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

Richards, John

    Related profiles found in government register
  • Richards, John

    Registered addresses and corresponding companies
    • Bramblesyde, Cotton Tree Lane, Colne, Lancashire, BB8 7BH

      IIF 1 IIF 2 IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 10
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 11 IIF 12
    • Unit 1g, South Road, Watchet, Somerset, TA23 0HF, United Kingdom

      IIF 13
  • Richards, John
    Other tourism promotion

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, Somerset

      IIF 14
  • Richards, John
    British

    Registered addresses and corresponding companies
    • Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 15
  • Richards, John
    British company director

    Registered addresses and corresponding companies
    • Unit A 1 - 6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 16
    • Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 17 IIF 18
  • Richards, John
    British none

    Registered addresses and corresponding companies
    • 44 Park Way, Coxheath, Maidstone, Kent, ME17 4EN

      IIF 19
  • Richards, John
    English electronics

    Registered addresses and corresponding companies
  • Richards, John
    English whizkid

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 23
  • Richards, John Duncan

    Registered addresses and corresponding companies
    • Crescent Lodge, Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LN

      IIF 24
  • Richards, John
    British company director born in January 1937

    Resident in Wales

    Registered addresses and corresponding companies
    • National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD

      IIF 25
  • Richards, John
    English company diector born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, England

      IIF 26
  • Richards, John
    English company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 44, Swain Street, Watchet, TA23 0AG, England

      IIF 30
    • 44, Swain Street, Watchet, TA23 0AG, United Kingdom

      IIF 31
  • Richards, John
    English company secretary born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 32
  • Richards, John
    English director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Richards, John
    English electronic engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Somerset, Watchet, TA23 0AG, United Kingdom

      IIF 48
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 49
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • C/o 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 53
  • Richards, John
    English electronics born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44 Swain Street, Watchet, Somerset, TA23 0AG

      IIF 54
    • 44, Swain Street, Watchet, TA23 0AG, United Kingdom

      IIF 55
  • Richards, John
    English electronics engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 56
  • Richards, John
    English investor born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 57
  • Richards, John
    English retired born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, England

      IIF 58
  • Richards, John
    English tourism born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 59
  • Richards, John
    English whizkid born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 60
  • Richards, John
    British quantity surveyor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, City Way, Rochester, Kent, ME1 2AX, United Kingdom

      IIF 61
  • Richards, John Duncan
    British accountant born in July 1951

    Registered addresses and corresponding companies
    • Crescent Lodge, Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LN

      IIF 62
  • Sandercock, Richard John
    British

    Registered addresses and corresponding companies
  • Richards, John
    British retired born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Centre For Deafblindness, Cygnet Road, Hampton, Peterborough, Cambs, PE7 8FD, England

      IIF 66
  • Richards, John
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rokit House, Kingswood Business Park, Holyhead Road, Albrighton, Shropshire, WV7 3AU, United Kingdom

      IIF 67
  • Richards, John
    English comany director born in July 1951

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 68
  • Richards, John
    English company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 69
  • Richards, John
    English electronics born in July 1951

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 70
  • Richards, John
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 71 IIF 72
  • Richards, John
    British company directors born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 73
  • Richards, John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 1 - 6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 74
  • Richards, John
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramblesyde, Cotton Tree Lane, Colne, Lancashire, BB8 7BH

      IIF 75
  • Sandercock, Richard
    British director born in November 1943

    Registered addresses and corresponding companies
    • Venterdon, Stoke Climsland, Callington, Cornwall, PL17

      IIF 76
  • John Duncan Richards
    British born in July 1951

    Registered addresses and corresponding companies
    • Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, GY1 4NA, Guernsey

      IIF 77
  • Mr John Richards
    English born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Richards
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, City Way, Rochester, Kent, ME1 2AX, United Kingdom

      IIF 97
  • Spedding, Richard John
    British director born in February 1967

    Resident in U. K.

    Registered addresses and corresponding companies
    • Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 98
  • Spedding, Richard John
    British it consultant born in February 1967

    Resident in U. K.

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 99
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 100
  • Richards, John Duncan
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rok House, Kingswood Business Park, Holyhead Road, Albrighton Wolverhampton, Staffordshire, WV7 3AU, England

      IIF 101 IIF 102
  • Richards, John Duncan
    British management accountant born in July 1951

    Resident in United Kingdom

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

      IIF 103
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 104
  • John Richards
    English born in July 1951

    Resident in United Kingdom

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

      IIF 105
  • Mr Richard John Spedding
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 106
  • Spedding, Richard John
    British co director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Samson Road, Hamworthy, Poole, Dorset, BH15 4NL

      IIF 107
  • Spedding, Richard John
    British company directors born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 808, - 810 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DT, United Kingdom

      IIF 108
  • Sandercock, Richard John
    British civil engineer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandercock, Richard John
    British steam village owner born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milford Farm, Lifton, Devon, PL16 0AT

      IIF 111
  • Sandercock, Richard John
    British tourism born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milford Farm, Lifton, Devon, PL16 0AT

