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

Mcnaught, Lois Aimee

    Related profiles found in government register
  • Mcnaught, Lois Aimee
    British manager born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 114, Rosslyn Avenue, Rutherglen, Glasgow, G73 3EX, Scotland

      IIF 1
  • Bell, Gemma Ann
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Circus, London, EC2M 7DT

      IIF 2
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Devonshires Solicitors Llp, 30, Finsbury Circus, London, Greater London, EC2M 7DT

      IIF 6 IIF 7
  • Bell, Gemma Ann
    British solicitor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 8
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 9
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 10 IIF 11
    • icon of address Somerset House, 37 Temple Street, Birmingham, B2 5DP, England

      IIF 12
  • Mrs Gemma Ann Bell
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 13
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 14
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 15 IIF 16 IIF 17
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, England

      IIF 18 IIF 19 IIF 20
    • icon of address C/o Devonshires Solicitors Llp, 30, Finsbury Circus, London, Greater London, EC2M 7DT

      IIF 21 IIF 22
  • Bell-smith, Gemma Ann
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bell-smith, Gemma Ann
    British senior associate solicitor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview, Kings Drive, Kings Business Park, Prescot, Knowsley, L34 1PJ, England

      IIF 34
  • Bell-smith, Gemma Ann
    British solicitor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 39 IIF 40
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, England

      IIF 41
    • icon of address Lakeview, Kings Drive, Kings Business Park, Prescot, Knowsley, L34 1PJ, England

      IIF 42
  • Miller, Mark Stephen
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 43
  • Mrs Gemma Ann Bell Smith
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anthony Collins Solicitors Llp, 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 44
  • Mrs Gemma Ann Bell-smith
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Gemma Ann
    born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Circus, London, Greater London, EC2M 7DT

      IIF 64
  • Bell, Gemma Ann
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivers Meet, Cleeve Mill Lane, Newent, Gloucestershire, GL18 1DS

      IIF 65
  • Bell, Gemma Ann
    British solicitor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 66
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 67 IIF 68 IIF 69
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 71 IIF 72
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 73
  • Bell-smith, Gemma Ann
    born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 74
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 75
  • Miller, Mark Stephen
    British art director ed born in April 1965

    Registered addresses and corresponding companies
    • icon of address 122 Whitehall Road, Norwich, Norfolk, NR2 3EW

      IIF 76
  • Bell, Gemma Ann
    British

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 77
  • Bell, Gemma Ann
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 78
  • Bell, Victoria Kelly

    Registered addresses and corresponding companies
    • icon of address 28a, Radcliffe Road, West Bridgford, Nottingham, NG2 5FW, England

      IIF 79
  • Lee, Caroline Suzanne

    Registered addresses and corresponding companies
    • icon of address C/o Salehs Llp, Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW

      IIF 80
  • Myhan, Kaila Luanne Gray
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Moorfields, London, EC2Y 9DB, United Kingdom

      IIF 81
  • Myhan, Kaila Luanne Gray
    British online retail born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Gemma Ann

    Registered addresses and corresponding companies
    • icon of address Anthony Collins Solicitors Llp, 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 83
  • Bell-smith, Gemma Ann

