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

Smith, Mark Antony

    Related profiles found in government register
  • Smith, Mark Antony
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stambourne Road, Leicester, LE5 0TZ, England

      IIF 1
    • icon of address Groby Lodge Offices, Slate Pit Lane, Groby, Leicester, Leicestershire, LE6 0GN, England

      IIF 2
    • icon of address 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 3
  • Smith, Mark Antony
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 4 IIF 5
  • Smith, Mark Antony
    British compliance officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 6 IIF 7
  • Smith, Mark Antony
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 265
  • Smith, Mark Antony
    British operations director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 266
  • Smith, Mark Antony
    British pension administrator born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 267
  • Smith, Mark Antony
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, England

      IIF 268
  • Smith, Gary Antony
    British recruitment born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Jessop Road, Stevenage, Hertfordshire, SG1 5LU, United Kingdom

      IIF 269
  • Smith, Mark Andrew
    British driector born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, James Hammett House, Ravenscroft Street, London, E2 7QH, United Kingdom

      IIF 270
  • Smith, Mark
    British born in July 1970

    Resident in United Kingdom

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

      IIF 271
  • Smith, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 272
    • icon of address Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 273
  • Smith, Mark Glen
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6LE, England

      IIF 274
  • Smith, Mark Glen
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices C/o Ame Accounting & Co., Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6LE, United Kingdom

      IIF 275
  • Smith, Mark
    British plumber born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grace Avenue, Bexleyheath, Kent, DA7 4NN, United Kingdom

      IIF 276
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in United Kingdom

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

      IIF 277
  • Smith, Mark
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 278
  • Smith, Mark
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 279
  • Smith, Mark
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 280 IIF 281
    • icon of address 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 282
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 283
  • Smith, Mark
    British engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 284
  • Smith, Mark
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 285
  • Mr Mark Antony Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 286
    • icon of address Groby Lodge Offices, Slate Pit Lane, Groby, Leicester, Leicestershire, LE6 0GN, England

      IIF 287
    • icon of address 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 288
  • Mr Mark Smith
    British born in July 1970

    Resident in United Kingdom

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

      IIF 289
  • Smith, Gary
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 290
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 291
  • Smith, Mark Antony
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Groby Lodge Offices, Slate Pit Lane, Groby, LE6 0GN, United Kingdom

      IIF 292
    • icon of address Groby Lodge Offiice, Slate Pit Lane, Groby, LE6 0GN, United Kingdom

      IIF 293
    • icon of address Groby Lodge Offices, Slate Pit Lane, Groby, Leicester, Leicestershire, LE6 0GN, England

      IIF 294
    • icon of address 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 295 IIF 296 IIF 297
    • icon of address 45 The Woodlands, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 298
  • Smith, Mark Antony
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Coates Crescent, Edinburgh, EH3 7AL, Scotland

      IIF 299
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 300 IIF 301 IIF 302
    • icon of address 340, Melton Road, Leicester, LE4 7SL, England

      IIF 303
  • Smith, Mark Antony
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 304
    • icon of address 26 The Point, Market Harborough, Leicester, LE16 7QU

      IIF 305
    • icon of address 340, Melton Road, Leicester, LE4 7SL, England

      IIF 306 IIF 307 IIF 308
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 309 IIF 310
    • icon of address 9a, Leicester Road, Blaby, Leicester, Leicestershire, LE8 4GR, United Kingdom

      IIF 311
    • icon of address Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ

      IIF 312
    • icon of address 26, The Point, Market Harborough, LE16 7QU, England

      IIF 313
  • Smith, Mark Antony
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, England

      IIF 314 IIF 315
  • Mr Mark Antony Smith
    British born in July 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 316
  • Mr Mark Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 317
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 318 IIF 319
  • Smith, Mark Antony
    British account manager born in July 1970

    Registered addresses and corresponding companies
    • icon of address 3 Fosse Close, Burbage, Leicestershire, LE10 2EH

      IIF 320
  • Mark Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 321
  • Mr Gary Smith
    British born in October 1979

    Resident in United Kingdom

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

      IIF 322
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG12XU, United Kingdom

