05-03 ~ 2023-10-08
    IIF 68 - director → ME
    2002-07-19 ~ 2004-12-31
    IIF 73 - director → ME
    2004-12-31 ~ 2007-05-03
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-08
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75% OE
  • 65
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,363 GBP2017-11-30
    Officer
    2010-11-15 ~ 2010-11-15
    IIF 105 - director → ME
  • 66
    21 Old Laundry Court, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,017 GBP2023-12-31
    Officer
    1997-12-18 ~ 1997-12-18
    IIF 124 - director → ME
  • 67
    The Old Dairy, Chelwood, Bristol, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,795 GBP2016-11-30
    Officer
    2015-11-30 ~ 2016-11-04
    IIF 53 - director → ME
  • 68
    58 Stonecross Road, Hatfield, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,163 GBP2016-06-30
    Officer
    2010-06-16 ~ 2010-06-16
    IIF 103 - director → ME
  • 69
    1 Burr Elm, Main Street, Caldecote, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,194 GBP2023-06-30
    Officer
    1996-04-11 ~ 1996-04-11
    IIF 76 - director → ME
  • 70
    52 Ravensfield Gardens, Epsom, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    568,026 GBP2018-12-31
    Officer
    2010-02-11 ~ 2010-02-11
    IIF 112 - director → ME
  • 71
    Quiddles Boscaswell Downs, Pendeen, Penzance, Cornwall
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,029 GBP2017-10-31
    Officer
    1997-09-04 ~ 1997-09-04
    IIF 128 - director → ME
  • 72
    PERSONNEL STORE LIMITED - 2006-11-06
    1c Merrow Business Park, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-04-07 ~ 2002-05-31
    IIF 25 - director → ME
    1999-04-07 ~ 2002-05-31
    IIF 3 - secretary → ME
  • 73
    GREEN ASH PARTNERS INVESTMENT MANAGEMENT LIMITED - 2024-03-07
    GREEN ASH PARTNERS LIMITED - 2024-02-20
    11 Albemarle Street, London
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2009-04-29 ~ 2009-04-29
    IIF 87 - director → ME
  • 74
    CRYSTIC SYSTEMS LIMITED - 1990-03-25
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Corporate (13 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-12-01 ~ 2004-12-31
    IIF 146 - director → ME
    1993-05-28 ~ 1996-06-20
    IIF 147 - director → ME
  • 75
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Corporate (10 parents, 9 offsprings)
    Officer
    1996-12-01 ~ 2000-11-30
    IIF 7 - director → ME
  • 76
    24 Percheron Close, Impington, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,583 GBP2023-12-31
    Officer
    2019-01-04 ~ 2025-04-02
    IIF 70 - director → ME
  • 77
    14 Jedburgh Close, Thatcham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-25 ~ 2009-09-25
    IIF 90 - director → ME
  • 78
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,292 GBP2015-04-30
    Officer
    2011-04-05 ~ 2011-04-05
    IIF 114 - director → ME
  • 79
    Office 2 Church House, Church Street, Godalming, Surrey, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    243 GBP2023-10-31
    Officer
    2010-10-12 ~ 2010-10-12
    IIF 107 - director → ME
  • 80
    Elmfield Doctors Lane, Ashen, Sudbury, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,905 GBP2018-05-31
    Officer
    2010-05-05 ~ 2010-05-05
    IIF 109 - director → ME
  • 81
    41 Paradise Street, Warwick
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2010-05-18 ~ 2010-05-18
    IIF 120 - director → ME
  • 82
    C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    1995-10-31 ~ 1998-04-29
    IIF 155 - director → ME
  • 83
    16 Topcliffe Way, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-06 ~ 2009-12-06
    IIF 113 - director → ME
  • 84
    DRESS HOLDCO B LIMITED - 2016-05-11
    55 Kimber Road, London, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Officer
    2015-01-08 ~ 2015-01-15
    IIF 151 - director → ME
  • 85
    24 Percheron Close, Impington, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-11-02 ~ 2023-12-31
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 86
    18 Astley Close, Sutton, Ely, Cambridgeshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,477 GBP2021-09-30
    Officer
    2009-09-20 ~ 2009-09-20
    IIF 86 - director → ME
  • 87
    4 Fisher Way, Braintree, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-20 ~ 2010-10-20
    IIF 101 - director → ME
  • 88
    2 Ash Green, Great Chesterford, Saffron Walden, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -195,347 GBP2024-06-30
    Officer
    2011-06-27 ~ 2011-06-27
    IIF 102 - director → ME
  • 89
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Corporate (11 parents, 4 offsprings)
    Officer
    2001-09-13 ~ 2007-10-11
    IIF 149 - director → ME
  • 90
    BANK INSINGER DE BEAUFORT LIMITED - 2004-05-04
    BANK INSINGER DE BEAUFORT PLC - 2004-03-16
    UNITED TRUST BANK LIMITED - 2001-10-19
    ULC TRUST LIMITED - 1994-07-01
    EAGIL TRUST CO. LIMITED - 1990-06-28
    28th Floor, One Ropemaker Street, London
    Corporate (15 parents)
    Officer
    2008-04-04 ~ 2022-04-25
    IIF 47 - director → ME
  • 91
    41 Paradise Street, Warwick
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,354 GBP2021-04-30
    Officer
    1997-04-30 ~ 1997-04-30
    IIF 125 - director → ME
  • 92
    43 Wolsey Road, Hampton Hill, Hampton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ 2010-09-23
    IIF 108 - director → ME
  • 93
    32 Fishpool Street, St. Albans, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,806 GBP2016-10-31
    Officer
    2010-10-26 ~ 2010-10-26
    IIF 119 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.