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

Dr James Green

    Related profiles found in government register
  • Dr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 2
  • Mr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4
  • Mr James Green
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Green
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 13 IIF 14
  • Mr James Green
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 15
  • Mr James Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, NN17 1AY, United Kingdom

      IIF 16
  • Mr James Green
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr James Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 19
  • Green, James, Dr
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 21
  • Dr James Green
    British born in September 1949

    Resident in Isle Of Man

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

      IIF 22
  • Green, James
    British business consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23 IIF 24
  • Mr James Michael Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Wallace Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 27
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 28
    • icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 29
  • Mr James Nicholas Green
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
  • Green, James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 104 IIF 105
  • Green, James
    British company directr born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 106
  • Green, James
    British developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 107
  • Green, James
    British hgv driver born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 108
  • Green, James
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 109
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, United Kingdom

      IIF 110
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
    • icon of address 19, Ripley Road, Cottingham, Market Harbrough, LE16 8XQ, United Kingdom

      IIF 112
  • Green, James
    British merchant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Park Close, Birmingham, B24 0HL, United Kingdom

      IIF 113
  • Green, James
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 114
  • Green, James
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 115 IIF 116
  • Green, James
    British telecom management born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 117
  • Green, James Michael
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 118 IIF 119
    • icon of address 2, Windmill Close, Cottingham, Market Harborough, Leicestershire, LE16 8XZ

      IIF 120
  • Mr James Green
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 121
  • Mr James Green
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Lammas Court, Corby, Northamptonshire, NN17 5EZ, England

      IIF 189
    • icon of address 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 190
  • Mr James Green
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 191
  • Mr James Green
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 192
  • Mr James Green
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 193
  • Green, James Wallace
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 194
  • Green, James Wallace
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 195
  • Green, James Wallace
    British sales management consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 196
  • Mr James Green
    British born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 197
  • Mr James Green
    British born in March 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Skylark Close, Epsom, KT17 1AR, England

      IIF 198
  • Mr James Green
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 199
    • icon of address 22, Lindum Avenue, Manchester, M16 9WP

      IIF 200
  • Mr James Wallace Green
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 201 IIF 202
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 203 IIF 204
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 205
  • Green, James Nicholas
    British film director born in December 1991

    Resident in United Kingdom

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

      IIF 206
  • Green, James Nicholas
    British screenwriter and director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 207
  • Green, James Wallace
    English company director born in March 1987

    Resident in United Kingdom

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

      IIF 208
  • Green, James Wallace
    English consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 209 IIF 210
  • Green, James Wallace
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Wellside Place, Falkirk, FK1 5RL, Scotland

      IIF 211
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 212 IIF 213
  • Green, Michael James
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Charlotte Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4XF

      IIF 214
  • Green, James Wallace
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Portland Place, London, W1B 1PN, England

      IIF 215
  • Green, James, Dr
    British business consultant born in September 1949

    Resident in Isle Of Man

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

      IIF 216
  • Green, James, Dr
    British company director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 217
  • Green, James, Dr
    British director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 218 IIF 219
    • icon of address 12, Windsor Road, Douglas, Isle Of Man, IM1 3LB, United Kingdom

      IIF 220 IIF 221
  • Mr James Michael Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 222
  • Mr Michael James Green
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Green, James
    British accountant born in September 1949

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 232
  • Green, James
    British certefied public accountant born in September 1949

    Registered addresses and corresponding companies
    • icon of address 5 Henley Drive, Newport, Shropshire, TF10 7SB

      IIF 233
  • Green, James
    British certified public accountant born in September 1949

    Registered addresses and corresponding companies
  • Green, James
    British company secretary born in September 1949

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 238
  • Green, James
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 239
  • Green, James
    British property developer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95 Main Street, Dunlop, East Ayrshire, KA3 4AG

      IIF 240
  • Green, James
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Green, James
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal George, 4 Blind Lane, Cottingham, Market Harbrough, Leicestershire, LE16 8XE, England

      IIF 267
  • Green, James
    British bricklayer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 268
  • Green, James
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, W6 7HA, England

      IIF 269 IIF 270
    • icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, W6 7HA, England

      IIF 271
    • icon of address 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, London, W6 7HA, England