      IIF 323
  • Smith, Gary Antony
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 324
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 325
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 326 IIF 327 IIF 328
    • icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 329
  • Smith, Gary Antony
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 330
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 331
  • Smith, Gary Antony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 332
  • Smith, Gary Antony
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 333
  • Smith, Mark Antony John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 334
  • Smith, Mark Antony John
    British business consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF, United Kingdom

      IIF 335
  • Mr Mark Glen Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6LE, England

      IIF 336
  • Smith, Mark
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blisworth Football Club, Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, NN7 3DD, England

      IIF 337
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in United Kingdom

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

      IIF 338
  • Smith, Mark
    British engineer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Beverley Road, Market Weighton, York, YO43 3JP, England

      IIF 339
  • Smith, Mark Steven
    British business man born in September 1991

    Resident in England

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

      IIF 340
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Filament Walk, London, SW18 4GQ, England

      IIF 341
  • Smith, Mark Steven
    British sales born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 342
  • Smith, Mark
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 343
  • Smith, Mark
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 344
  • Smith, Mark
    British health physics monitor born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chantilly Walk, Bridgwater, TA6 6XT, England

      IIF 345
  • Smith, Mark Robert
    British health physics monitor born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chantilly Walk, Bridgwater, TA6 6XT, England

      IIF 346
  • Mr Mark Antony Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Groby Lodge Offices, Slate Pit Lane, Groby, LE6 0GN, United Kingdom

      IIF 347
    • icon of address Groby Lodge Offiice, Slate Pit Lane, Groby, LE6 0GN, United Kingdom

      IIF 348
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 349
    • icon of address 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 350 IIF 351 IIF 352
  • Smith, Mark
    British technical services controller born in August 1974

    Registered addresses and corresponding companies
    • icon of address 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN, United Kingdom

      IIF 353
  • Mr Mark Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 354
  • Mr Mark Smith
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 355
  • Smith, Mark
    English director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fernhill Court, Richmond Road, Kingston, KT2 5PT, England

      IIF 356
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN, United Kingdom

      IIF 357
  • Smith, Mark
    British service manager

    Registered addresses and corresponding companies
    • icon of address 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN

      IIF 358
  • Smith, Mark Antony

    Registered addresses and corresponding companies
    • icon of address 3 Fosse Close, Burbage, Leicestershire, LE10 2EH

      IIF 359
  • Mr Gary Antony Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 360
    • icon of address 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 361
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 362 IIF 363
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 364
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, United Kingdom

      IIF 365
    • icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 366
  • Mr Mark Antony John Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 367
    • icon of address 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF

      IIF 368
  • Mr Mark Glen Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison Offices C/o Ame Accounting & Co., Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6LE, United Kingdom

      IIF 369
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 370
    • icon of address 1, Filament Walk, London, SW18 4GQ, England

      IIF 371
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 372
  • Mr Mark Robert Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chantilly Walk, Bridgwater, TA6 6XT, England

      IIF 373
  • Smith, Mark

    Registered addresses and corresponding companies
    • icon of address 34, Beverley Road, Market Weighton, York, YO43 3JP, England