      IIF 112
child relation
Offspring entities and appointments
Active 37
  • 1
    DEREKFRIEND LTD - 2013-03-04
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2011-02-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,455 GBP2022-01-31
    Officer
    2023-04-06 ~ now
    IIF 104 - director → ME
  • 3
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 51 - director → ME
  • 4
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 41 - director → ME
  • 5
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2012-10-03 ~ dissolved
    IIF 58 - director → ME
    2012-04-01 ~ dissolved
    IIF 12 - secretary → ME
  • 6
    44 Swain Street, Watchet, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 7
    WILTONCRAFT LIMITED - 1997-12-30
    Milford Farm, Lifton, Devon
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,889 GBP2015-12-31
    Officer
    2000-04-13 ~ dissolved
    IIF 64 - secretary → ME
  • 8
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 44 - director → ME
  • 9
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2011-07-01 ~ dissolved
    IIF 28 - director → ME
    2012-01-02 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 36 - director → ME
    2010-08-03 ~ dissolved
    IIF 6 - secretary → ME
  • 11
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2002-05-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 12
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,511 GBP2017-05-31
    Officer
    2011-10-24 ~ dissolved
    IIF 57 - director → ME
    2011-10-24 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 13
    44 Swain Street, Watchet, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    44 Swain Street, Watchet, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 15
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 69 - director → ME
  • 16
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 40 - director → ME
  • 17
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,108 GBP2017-04-05
    Officer
    2017-06-02 ~ dissolved
    IIF 54 - director → ME
    1995-01-17 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 50 - director → ME
  • 19
    Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2017-02-22 ~ now
    IIF 77 - Has significant influence or controlOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 103 - director → ME
    2021-11-05 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 21
    45 City Way, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-20 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 23
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 34 - director → ME
  • 24
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 39 - director → ME
  • 26
    ROKIT CORP LIMITED - 2022-10-28
    ROK PHONES INTERNATIONAL LIMITED - 2018-04-19
    ROK PHONES LIMITED - 2018-03-07
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,625 GBP2021-12-31
    Officer
    2023-01-31 ~ now
    IIF 67 - director → ME
  • 27
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2010-07-26 ~ dissolved
    IIF 43 - director → ME
  • 28
    Unit 1g South Road, Watchet, Somerset, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-11-21 ~ now
    IIF 68 - director → ME
    2010-08-03 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 29
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2010-08-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 30
    3 South Road, Watchet, Somerset
    Dissolved corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 32 - director → ME
    2009-07-01 ~ dissolved
    IIF 14 - secretary → ME
  • 31
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-29 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 32
    Forest Links Road, Ferndown, Dorset, England
    Corporate (3 parents)
    Officer
    2020-03-24 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-09-28 ~ now
    IIF 37 - director → ME
    2010-09-28 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    WATCHET.NET LTD - 2012-10-02
    44 Swain Street, Watchet, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    44 Swain Street, Watchet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 36
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-07-01 ~ now
    IIF 27 - director → ME
    2011-12-01 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 37
    44 Swain Street, Somerset, Watchet
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    Rainbow Court, Paston Ridings, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2012-02-10 ~ 2014-03-19
    IIF 66 - director → ME
  • 2
    Launceston Steam Railway, St. Thomas Road, Launceston, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    82,030 GBP2024-05-31
    Officer
    2002-05-31 ~ 2014-05-10
    IIF 111 - director → ME
    1999-02-01 ~ 2015-05-10
    IIF 63 - secretary → ME
  • 3
    1 Brook Road, Parkstone, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-11 ~ 2013-09-18
    IIF 108 - director → ME
  • 4
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate
    Officer
    2010-07-26 ~ 2012-12-14
    IIF 38 - director → ME
  • 5
    CLEAN INNOVATIONS LIMITED - 2023-09-21
    DAVID MCCARTNEY LIMITED - 2006-07-06
    Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Corporate (7 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-09-30
    Officer
    2006-02-14 ~ 2018-02-28
    IIF 72 - director → ME
    2006-02-14 ~ 2018-02-28
    IIF 15 - secretary → ME
  • 6