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 84
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    MAGENTA LIVING - 2019-04-12
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 5
    DRWM GROUP LIMITED - 2025-07-09
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 6
    PINCHIN NOMINEES LIMITED - 1990-04-04
    MORGAN GRENFELL NOMINEES LIMITED - 1998-08-03
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 81 - Director → ME
  • 7
    icon of address 30 Finsbury Circus, London, Greater London
    Active Corporate (24 parents, 4 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 64 - LLP Designated Member → ME
  • 8
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Mr George Bell, Rosemount Kintillo Road, Bridge Of Earn, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 1 - Director → ME
  • 10
    SOVEREIGN NETWORK GROUP LIMITED - 2025-03-25
    icon of address C/o Devonshires Solicitors Llp, 30, Finsbury Circus, London, Greater London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    INWEST COMMUNITY HOMES LTD - 2023-10-31
    KARIBU COMMUNITY HOMES LIMITED - 2024-03-27
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    SOVEREIGN NETWORK HOMES LIMITED - 2023-09-27
    icon of address C/o Devonshires Solicitors Llp, 30, Finsbury Circus, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 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
  • 13
    BEACON CYMRU GROUP LIMITED - 2024-12-23
    icon of address 3rd Floor 220 High Street, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    GB DEVS SHELCO NO 2 LIMITED - 2025-04-08
    TAI HEDYN LIMITED - 2025-03-26
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    LINCOLNSHIRE HOUSING GROUP LIMITED - 2018-03-27
    GBS SHELF LIMITED - 2018-04-18
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 19
    THIRTEEN PROPERTY DEVELOPMENT LIMITED - 2017-07-13
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    THIRTEEN COMMERCIAL SERVICES LIMITED - 2017-07-13
    icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    THE FISHERIES LIMITED - 1996-06-25
    icon of address C/o Salehs Llp, Didsbury House, 748 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 24
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 30 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 26
    THE CURIOSITY SHOP LIMITED - 2011-11-17
    icon of address Sl4
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 82 - Director → ME
  • 27
    icon of address 30 Finsbury Circus, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 2 - Director → ME
  • 28
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ARIZONA PARK MANAGEMENT LIMITED - 2001-09-13
    icon of address 170 Musters Road, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2010-08-10 ~ 2012-02-14
    IIF 79 - Secretary → ME
  • 2
    ANTHONY COLLINS LLP - 2005-08-11
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (44 parents, 11 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2020-06-30
    IIF 75 - LLP Designated Member → ME
  • 3
    VELA HOMES LIMITED - 2024-01-25
    THIRTEEN SOCIAL ENTERPRISES LIMITED - 2017-07-13
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2020-04-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2020-04-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2020-04-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Rivers Meet, Cleeve Mill Lane, Newent, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2013-12-13
    IIF 65 - Director → ME
  • 6
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2010-06-29 ~ 2020-04-24
    IIF 68 - Director → ME
    icon of calendar 2008-04-11 ~ 2020-04-24
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    THE INSPIRATOR GROUP LIMITED - 2010-09-20
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-25 ~ 2010-09-07
    IIF 69 - Director → ME
    icon of calendar 2010-06-25 ~ 2010-09-07
    IIF 85 - Secretary → ME
  • 8
    icon of address Lakeview Kings Drive, Kings Business Park, Prescot, Knowsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-27 ~ 2016-09-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2016-09-13
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    icon of address Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2010-06-28 ~ 2011-08-10
    IIF 67 - Director → ME
    icon of calendar 2014-01-30 ~ 2020-10-01
    IIF 72 - Director → ME
    icon of calendar 2014-01-31 ~ 2020-10-05
    IIF 83 - Secretary → ME
    icon of calendar 2010-06-29 ~ 2011-08-10
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    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 directors OE
  • 10
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2016-09-13
    IIF 42 - Director → ME
  • 11
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-10-19
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-09-09
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-06-10
    THE FIRST ARK GROUP LIMITED - 2010-09-20
    WM HOUSING GROUP LIMITED - 2010-08-12
    VIVARK LIMITED - 2020-04-02
    icon of address Lakeview Kings Business Park, Kings Drive, Prescot, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-10-29
    IIF 66 - Director → ME
    icon of calendar 2010-05-19 ~ 2010-10-29
    IIF 84 - Secretary → ME
  • 12
    icon of address 73 Park Lane, Croydon, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2018-02-21
    IIF 43 - Director → ME
  • 13
    icon of address Railway House, Bruton Way, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    423,000 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-01-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-02-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    PENNINGTONS SOLICITORS LLP - 2013-10-15
    PENNINGTONS MANCHES LLP - 2019-07-01
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (138 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2022-02-23
    IIF 74 - LLP Member → ME
  • 15
    CARTREFI DEVELOPMENTS LIMITED - 2021-08-19
    ACS ED SHELF 1 LIMITED - 2021-06-21
    ACS ED SHELF 1 LIMITED - 2024-05-13
    CONNEXUS HOUSING ONE LIMITED - 2020-03-18
    GB1 SHELF LIMITED - 2019-06-03
    LINCOLNSHIRE HOUSING PARTNERSHIP LIMITED - 2018-03-27
    icon of address Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2020-07-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2020-07-29
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Suite G1, Hartsbourne House Delta Gain, Delta Gain, Carpenders Park, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2011-08-02
    IIF 70 - Director → ME
  • 17
    icon of address King Street House 15, Upper King Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-18 ~ 1998-06-01
    IIF 76 - Director → ME
  • 18
    THE CALICO GRP LIMITED - 2015-09-23
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-24 ~ 2013-11-01
    IIF 73 - Director → ME
  • 19
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2020-05-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2020-05-04
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    icon of address Westminster City Hall, 64 Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-01-05
    IIF 12 - 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.