      IIF 374
  • Smith, Gary

    Registered addresses and corresponding companies
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 375
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 376
child relation
Offspring entities and appointments
Active 121
  • 1
    icon of address Paradise Farm Hamlet Hill, Roydon, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,466 GBP2024-06-29
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 336 - Ownership of shares – More than 50% but less than 75%OE
    IIF 336 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Chantilly Walk, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Blisworth Football Club Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    300,723 GBP2024-10-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 337 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 8
    MW PROPERTIES (NO 73) LIMITED - 2012-03-23
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 64 - Director → ME
  • 9
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 81 - Director → ME
  • 10
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 315 - Director → ME
  • 11
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 314 - Director → ME
  • 12
    CERBERUS UK CONSTRUCTION LTD - 2025-06-11
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 13
    YEKALON UK LOGISTICS LTD - 2021-07-29
    icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,124 GBP2024-04-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 366 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 14
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 325 - Director → ME
    icon of calendar 2019-09-17 ~ now
    IIF 375 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
  • 15
    LANCASTER HILTON DALTON PENSIONS LIMITED - 1992-03-31
    LANCASTER HILTON PENSIONS LTD. - 2005-11-23
    CHELTRADING 31 LIMITED - 1992-02-05
    icon of address Groby Lodge Offices Slate Pit Lane, Groby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 294 - Director → ME
  • 16
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 244 - Director → ME
  • 17
    icon of address Groby Lodge Offiice, Slate Pit Lane, Groby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Groby Lodge Offices, Slate Pit Lane, Groby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 252 - Director → ME
  • 20
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 239 - Director → ME
  • 21
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 85 - Director → ME
  • 23
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 236 - Director → ME
  • 25
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 67 - Director → ME
  • 26
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 210 - Director → ME
  • 27
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 328 - Director → ME
  • 28
    icon of address 12 Grace Avenue, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 276 - Director → ME
  • 29
    icon of address Unit 3 Caxton Point, Caxton Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 291 - Director → ME
    icon of calendar 2021-01-07 ~ dissolved
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Groby Lodge Offices Slate Pit Lane, Groby, Leicester, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    85,211 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Groby Lodge Offiice, Slate Pit Lane, Groby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Groby Lodge Offices Slate Pit Lane, Groby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 279 - Director → ME
  • 34
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 321 - Has significant influence or controlOE
  • 35
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 326 - Director → ME
  • 36
    icon of address 1 Filament Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,625 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,538 GBP2015-07-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 270 - Director → ME
  • 39
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    195 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 12 Fernhill Court, Richmond Road, Kingston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 356 - Director → ME
  • 41
    icon of address 45 The Woodlands, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,863 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 42
    icon of address 4385, 08142133: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 339 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 374 - Secretary → ME
  • 43
    icon of address 23 Lister Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 44
    icon of address International House, 142 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417 GBP2023-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Madison Offices C/o Ame Accounting & Co. Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,471 GBP2024-04-28
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 8 Littleton Close, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,909 GBP2020-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Has significant influence or controlOE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Right to appoint or remove directorsOE
  • 48
    icon of address 15 Alesmore Meadow, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 50
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 273 - Director → ME
  • 51
    icon of address Mw House Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 258 - Director → ME
  • 52
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 241 - Director → ME
  • 53
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 238 - Director → ME
  • 54
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 209 - Director → ME
  • 55
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 256 - Director → ME
  • 56
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 254 - Director → ME
  • 57
    MW PROPERTIES NO. 10 LIMITED - 2004-11-04
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 76 - Director → ME
  • 58
    MW PROPERTIES NO.7 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 237 - Director → ME
  • 59
    MW PROPERTIES NO. 11 LIMITED - 2004-11-04
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 45 - Director → ME
  • 60
    MW PROPERTIES NO.6 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 234 - Director → ME