      IIF 272
  • Green, James
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 273
    • icon of address Unit 94, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 274
  • Green, James
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 275
  • Green, James Michael
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 276
  • Green, James
    British director born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hall Of Caldwell, Uplawmoor, Glasgow, G78 4BW, Scotland

      IIF 277
  • Green, James
    British managing director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 278
  • Green, James
    British sales assistant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Barlow Moor Road, Manchester, M21 8AY, United Kingdom

      IIF 279
  • Green, James
    British senior sales assosiate born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lindum Avenue, Manchester, M16 9WP, United Kingdom

      IIF 280
  • Green, James Wallace
    British director born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 281
  • Green, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 282 IIF 283
    • icon of address 5, Blackberry Way, Truro, Cornwall, TR1 1QX, United Kingdom

      IIF 284
  • Green, James
    British certified public accountant

    Registered addresses and corresponding companies
  • Green, Michael James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael James
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Green, James

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 295
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 296 IIF 297
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 298
child relation
Offspring entities and appointments
Active 123
  • 1
    icon of address 2 Newlands Park, Copthorne, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,062 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 2
    JWG CONSULTANCY LTD - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,319 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 3
    JWG HOLDINGS LTD - 2022-01-20
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,030 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    JWG PROPERTY LIMITED - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,616 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    AGM 2000 LIMITED - 2002-04-30
    icon of address Bailey Oster, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,524 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 117 - Director → ME
  • 6
    ZABUTON025 LTD - 2024-11-12
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-28
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 116 - Director → ME
  • 8
    icon of address 17 Ormesby Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,221 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 13308815 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Skylark Close, Epsom, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,652 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 12
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45 GBP2017-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 106 - Director → ME
  • 13
    icon of address 1 Fern Close, Brixham, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 107 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CACCO LTD
    - now
    JM3 SHOPPING LTD - 2021-09-10
    icon of address Unit C, Lammas Court, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,685 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    ZABUTON023 LTD - 2024-11-08
    icon of address Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 17
    CDM + LTD
    - now
    EXCURIA QHSE LTD - 2020-03-11
    icon of address 94 Hope Street, Suite 2.11, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,748 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 09323835 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    144,310 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 221 - Director → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    icon of address 26-28 Hammersmith Grove West Wing Floor 2, Suite E, Hammersmith, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,827,817 GBP2024-01-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,369 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 220 - Director → ME
  • 23
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 24
    ECOMERGY R & D LIMITED - 2009-01-28
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,086 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 25
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 291 - Director → ME
  • 26
    icon of address 26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 2020-08-27 ~ dissolved
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 27
    BUILD100 LTD - 2024-09-12
    icon of address 1 Main Road, Bradwell, Hope Valley, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,950 GBP2024-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    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
  • 28
    icon of address Royal George 4 Blind Lane, Cottingham, Market Harborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 120 - Director → ME
  • 29
    icon of address 22 Lindum Avenue, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 200 - Has significant influence or control over the trustees of a trustOE
  • 30
    GREEN'S GOURMET LTD - 2020-07-23
    icon of address 24 Maple Crescent, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 31
    ZABUTON026 LTD - 2025-01-06
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 32
    icon of address 45 Rookery Way, Lower Kingswood, Tadworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,968 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,068 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 34
    icon of address 26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    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
  • 35
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 36
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273,340 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 31 Carrs Road, Marsden, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 39
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 294 - Director → ME
  • 40
    icon of address 88 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 284 - Secretary → ME
  • 41
    icon of address 19 Ripley Road, Cottingham, Market Harbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 112 - Director → ME
  • 42
    RAVEM GROUP LTD - 2021-05-25
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    580 GBP2023-07-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 104 - Director → ME
    icon of calendar 2018-10-02 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    RAVEM CONSTRUCTION LIMITED - 2021-05-25
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,496 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    ZABUTON005 LTD - 2024-05-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 259 - Director → ME
  • 45
    GREYFRIARS ESTATE PLANNING LTD - 2022-06-29
    icon of address C/o Donoghue & Co. Ltd, 19a Wellside Place, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,029 GBP2024-07-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 211 - Director → ME
