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

Miss Danielle Chantel Wilson

    Related profiles found in government register
  • Miss Danielle Chantel Wilson
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14 Edwards Close, Edwards Close, Gillingham, ME8 0PB, England

      IIF 1
    • 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 2 IIF 3 IIF 4
    • 191, High Street, Gillingham, ME7 1AQ, United Kingdom

      IIF 6
  • Mr Daniel Mcmutri Wilson
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 7
  • Wilson, Danielle Chantel
    British cleaner born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 8
  • Wilson, Danielle Chantel
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 191, High Street, Gillingham, ME7 1AQ, United Kingdom

      IIF 9
  • Wilson, Danielle Chantel
    British consultant born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14 Edwards Close, Edwards Close, Gillingham, ME8 0PB, England

      IIF 10
  • Wilson, Danielle Chantel
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 11
  • Wilson, Danielle Chantel
    British it professional born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 12
  • Wilson, Danielle Chantel
    British retailer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 13
  • Wilson, Danielle Chantel
    British warehouse born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 14
  • Mr Daniel Robinson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Moes Kitchen, Bridgehead Business Park, Boothferry Road, Hessle, HU13 0DH, England

      IIF 15
    • 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS

      IIF 16 IIF 17
    • 122, Chanterlands Avenue, Hull, HU5 3TS, England

      IIF 18
    • Unit 6, Central Park, Cornwall Street, Hull, HU8 8AF, England

      IIF 19
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 20
  • Mr Daniel Robinson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33 Barton Road, Baddersfield, Norwich, Norfolk, NR10 5JR, England

      IIF 21
  • Daniel Robinson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 22
  • Oliver, Daniel Sean
    British warehouse born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 23
  • O'sullivan, Daniel Christopher Kieran
    British warehouse born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 24
  • Robinson, Daniel
    British company director (peloton liverpool ltd) born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Maxton Road, Liverpool, L6 6BJ, England

      IIF 25
  • Robinson, Daniel
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 68 - 76 Kempston St, C/o Does Liverpool, The Tapestry, Liverpool, Merseyside, L3 8HL, England

      IIF 26
  • Robinson, Daniel
    British caterer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 119, Barrington Avenue, Hull, E Yorkshire, HU5 4BB

      IIF 27
    • 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS

      IIF 28
    • 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS, United Kingdom

      IIF 29
    • 122, Chanterlands Avenue, Hull, HU5 3TS, England

      IIF 30
  • Robinson, Daniel
    British comany director born in May 1979

    Resident in England

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

      IIF 31
  • Robinson, Daniel
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Central Park, Cornwall Street, Hull, HU8 8AF, England

      IIF 32
  • Robinson, Daniel
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47-49 Queens Dock Avenue, Queens Chambers, Hull, N. Humberside, HU1 3DR

      IIF 33
  • Robinson, Daniel
    British food wholesaler born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 122 Chanterlands Avenue, Hull, East Yorkshire, HU5 3TS

      IIF 34
  • Robinson, Daniel
    British none born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 35
  • Robinson, Daniel
    British restauranteur born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47-49, Queens Dock Avenue, Hull, East Riding Of Yorkshire, HU1 3DR

      IIF 36
  • Robinson, Daniel
    British restaurateur born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Moes Kitchen, Bridgehead Business Park, Boothferry Road, Hessle, HU13 0DH, England

      IIF 37
  • Robinson, Daniel
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33 Barton Road, Baddersfield, Norwich, Norfolk, NR10 5JR, England

      IIF 38
  • Mr Daniel Robinson
    British born in May 1979

    Resident in United Kingdom

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

      IIF 39
  • Ion, Daniel
    Romanian warehouse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 40
  • Mr Daniel Robinson
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Brook Street, Ilkeston, DE7 5BJ, United Kingdom

      IIF 41
  • Mr Daniel Trevor Robinson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Minster Court, Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 42
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 43
    • 4, Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 54
    • Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT, United Kingdom

      IIF 55
  • Daniel Robinson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Elmtree Lane, Hunslet, Leeds, West Yorkshire, LS10 1BJ, United Kingdom

      IIF 56
  • Ivan, Daniel
    British warehouse born in October 1975

    Registered addresses and corresponding companies
    • Dewerstone House, Thilestalyic Road, Cheltenham, Gloucester, GL53 7AD

      IIF 57
  • Robinson, Daniel Trevor
    British ceo born in December 1983

    Resident in United Kingdom

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

      IIF 58
  • Robinson, Daniel Trevor
    British chief commercial officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Tower House, 139 Fonthill Road, London, N4 3HF, England

      IIF 59
  • Robinson, Daniel Trevor
    British chief executive officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 60
  • Robinson, Daniel Trevor
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Daniel Trevor
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mindspace The Relay Building, 114 Whitechapel High Street, London, London, E1 7PT, United Kingdom

      IIF 70
  • Robinson, Daniel Trevor
    British recruitment consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, United Kingdom

      IIF 71
    • International House, Wework 6th Floor, 1 St Katharines Way, London, E1W 1UN, England

      IIF 72
    • Wework, 6th Floor, International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 73 IIF 74
  • Wilson, Daniel
    British warehouse born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Sherbourne Avenue, Nuneaton, CV10 9JL, United Kingdom

      IIF 75
  • Robinson, Daniel
    British kitchen and bathroom fitter born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Elmtree Lane, Hunslet, Leeds, West Yorkshire, LS10 1BJ, United Kingdom