  • 61
    MW PROPERTIES NO. 5 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 268 - Director → ME
  • 62
    MW SYNDICATED PROPERTY (1) LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 232 - Director → ME
  • 63
    MW PROPERTIES NO 13 LIMITED - 2005-01-27
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 52 - Director → ME
  • 64
    MW PROPERTIES NO. 12 LIMITED - 2005-01-27
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 48 - Director → ME
  • 65
    MW PROPERTIES NO. 4 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 49 - Director → ME
  • 66
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 57 - Director → ME
  • 67
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 86 - Director → ME
  • 68
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 56 - Director → ME
  • 69
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 79 - Director → ME
  • 70
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 72 - Director → ME
  • 71
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 245 - Director → ME
  • 72
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 71 - Director → ME
  • 73
    MW PROPERTIES (NO 52) LIMITED - 2007-11-08
    PENTAGON CHADDERTON PROPERTIES LIMITED - 2011-01-04
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 69 - Director → ME
  • 74
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 255 - Director → ME
  • 75
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 231 - Director → ME
  • 76
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 253 - Director → ME
  • 77
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 247 - Director → ME
  • 78
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 240 - Director → ME
  • 79
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 248 - Director → ME
  • 80
    MW PROPERTIES NO. 2 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 62 - Director → ME
  • 81
    MW PROPERTIES NO. 3 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 46 - Director → ME
  • 82
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 65 - Director → ME
  • 83
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 82 - Director → ME
  • 84
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 251 - Director → ME
  • 85
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 47 - Director → ME
  • 86
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 51 - Director → ME
  • 87
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 50 - Director → ME
  • 88
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 61 - Director → ME
  • 89
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 55 - Director → ME
  • 90
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 78 - Director → ME
  • 91
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 77 - Director → ME
  • 92
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 70 - Director → ME
  • 93
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 261 - Director → ME
  • 94
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 181 - Director → ME
  • 95
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 233 - Director → ME
  • 96
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 235 - Director → ME
  • 97
    MW PROPERTIES NO 37 LIMITED - 2010-01-14
    MW RESIDENTIAL PROPERTIES LIMITED - 2011-01-04
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 257 - Director → ME
  • 98
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 246 - Director → ME
  • 99
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 243 - Director → ME
  • 100
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 250 - Director → ME
  • 101
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 75 - Director → ME
  • 102
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 54 - Director → ME
  • 103
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 83 - Director → ME
  • 104
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 63 - Director → ME
  • 105
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 58 - Director → ME
  • 106
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 84 - Director → ME
  • 107
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 80 - Director → ME
  • 108
    icon of address 60 Station Road, Nassington, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    43,341 GBP2024-04-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 298 - Director → ME
  • 109
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 331 - Director → ME
  • 110
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 327 - Director → ME
  • 111
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 95 Greendale Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,741 GBP2015-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 283 - Director → ME
  • 113
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 284 - Director → ME
  • 114
    icon of address 45 The Woodlands, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 350 - Right to appoint or remove directorsOE
  • 115
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -22,856 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 355 Jessop Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 269 - Director → ME
  • 117
    icon of address Unit 29 Northampton Road, Blisworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 30 Milton Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,871 GBP2015-10-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 282 - Director → ME
  • 119
    icon of address 26 The Point, Market Harborough, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 120
    icon of address 60 Station Road, Nassington, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 263 - Director → ME
  • 121
    icon of address 45 The Woodlands, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,232 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 167
  • 1
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2014-07-09 ~ 2018-11-22
    IIF 301 - Director → ME
  • 2
    NOBLE INVESTMENT MANAGERS LIMITED - 2000-07-19
    NOBLE FUND MANAGERS LIMITED - 2010-01-29
    icon of address 8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,474,727 GBP2023-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-11-22
    IIF 299 - Director → ME
  • 3
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2018-11-22