  • 46
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit C, Lammas Court, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,334 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 109 - Director → ME
    icon of calendar 2015-08-06 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit 94 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,903 GBP2024-04-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 274 - Director → ME
  • 49
    TARDINET LTD - 2022-03-30
    icon of address 682 Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 50
    TOTAL COMMERCIAL LTD - 2025-02-26
    TOTAL SHOPPING LTD - 2024-04-09
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,731 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 51
    icon of address 49 Park Close, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 113 - Director → ME
  • 52
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 53
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 54
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,525 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    WEIGHTLESS.GLOBAL LTD - 2022-04-01
    WEIGHTLESS DEVELOPMENT LTD - 2021-11-12
    WEIGHTLESS R&D LTD - 2021-05-14
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 56
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 57
    icon of address 94 Hope Street, Suite 2.11, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,533 GBP2023-10-31
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 58
    ZABUTON036 LTD - 2025-03-05
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 59
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 60
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 61
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 62
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 63
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 64
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 65
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 66
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 67
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 68
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 69
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 70
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 71
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 72
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 73
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 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
  • 74
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 75
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 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
  • 76
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 77
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 78
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 79
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 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
  • 80
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 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
  • 81
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 82
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 83
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 84
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 85
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 86
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 87
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 88
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 89
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 90
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 91
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 92
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 93
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 94
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 95
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashirew, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 96
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 97
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 98
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 99
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 100
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 101
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 102
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 103
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 104
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 105
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 106
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 107
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 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
  • 108
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 109
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 110
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 264 - Director → ME
  • 111
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 32 - Director → ME
  • 112
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 113
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 114
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 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
  • 115
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 116
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 117
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 118
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 119
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 120
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 121
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 122
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 123
    icon of address 2 Windmill Close, Cottingham, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 267 - Director → ME
Ceased 56
  • 1
    JWG CONSULTANCY LTD - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,319 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ 2024-03-24
    IIF 210 - Director → ME
  • 2
    JWG HOLDINGS LTD - 2022-01-20
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,030 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-03-24
    IIF 194 - Director → ME
  • 3
    JWG PROPERTY LIMITED - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,616 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2024-03-24
    IIF 209 - Director → ME
  • 4
    ZABUTON025 LTD - 2024-11-12
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-11
    IIF 257 - Director → ME
  • 5
    CHORLTON CAFE LTD - 2015-09-28
    HOOKAHS UK LIMITED - 2014-05-15
    icon of address 320 Barlow Moor Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2014-10-08
    IIF 279 - Director → ME
  • 6
    ZABUTON001 LTD - 2024-01-11
    icon of address Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-12
    IIF 265 - Director → ME
  • 7
    icon of address 2 Bradman Drive, Bicton Heath, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 1995-07-10 ~ 1995-07-12
    IIF 282 - Secretary → ME
  • 8
    ZABUTON035 LTD - 2025-01-29
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    ZABUTON020 LTD - 2024-11-07
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-07
    IIF 263 - Director → ME
  • 10
    ZABUTON019 LTD - 2024-10-17
    icon of address 38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-16