      IIF 76
  • Robinson, Daniel
    British warehouse born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Brook Street, Ilkeston, DE7 5BJ, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 36
  • 1
    4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-02-21 ~ 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
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    BLEEP 365 LIMITED - 2021-02-11
    4 Minster Court, Minster Court, Tuscam Way, Camberley, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    134,297 GBP2023-12-31
    Officer
    2020-01-20 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-01-01 ~ 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
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 4
    4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-02-22 ~ now
    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
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    Congress House, 14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-12-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    14 Edwards Close, Gillingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    RIDGEMOND CARE SERVICES LTD - 2020-06-19
    RIDGEMOND TOTAL CARE LTD - 2017-10-16
    4 Minster Court 4 Minster Court, Tuscam Way, Camberley, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,252,603 GBP2023-12-31
    Officer
    2020-05-11 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 12
    1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    556,919 GBP2023-12-31
    Officer
    2013-07-26 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 29 - director → ME
  • 14
    122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-27 ~ dissolved
    IIF 27 - director → ME
  • 15
    14 Edwards Close, Gillingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    14 Edwards Close Edwards Close, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    CLASSIC CATERING SUPPLIES LTD - 2011-10-05
    122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 34 - director → ME
  • 18
    16 Elmtree Lane, Hunslet, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,080 GBP2023-01-31
    Officer
    2017-01-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    430,831 GBP2023-12-31
    Officer
    2016-01-01 ~ now
    IIF 74 - director → ME
  • 20
    MCMILLAN HOMECARE LIMITED - 2024-06-21
    4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -17,086 GBP2023-12-31
    Person with significant control
    2023-11-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    14 Edwards Close, Gillingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    191 High Street, Gillingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    14 Edwards Close, Gillingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-01-07 ~ 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
  • 25
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,747 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    78,630 GBP2023-12-31
    Officer
    2017-01-20 ~ now
    IIF 73 - director → ME
  • 27
    GIANNI BISTRO LTD - 2015-07-07
    122 Chanterlands Ave, Hull, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -72,941 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 28
    Moes Kitchen Bridgehead Business Park, Boothferry Road, Hessle, England
    Corporate (2 parents)
    Equity (Company account)
    -23,827 GBP2024-01-31
    Person with significant control
    2018-01-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    68 - 76 Kempston St C/o Does Liverpool, The Tapestry, Liverpool, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    -1,499 GBP2023-09-30
    Officer
    2018-09-07 ~ now
    IIF 26 - director → ME
  • 31
    21 Elswick Street, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    2019-11-01 ~ now
    IIF 25 - director → ME
  • 32
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (3 parents)
    Equity (Company account)
    -37,491 GBP2022-09-30
    Officer
    2009-09-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 33
    Unit 6, Central Park, Cornwall Street, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    162,299 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -307,941 GBP2023-12-31
    Officer
    2018-05-01 ~ now
    IIF 70 - director → ME
  • 35
    47-49 Queens Dock Avenue, Hull, East Riding Of Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    178 GBP2024-03-31
    Officer
    2017-12-22 ~ now
    IIF 36 - director → ME
  • 36
    AMBULANT FLUID LTD - 2025-01-29
    122 Chanterlands Avenue, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-06-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-06-18 ~ now
    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
Ceased 13
  • 1
    BLEEP 360 RECRUITMENT LIMITED - 2018-08-24
    1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    793,824 GBP2023-12-31
    Officer
    2019-10-01 ~ 2024-09-20
    IIF 71 - director → ME
    Person with significant control
    2019-10-01 ~ 2024-09-20
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-09-20 ~ 2016-12-29
    IIF 23 - director → ME
  • 3
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-09-29 ~ 2017-02-10
    IIF 40 - director → ME
  • 4
    116 Sherbourne Avenue 116 Sherbourne Ave, Nuneaton, England
    Corporate (1 parent)
    Equity (Company account)
    -5,478 GBP2020-10-31
    Officer
    2015-10-09 ~ 2019-02-21
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 5
    FULLSPEKTRUM INNOVATIONS LTD - 2019-10-18
    10 St. Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -369,298 GBP2022-04-30
    Officer
    2020-04-04 ~ 2023-01-27
    IIF 59 - director → ME
  • 6
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-07 ~ 2017-07-27
    IIF 24 - director → ME
  • 7
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-05-13 ~ 2015-08-24
    IIF 14 - director → ME
  • 8
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-23 ~ 2007-08-03
    IIF 57 - director → ME
  • 9
    14 Leathway, Ormesby Saint Margaret, Great Yarmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -11,457 GBP2024-01-31
    Officer
    2017-01-23 ~ 2021-02-04
    IIF 38 - director → ME
    Person with significant control
    2017-01-23 ~ 2020-02-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GIANNI BISTRO LTD - 2015-07-07
    122 Chanterlands Ave, Hull, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -72,941 GBP2020-10-31
    Officer
    2015-12-03 ~ 2019-11-01
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Moes Kitchen Bridgehead Business Park, Boothferry Road, Hessle, England
    Corporate (2 parents)
    Equity (Company account)
    -23,827 GBP2024-01-31
    Officer
    2018-01-11 ~ 2025-01-11
    IIF 37 - director → ME
  • 12
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-02-04 ~ 2023-02-02
    IIF 77 - director → ME
    Person with significant control
    2021-02-04 ~ 2023-02-02
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    47-49 Queens Dock Avenue, Queens Chambers, Hull, N. Humberside
    Corporate (10 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2023-09-01
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.