    IIF 304 - Director → ME
  • 4
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2014-11-24 ~ 2018-11-22
    IIF 179 - Director → ME
  • 5
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2018-11-22
    IIF 193 - Director → ME
  • 6
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2014-12-15 ~ 2018-11-22
    IIF 162 - Director → ME
  • 7
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2018-11-22
    IIF 152 - Director → ME
  • 8
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    184,379 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-04-09
    IIF 308 - Director → ME
  • 9
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-04-22 ~ 2018-11-22
    IIF 189 - Director → ME
  • 10
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2018-11-22
    IIF 143 - Director → ME
  • 11
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2008-02-18 ~ 2018-11-22
    IIF 167 - Director → ME
  • 12
    icon of address 3 Chantilly Walk, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-03-06
    IIF 345 - Director → ME
  • 13
    FERNVILLE LIMITED - 1994-08-08
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2018-11-22
    IIF 266 - Director → ME
  • 14
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2015-12-22 ~ 2018-11-22
    IIF 166 - Director → ME
  • 15
    icon of address 1 New Walk Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 262 - Director → ME
  • 16
    EXERTIONSTAKE LIMITED - 1997-02-11
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    224,703 GBP2021-12-31
    Officer
    icon of calendar 2023-04-04 ~ 2024-04-09
    IIF 303 - Director → ME
  • 17
    MW PROPERTIES (NO 71) LIMITED - 2011-08-09
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2018-11-22
    IIF 160 - Director → ME
  • 18
    MW PROPERTIES (NO 72) LIMITED - 2011-09-07
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2011-02-22 ~ 2018-11-22
    IIF 178 - Director → ME
  • 19
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2012-02-15 ~ 2018-11-22
    IIF 139 - Director → ME
  • 20
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2012-02-15 ~ 2018-11-22
    IIF 174 - Director → ME
  • 21
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2018-11-22
    IIF 186 - Director → ME
  • 22
    icon of address 1 New Walk Place, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-22
    IIF 137 - Director → ME
  • 23
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-03-16
    IIF 365 - Ownership of shares – 75% or more OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Right to appoint or remove directors OE
  • 24
    BAMBER TRUSTEES LIMITED - 2007-07-31
    TORQUIL CLARK PENSION TRUSTEES LIMITED - 2015-02-10
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2018-11-22
    IIF 265 - Director → ME
  • 25
    CARRWOOD PENSIONEER TRUSTEE LIMITED - 2004-10-08
    EVER 2116 LIMITED - 2004-01-20
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2018-11-22
    IIF 164 - Director → ME
  • 26
    MH TRUSTEES LIMITED - 2004-10-08
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-08-09 ~ 2018-11-22
    IIF 173 - Director → ME
  • 27
    COOPER PARRY SIPP TRUSTEES LIMITED - 2010-05-24
    PARK ROW SIPP TRUSTEES LIMITED - 2008-07-15
    CP SIPP LIMITED - 2010-06-17
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-04-30 ~ 2018-11-22
    IIF 105 - Director → ME
  • 28
    PARK ROW TRUSTEES LIMITED - 2008-07-15
    COOPER PARRY SSAS TRUSTEES LIMITED - 2010-05-24
    CP SSAS LIMITED - 2010-06-17
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-04-30 ~ 2018-11-22
    IIF 148 - Director → ME
  • 29
    NORTH STAR PENSIONS LIMITED - 2010-05-19
    COBCO 873 LIMITED - 2008-10-27
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (7 parents, 74 offsprings)
    Officer
    icon of calendar 2008-02-14 ~ 2018-11-22
    IIF 5 - Director → ME
  • 30
    icon of address Unit 1 Main Warehouse, The Green, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2009-09-23
    IIF 353 - Director → ME
    icon of calendar 2009-04-07 ~ 2009-09-23
    IIF 357 - Secretary → ME
  • 31
    MW PROPERTIES NO 61 LIMITED - 2009-03-12
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 101 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 159 - Director → ME
  • 32
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    387,056 GBP2021-03-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-04-09
    IIF 306 - Director → ME
  • 33
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-06-20 ~ 2018-11-22
    IIF 7 - Director → ME
  • 34
    MW PROPERTIES NO 19 LIMITED - 2018-04-20
    icon of address 8 Wells Promenade, Ilkley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    142 GBP2021-03-31
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 217 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-01-17
    IIF 242 - Director → ME
  • 35
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2005-06-20 ~ 2018-11-22
    IIF 6 - Director → ME
  • 36
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,190 GBP2020-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-03
    IIF 310 - Director → ME
  • 37
    FULCRUM GROUP LIMITED - 2008-12-28
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    512,922 GBP2020-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-03
    IIF 309 - Director → ME
  • 38
    DELSON INVESTMENTS LIMITED - 1989-06-06
    DELSON TRUSTEES LIMITED - 1989-08-18
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2008-02-18 ~ 2018-11-22
    IIF 260 - Director → ME
  • 39
    KUDOS INDEPENDENT FINANCIAL SERVICES LTD. - 2014-05-27
    icon of address 8 Queens Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2018-11-22
    IIF 8 - Director → ME
  • 40
    TAYLOR PATTERSON GROUP LIMITED - 2015-05-23
    BBCR ENTERPRISES LIMITED - 2006-08-01
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-11-22
    IIF 171 - Director → ME
  • 41
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-10-02 ~ 2015-10-19
    IIF 9 - Director → ME
    icon of calendar 2015-10-02 ~ 2018-11-22
    IIF 157 - Director → ME
  • 42
    MARTIN CADMAN TRUSTEES LIMITED - 1996-11-19
    M C TRUSTEES LIMITED - 2007-04-05
    SHEENPORT LIMITED - 1989-06-02
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-16 ~ 2018-11-22
    IIF 158 - Director → ME
  • 43
    M C TRUSTEES (ADMINISTRATION) LIMITED - 2007-04-05