    IIF 251 - Director → ME
  • 11
    JOHANNA PEARCE AND LTD - 2025-01-17
    ZABUTON 030 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-01-17
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-01-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    ZABUTON023 LTD - 2024-11-08
    icon of address Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-08
    IIF 243 - Director → ME
  • 13
    ZABUTON 033 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,827,817 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2024-03-24
    IIF 196 - Director → ME
  • 15
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,595 GBP2023-11-30
    Officer
    icon of calendar 1995-12-04 ~ 1995-12-06
    IIF 238 - Director → ME
  • 16
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 214 - Director → ME
  • 17
    ECOMERGY R & D LIMITED - 2009-01-28
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,086 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-11-01
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 18
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-14
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 19
    ZABUTON009 LTD - 2024-06-21
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ 2023-12-01
    IIF 241 - Director → ME
  • 20
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD - 2024-09-06
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-09-09
    IIF 256 - Director → ME
  • 21
    ZABUTON 034 LTD - 2025-01-27
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 22
    ZABUTON018 LTD - 2024-09-27
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-09-27
    IIF 248 - Director → ME
  • 23
    ZABUTON007 LTD - 2024-06-12
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-06-06
    IIF 260 - Director → ME
  • 24
    ZABUTON014 LTD - 2024-08-06
    icon of address 2 Chichester House, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-08-06
    IIF 245 - Director → ME
  • 25
    ZABUTON006 LTD - 2024-06-10
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-05-29
    IIF 247 - Director → ME
  • 26
    ZABUTON037 LTD - 2025-03-21
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-12-13 ~ 2025-03-21
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-03-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 27
    JAMIE GREEN LTD - 2013-02-11
    GREEN MAN BUILDERS LTD - 2010-10-22
    MY CASTLE LIMITED - 2008-01-25
    icon of address Scottish Tax Bureau, 94 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2013-01-30
    IIF 240 - Director → ME
  • 28
    ZABUTON 032 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 29
    icon of address 2 Princess Gardens, 2 Princess Gardens, Newport, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,268 GBP2024-12-31
    Officer
    icon of calendar 1998-10-13 ~ 2003-10-23
    IIF 234 - Director → ME
    icon of calendar 1998-10-13 ~ 2003-10-23
    IIF 285 - Secretary → ME
  • 30
    ZABUTON008 LTD - 2024-06-20
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-06-18
    IIF 254 - Director → ME
  • 31
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-01 ~ 2022-03-29
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 32
    DVAM LLP - 2021-08-19
    PACIFIC ASSET MANAGEMENT LLP - 2019-03-27
    icon of address 74 Wigmore Street, London, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ 2021-05-31
    IIF 215 - LLP Member → ME
  • 33
    ZABUTON028 LTD - 2025-01-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-01-08
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-01-08
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 34
    ZABUTON022 LTD - 2024-11-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-08
    IIF 255 - Director → ME
  • 35
    PRUDENCE CLARKE OUTSOURCE LIMITED - 1998-08-07
    icon of address 33b Broadway Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-21 ~ 1995-06-21
    IIF 283 - Secretary → ME
  • 36
    ZABUTON 011 LTD - 2024-06-28
    icon of address Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-01
    IIF 244 - Director → ME
  • 37
    ZABUTON039 LTD - 2025-04-15
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-04-15
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-04-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 38
    ZABUTON017 LTD - 2024-09-24
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,374 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 261 - Director → ME
  • 39
    ZABUTON003 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 242 - Director → ME
  • 40
    ZABUTON013 LTD - 2024-07-22
    icon of address The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-19
    IIF 250 - Director → ME
  • 41
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2003-06-16 ~ 2007-01-12
    IIF 218 - Director → ME
  • 42
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    icon of calendar 1998-12-11 ~ 2007-01-22
    IIF 219 - Director → ME
  • 43
    ZABUTON038 LTD - 2025-04-10
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-04-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-04-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 44
    ADUSTE LIMITED - 1996-05-13
    icon of address Gower Street, St Georges, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-11-30
    Officer
    icon of calendar 1996-04-24 ~ 1996-05-19
    IIF 232 - Director → ME
  • 45
    icon of address The Guild Hall, High Street, Newport, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2004-03-16
    IIF 235 - Director → ME
    icon of calendar 1999-01-07 ~ 2003-04-01
    IIF 237 - Director → ME
    icon of calendar 1999-01-07 ~ 2003-04-01
    IIF 287 - Secretary → ME
  • 46
    icon of address 48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501 GBP2019-03-31
    Officer
    icon of calendar 2000-05-03 ~ 2001-07-18
    IIF 236 - Director → ME
    icon of calendar 2000-05-03 ~ 2000-11-15
    IIF 286 - Secretary → ME
  • 47
    ALEXSENIOR PROPERTIES LIMITED - 2006-05-03
    icon of address Ffynon Wen, Capel Bangor, Aberystwyth, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    -557,408 GBP2024-04-30
    Officer
    icon of calendar 2000-12-01 ~ 2003-03-19
    IIF 233 - Director → ME
  • 48
    ZABUTON015 LTD - 2024-08-14
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-08-15
    IIF 258 - Director → ME
  • 49
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,525 GBP2025-01-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-02-15
    IIF 206 - Director → ME
  • 50
    ZABUTON004 LTD - 2024-01-15
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 246 - Director → ME
  • 51
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-03-31
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 52
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2007-02-02
    IIF 217 - Director → ME
  • 53
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-04-09
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2019-04-09
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 54
    ZABUTON002 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 249 - Director → ME
  • 55
    ZABUTON012 LTD - 2024-07-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-17
    IIF 262 - Director → ME
  • 56
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-31
    IIF 252 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.