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2011-10-13 ~ 2012-04-01
    IIF 47 - director → ME
  • 7
    NATIONAL DEAFBLIND LEAGUE - 1996-06-21
    NATIONAL DEAF-BLIND LEAGUE - 1994-03-23
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2012-10-03 ~ 2014-03-19
    IIF 25 - director → ME
  • 8
    Hartlebury House, Hartlebury, Bridgnorth, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ 2012-05-15
    IIF 101 - director → ME
  • 9
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2009-01-01 ~ 2012-04-10
    IIF 10 - secretary → ME
    2002-07-01 ~ 2007-11-14
    IIF 22 - secretary → ME
  • 10
    7a Bridge Street, Hatherleigh, Okehampton, England
    Corporate (9 parents, 1 offspring)
    Officer
    2003-03-04 ~ 2020-11-24
    IIF 112 - director → ME
  • 11
    17 Isaacs Close, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    -2,675 GBP2023-09-30
    Officer
    2008-09-18 ~ 2010-01-21
    IIF 107 - director → ME
  • 12
    CHILLI COMMUNICATIONS LIMITED - 2002-12-13
    3a Pelham Cottages, Vicarage Road, Bexley, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,590 GBP2016-12-31
    Officer
    2002-01-14 ~ 2002-09-19
    IIF 19 - secretary → ME
  • 13
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    1996-02-23 ~ 2012-01-12
    IIF 70 - director → ME
    1996-02-23 ~ 2012-02-10
    IIF 21 - secretary → ME
  • 14
    ALBANY PERSONAL TAXATION LIMITED - 2000-08-03
    SIMPLE TAX LIMITED - 1998-02-06
    Carrier House Carriers Fold, Church Road, Wombourne, South Staffordshire
    Corporate (2 parents)
    Officer
    1997-10-22 ~ 1997-12-22
    IIF 62 - director → ME
    1997-10-22 ~ 1997-12-22
    IIF 24 - secretary → ME
  • 15
    GRAPEVINE TELECOM (BATH) LIMITED - 2025-04-02
    GRAPEVINE TELECOM (U.K.) LIMITED - 2000-11-02
    G.V.C. LIMITED - 2000-03-07
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    827,767 GBP2024-01-31
    Officer
    2016-05-01 ~ 2019-08-31
    IIF 99 - director → ME
  • 16
    Three Arches Cottage, 2 Detabley Mews, Blackburn Road, Ribchester, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    477,318 GBP2023-07-31
    Officer
    2002-09-19 ~ 2009-07-01
    IIF 3 - secretary → ME
  • 17
    GENERAL PAINT & POWDER SUPPLIES LIMITED - 2011-06-02
    WAREFORD ENTERPRICES LTD. - 2006-10-27
    1 More London Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,263,805 GBP2019-12-31
    Officer
    2007-07-26 ~ 2010-03-01
    IIF 75 - director → ME
    2009-09-05 ~ 2010-03-01
    IIF 1 - secretary → ME
  • 18
    Hartlebury House, Hartlebury, Bridgnorth, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ 2012-05-15
    IIF 102 - director → ME
  • 19
    THAUMATURGY (U.K.) LIMITED - 2023-12-08
    Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    1994-05-01 ~ 2018-02-28
    IIF 71 - director → ME
    2009-09-05 ~ 2018-02-28
    IIF 18 - secretary → ME
    1994-05-01 ~ 2000-08-07
    IIF 2 - secretary → ME
  • 20
    MELPASS LIMITED - 2020-08-25
    Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    8,512,890 GBP2023-09-30
    Officer
    1998-10-06 ~ 2018-02-28
    IIF 74 - director → ME
    2009-09-05 ~ 2018-02-28
    IIF 16 - secretary → ME
  • 21
    LIQUID SCIENCE SOLUTIONS LIMITED - 2020-08-25
    LIQUID SCIENCE LABORATORIES LIMITED - 2020-01-09
    Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204 GBP2023-09-30
    Officer
    2001-01-29 ~ 2018-02-28
    IIF 73 - director → ME
    2009-09-05 ~ 2018-02-28
    IIF 17 - secretary → ME
  • 22
    Virginia Cottage, Upper Vobster, Radstock, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-03-01 ~ 2011-11-19
    IIF 109 - director → ME
  • 23
    NATIONAL TRACTION ENGINE CLUB LIMITED - 1985-02-21
    4 Church Green East, Redditch, England
    Corporate (18 parents, 1 offspring)
    Officer
    ~ 2011-11-19
    IIF 110 - director → ME
  • 24
    Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (13 parents)
    Equity (Company account)
    237,400 GBP2024-03-31
    Officer
    2002-09-16 ~ 2013-11-28
    IIF 60 - director → ME
    2006-09-01 ~ 2013-11-28
    IIF 23 - secretary → ME
  • 25
    Unit 1g South Road, Watchet, Somerset, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-11-24 ~ 2014-02-01
    IIF 8 - secretary → ME
  • 26
    St.stephens Hill, Launceston, Cornwall
    Corporate (12 parents)
    Officer
    ~ 1995-08-31
    IIF 76 - director → ME
  • 27
    SHORELINE IT CONSULTANCY LIMITED - 2002-11-28
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -24,050 GBP2018-09-30
    Officer
    2003-04-01 ~ 2019-12-09
    IIF 100 - director → ME
  • 28
    SOULWEB LIMITED - 2002-04-03
    Launceston Steam Railway The Old Gasworks, St Thomas' Road, Launceston, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2001-07-06 ~ 2015-05-10
    IIF 65 - secretary → ME
  • 29
    3 South Road, Watchet, Somerset
    Dissolved corporate (3 parents)
    Officer
    2009-05-05 ~ 2009-07-01
    IIF 45 - director → ME
  • 30
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-19 ~ 2020-04-04
    IIF 59 - director → ME
    Person with significant control
    2016-07-19 ~ 2020-04-04
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control OE
  • 31
    7 The Esplanade, Watchet, Somerset, England
    Corporate (9 parents)
    Officer
    2017-01-18 ~ 2021-03-12
    IIF 53 - director → ME
  • 32
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-12-01 ~ 2016-01-20
    IIF 29 - 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.