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2018-11-22
    IIF 211 - Director → ME
  • 44
    ANALAN LIMITED - 2007-04-12
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-02-16 ~ 2018-11-22
    IIF 200 - Director → ME
  • 45
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2003-06-30 ~ 2018-11-22
    IIF 267 - Director → ME
  • 46
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2018-11-22
    IIF 154 - Director → ME
  • 47
    POLARIS PENSIONS LIMITED - 2014-12-18
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-23 ~ 2018-11-22
    IIF 53 - Director → ME
    icon of calendar 2008-05-07 ~ 2017-03-30
    IIF 20 - Director → ME
  • 48
    STAKEHOLDER PENSION SCHEMES LIMITED - 2002-06-12
    NO. 254 LEICESTER LIMITED - 1996-01-31
    MATTIOLI WOODS PLC - 2024-09-16
    MATTIOLI WOODS PENSION CONSULTANTS LIMITED - 2005-11-14
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (12 parents, 68 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2017-08-15
    IIF 11 - Director → ME
  • 49
    POLARIS FINANCIAL SERVICES LIMITED - 2012-06-15
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-05-07 ~ 2018-11-22
    IIF 4 - Director → ME
  • 50
    SPEED 5612 LIMITED - 1996-07-10
    CAPP NOMINEES LIMITED - 2004-06-30
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-02-16 ~ 2018-11-22
    IIF 170 - Director → ME
  • 51
    M C (DRAYTON GARDEN) LIMITED - 2016-05-04
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-02-16 ~ 2018-11-22
    IIF 140 - Director → ME
  • 52
    icon of address 1 New Walk Place, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2018-04-25 ~ 2018-11-22
    IIF 138 - Director → ME
  • 53
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-27 ~ 2018-11-22
    IIF 172 - Director → ME
  • 54
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ 2018-11-22
    IIF 144 - Director → ME
  • 55
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2018-11-22
    IIF 169 - Director → ME
  • 56
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2018-11-22
    IIF 272 - Director → ME
  • 57
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2018-11-22
    IIF 206 - Director → ME
  • 58
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-11-22
    IIF 150 - Director → ME
  • 59
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-12 ~ 2018-11-22
    IIF 142 - Director → ME
  • 60
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2018-11-22
    IIF 208 - Director → ME
  • 61
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-29 ~ 2018-11-22
    IIF 188 - Director → ME
  • 62
    MW PRIVATE INVESTORS (BEECH PROPERTIES) LIMITED - 2016-05-27
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2018-11-22
    IIF 149 - Director → ME
  • 63
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2018-11-22
    IIF 156 - Director → ME
  • 64
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2018-11-22
    IIF 207 - Director → ME
  • 65
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2018-11-22
    IIF 177 - Director → ME
  • 66
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2018-11-22
    IIF 165 - Director → ME
  • 67
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2017-09-21 ~ 2018-11-22
    IIF 187 - Director → ME
  • 68
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2018-11-22
    IIF 145 - Director → ME
  • 69
    MW PRIVATE INVESTORS (HEATON GROUP) LIMITED - 2018-05-25
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2018-11-22
    IIF 195 - Director → ME
  • 70
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2018-11-22
    IIF 184 - Director → ME
  • 71
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2018-11-22
    IIF 176 - Director → ME
  • 72
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2018-11-22
    IIF 146 - Director → ME
  • 73
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2016-01-05 ~ 2018-11-22
    IIF 147 - Director → ME
  • 74
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2016-10-28 ~ 2018-11-22
    IIF 204 - Director → ME
  • 75
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2018-11-22
    IIF 201 - Director → ME
  • 76
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2018-11-22
    IIF 151 - Director → ME
  • 77
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2018-11-22
    IIF 196 - Director → ME
  • 78
    MW PROPERTIES NO. 10 LIMITED - 2004-11-04
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 27 - Director → ME
  • 79
    MW PROPERTIES NO.7 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 39 - Director → ME
  • 80
    MW PROPERTIES NO. 11 LIMITED - 2004-11-04
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 36 - Director → ME
  • 81
    MW PROPERTIES NO.6 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 213 - Director → ME
    icon of calendar 2010-06-24 ~ 2012-08-20
    IIF 230 - Director → ME
  • 82
    MW PROPERTIES NO. 5 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 37 - Director → ME
  • 83
    MW SYNDICATED PROPERTY (1) LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 215 - Director → ME
  • 84
    MW PROPERTIES NO 13 LIMITED - 2005-01-27
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 44 - Director → ME
  • 85
    MW PROPERTIES NO. 12 LIMITED - 2005-01-27
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 220 - Director → ME
  • 86
    MW PROPERTIES NO. 9 LIMITED - 2005-03-24
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 203 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 223 - Director → ME
  • 87
    MW PROPERTIES NO. 8 LIMITED - 2005-03-24
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 22 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 175 - Director → ME
  • 88
    MW PROPERTIES NO. 4 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 13 - Director → ME
    IIF 26 - Director → ME
  • 89
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 17 - Director → ME
    IIF 42 - Director → ME
  • 90
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 153 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 92 - Director → ME
  • 91
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 21 - Director → ME
  • 92
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 221 - Director → ME
  • 93
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 33 - Director → ME
  • 94
