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

Mr David Johnson

    Related profiles found in government register
  • Mr David Johnson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Johnson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 24 IIF 25
  • Mr David Johnson
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427-431, London Road, Sheffield, S2 4HJ

      IIF 26
  • Johnson, David
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British sales person born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castletown Road, London, W14 9HF, England

      IIF 49
  • Johnson, David
    English courier born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Argyll Close, Darlington, County Durham, DL1 3PS, England

      IIF 50
    • icon of address 54 Bondgate, Darlington, DL3 7JJ, England

      IIF 51
  • Mr David Elwyn Oromith
    British born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 52 IIF 53
    • icon of address 82a, Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 54
  • Johnson, David
    British none born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 46, Scarisbrick New Road, Southport, Merseyside, PR8 6PE, Uk

      IIF 55
  • Oromith, David Elwyn
    British director born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 56
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 57 IIF 58
  • Johnson, David
    British company director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 59
  • Johnson, David
    British director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 60
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 61
    • icon of address Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 62
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 63
  • Johnson, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 64
  • Johnson, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 65
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 66
  • Johnson, David
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 67
  • Johnson, David
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 68 IIF 69
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 70
  • Johnson, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 71
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 72
    • icon of address 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 73
    • icon of address Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 74
  • Johnson, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 75
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 76 IIF 77
  • Johnson, David Elwyn
    British managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Mountain Ash, CF45 3PE, United Kingdom

      IIF 78
  • Johnson, David William
    British social worker born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Brunswick Street, Sheffield, South Yorkshire, S10 2FJ

      IIF 79
  • Oromith, David Elwyn
    born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 80
    • icon of address 82a, Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 81
  • David-wamsteker, Audra Catherine

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, Surrey, KT4 7DT, England

      IIF 82
  • Johnson, David

    Registered addresses and corresponding companies
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 83
  • Wamsteker, Audra Catherine

    Registered addresses and corresponding companies
    • icon of address 36 Salisbury Road, Worcester Park, Surrey, KT4 7DG, United Kingdom

      IIF 84
  • Wamsteker, Audra Catherine
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Salisbury Road, Worcester Park, Surrey, KT4 7DG, United Kingdom

      IIF 85
  • David-wamsteker, Audra Catherine
    British,french director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, England

      IIF 86
  • David-wamsteker, Audra Catherine
    British,french solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, United Kingdom

      IIF 87
  • Mrs Audra Catherine David-wamsteker
    British,french born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, England

      IIF 88
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,804 GBP2023-11-30
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 36 Salisbury Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2014-07-24 ~ dissolved
    IIF 84 - Secretary → ME
  • 3
    icon of address Oasis Centre South, Enterprise Way Maxted Close, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -137,568 GBP2024-05-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,169 GBP2023-11-30
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    657,494 GBP2023-11-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    COOKCO NOTTINGHAM LIMITED - 2015-02-10
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    429,025 GBP2023-01-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2009-03-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,071 GBP2023-11-30
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,637 GBP2024-04-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Castletown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 427-431 London Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 13
    icon of address 82a 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    BLUEFISH HOT TUBS LTD - 2023-11-01
    icon of address 82a 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    679 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,798 GBP2024-04-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2024-09-29
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,534 GBP2024-09-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,749 GBP2024-09-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,693 GBP2024-05-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 54 Bondgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,704 GBP2016-07-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Edenfield Gardens, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,883 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 24 Edenfield Gardens, Worcester Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    726 GBP2023-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-03-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    OPENTOBARTER LIMITED - 2009-04-07
    icon of address Strathmore Accountants, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2008-12-10 ~ dissolved
    IIF 65 - Secretary → ME
  • 28
    MAGNIFICAT CAPITAL LIMITED - 2017-12-01
    MAGNIFICAT MUSIC AND PRODUCTION LIMITED - 2020-08-24
    icon of address 24 Edenfield Gardens, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,743 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 82 - Secretary → ME
  • 29
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,610 GBP2020-07-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    136,977 GBP2023-06-30
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 43 High Street, Mountain Ash, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 78 - Director → ME
  • 32
    icon of address Ip28 7de, 82a Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address C/o Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 55 - Director → ME
  • 34
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    561 GBP2024-12-31
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,345 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 36
    UKOS LTD
    - now
    UKOS PLC - 2020-11-25
    AOS (UK) PLC - 2002-12-24
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    538,817 GBP2024-12-31
    Officer
    icon of calendar 2000-02-10 ~ now
    IIF 70 - Director → ME
  • 37
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,101 GBP2023-03-31
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    VERACITY TRAINING LTD - 2010-01-26
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,161 GBP2024-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2016-10-17
    IIF 75 - Director → ME
    icon of calendar 2008-03-19 ~ 2010-01-15
    IIF 59 - Director → ME
    icon of calendar 2008-03-19 ~ 2010-05-04
    IIF 66 - Secretary → ME
  • 2
    TFD DUNHAMS FINANCIAL SERVICES LIMITED - 2016-04-06
    THOMAS F DUNHAM & SON LIMITED - 1996-02-02
    DUNHAMS FINANCIAL SERVICES LIMITED - 2001-08-02
    icon of address 11 Warwick Road, Old Trafford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    236,931 GBP2024-11-30
    Officer
    icon of calendar 1995-10-12 ~ 2003-05-06
    IIF 57 - Director → ME
  • 3
    icon of address 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2021-02-28
    IIF 73 - Director → ME
  • 4
    icon of address 54 Bondgate, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-02-12
    IIF 51 - Director → ME
  • 5
    VALUE AT RISK LIMITED - 2018-10-22
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2017-03-27
    IIF 74 - Director → ME
    icon of calendar 2008-09-03 ~ 2017-03-27
    IIF 62 - Secretary → ME
  • 6
    icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    19,794 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2020-11-18
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-11-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 11 Warwick Road, Old Trafford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    37,875 GBP2024-08-31
    Officer
    icon of calendar 1996-03-04 ~ 2003-05-31
    IIF 58 - Director → ME
    icon of calendar 1996-03-04 ~ 2003-05-31
    IIF 64 - Secretary → ME
  • 8
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -105,846 GBP2023-12-31
    Officer
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-07 ~ 2023-11-07
    IIF 76 - Director → ME
  • 10
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ 2023-09-04
    IIF 77 - Director → ME
  • 11
    UKOS LTD
    - now
    UKOS PLC - 2020-11-25
    AOS (UK) PLC - 2002-12-24
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    538,817 GBP2024-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2021-03-19
    IIF 83 - Secretary → ME
  • 12
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    568,892 GBP2025-06-30
    Officer
    icon of calendar 2007-03-16 ~ 2016-09-30
    IIF 72 - Director → ME
    icon of calendar 2008-09-03 ~ 2016-09-30
    IIF 61 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.