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

Williams, Matt

    Related profiles found in government register
  • Williams, Matt
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 58 Low Friar Street, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 1
  • Williams, Matt
    British financial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 2
  • Williams, Matthew
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 3 IIF 4 IIF 5
  • Williams, Matthew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 6
  • Williams, Matthew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-35, West Precinct, Billingham, Cleveland, TS23 2NN, United Kingdom

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • James, Matt
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 9
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 10
  • James, Matt
    British accountant born in November 1972

    Resident in England

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

      IIF 11
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 12
  • Williams-james, Matt
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 13
  • Wallace, Matthew
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 14
  • Williams, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 15
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 16
  • Mr Matt James
    British born in November 1972

    Resident in England

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

      IIF 17
  • Williams, Matthew
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Matthew Wallace
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 19
  • Williams, Matthew
    British director born in October 1974

    Resident in United Kingdom

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

      IIF 20
  • James, Matt
    British born in November 1972

    Resident in United Kingdom

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

      IIF 21
    • icon of address Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 22
    • icon of address Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 23
    • icon of address Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 24 IIF 25
  • James, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 26
  • James, Matt
    British finance born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, North Block 5 Chicheley Street, London, SE1 7PJ, United Kingdom

      IIF 27
  • Wallace, Matthew James
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 28
  • Wallace, Matthew James
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easygroup, 22 Addiscombe Road, Croydon, CR0 5PE, England

      IIF 29
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 30
  • Wallace, Matthew
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 31
  • Mr Matthew Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 33 IIF 34 IIF 35
  • Wallace, Matthew James
    British director born in November 1972

    Registered addresses and corresponding companies
    • icon of address Gleneder, Old Brighton Road, Crawley, West Sussex, RH11 9AJ, United Kingdom

      IIF 36
  • Mr Matt Williams-james
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 37
    • icon of address 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 38
  • Mr Matthew James Wallace
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 39
  • Mr Matthew Alexander James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 40
  • Wallace, Matthew

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 41
  • Matt James
    British born in November 1972

    Resident in United Kingdom

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

      IIF 42
    • icon of address Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 43
    • icon of address Regent Court 2a, 11, Dowsett Road, London, N17 9DD, United Kingdom

      IIF 44
  • Mr Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 45
    • icon of address Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 46 IIF 47
  • Wallace, Matthew James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red River View, Spencers Place, Horsham, West Sussex, RH12 2EZ, United Kingdom

      IIF 48
  • Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 49
  • Mr Matthew James Wallace
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easygroup, 22 Addiscombe Road, Croydon, CR0 5PE, England

      IIF 50
  • Mr Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Mr Matthew Williams
    British born in October 1974

    Resident in United Kingdom

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

      IIF 52
  • Williams-james, Matthew Alexander
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Business Centre, Enterprise Business Centre, 7 Paynes Park, Hitchin, SG4 0AP, United Kingdom

      IIF 53
  • Mr Matt Alexander James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 54
  • Mr Matt Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 55
    • icon of address Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 56
  • Mr Matthew James Wallace
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red River View, Spencers Place, Horsham, West Sussex, RH12 2EZ, United Kingdom

      IIF 57
  • Mr Matthew Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Paynes Park, Hitchin, SG5 1EH, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 4-6 Throgmorton Avenue, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor Preston Park House, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    FIGHTING CHANCE BILLINGHAM BOXING CLUB CIC - 2021-06-11
    icon of address 31-35 West Precinct, Billingham, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13904773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,396 GBP2023-03-31
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14705185 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GIZMO E-COMMERCE LIMITED - 2025-07-24
    icon of address Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    G-OLD AGE GROUP LIMITED - 2007-03-05
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    icon of address Initiam Capital Limited, 7 Bell Yrd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 25, 58 Low Friar Street Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, Greater London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Unit 3, 22 Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    icon of address 175-185 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Flat 3, 3rd Floor 22 Seymour Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 24
    UK CARBON CLEANING LIMITED - 2019-07-01
    icon of address Regus, 3rd Floor, The Pinnacle, Station Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-02-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    icon of address Red River View, Spencers Place, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 4 - 6 Throgmorton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-09-03
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Regent Court 2a, 11 Dowsett Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-09-05
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    icon of address 30 Piltdown Close, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,506 GBP2021-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-03-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-03-11
    IIF 50 - Has significant influence or control OE
  • 4
    icon of address 7 Bell Yard, London, Greater London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2025-04-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SAFER LANDINGS CIC - 2021-07-06
    icon of address The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,286 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ 2025-10-24
    IIF 4 - Director → ME
    icon of calendar 2020-08-14 ~ 2021-07-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-07-03
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-11-16
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-04-20
    IIF 16 - Director → ME
  • 8
    icon of address 21-27 Milk Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-05-15
    IIF 6 - Director → ME
  • 9
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    icon of calendar 2024-03-10 ~ 2024-03-28
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.