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 102 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 199 - Director → ME
  • 95
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2012-09-26
    IIF 249 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 111 - Director → ME
  • 96
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 126 - Director → ME
  • 97
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 116 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 180 - Director → ME
  • 98
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 127 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 191 - Director → ME
  • 99
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 30 - Director → ME
    IIF 29 - Director → ME
  • 100
    MW PROPERTIES (NO 52) LIMITED - 2007-11-08
    PENTAGON CHADDERTON PROPERTIES LIMITED - 2011-01-04
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 34 - Director → ME
    IIF 16 - Director → ME
  • 101
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 109 - Director → ME
    IIF 113 - Director → ME
  • 102
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 121 - Director → ME
    IIF 110 - Director → ME
  • 103
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 107 - Director → ME
    IIF 88 - Director → ME
  • 104
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 130 - Director → ME
    IIF 129 - Director → ME
  • 105
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 99 - Director → ME
    IIF 93 - Director → ME
    IIF 98 - Director → ME
  • 106
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 132 - Director → ME
    IIF 97 - Director → ME
  • 107
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 114 - Director → ME
    IIF 90 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 205 - Director → ME
  • 108
    MW PROPERTIES NO. 2 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 14 - Director → ME
    IIF 32 - Director → ME
  • 109
    MW PROPERTIES NO. 3 LIMITED - 2004-08-03
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-26 ~ 2010-06-26
    IIF 19 - Director → ME
  • 110
    icon of address Sovereign House, Nottingham Road, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2013-08-15
    IIF 74 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 224 - Director → ME
  • 111
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 228 - Director → ME
    IIF 229 - Director → ME
  • 112
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 38 - Director → ME
  • 113
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 161 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 31 - Director → ME
  • 114
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 226 - Director → ME
    IIF 218 - Director → ME
  • 115
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 163 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 23 - Director → ME
    IIF 35 - Director → ME
  • 116
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 18 - Director → ME
  • 117
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2012-08-29
    IIF 225 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 214 - Director → ME
  • 118
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 40 - Director → ME
  • 119
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 227 - Director → ME
  • 120
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 194 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 216 - Director → ME
  • 121
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 15 - Director → ME
  • 122
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 222 - Director → ME
  • 123
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 28 - Director → ME
  • 124
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 43 - Director → ME
    icon of calendar 2010-06-24 ~ 2012-11-02
    IIF 41 - Director → ME
  • 125
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 219 - Director → ME
  • 126
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 24 - Director → ME
    IIF 25 - Director → ME
  • 127
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 87 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 202 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 103 - Director → ME
  • 128
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 123 - Director → ME
    IIF 104 - Director → ME
  • 129
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 118 - Director → ME
    IIF 94 - Director → ME
  • 130
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 124 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 183 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 115 - Director → ME
  • 131
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 108 - Director → ME
    IIF 96 - Director → ME
  • 132
    MW PROPERTIES NO 37 LIMITED - 2010-01-14
    MW RESIDENTIAL PROPERTIES LIMITED - 2011-01-04
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-06-24
    IIF 120 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 100 - Director → ME
  • 133
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 133 - Director → ME
    IIF 89 - Director → ME
  • 134
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 91 - Director → ME
    IIF 131 - Director → ME
  • 135
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 95 - Director → ME
    IIF 125 - Director → ME
  • 136
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 135 - Director → ME
  • 137
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 128 - Director → ME
  • 138
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 106 - Director → ME
  • 139
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 117 - Director → ME
  • 140
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 12 - Director → ME
    icon of calendar 2010-06-24 ~ 2013-08-15
    IIF 60 - Director → ME
  • 141
    icon of address Sovereign House, Nottingham Road, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 136 - Director → ME
    icon of calendar 2010-06-24 ~ 2013-08-15
    IIF 68 - Director → ME
  • 142
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 119 - Director → ME
  • 143
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 10 - Director → ME
  • 144
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 122 - Director → ME
  • 145
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    icon of address Charles House 2nd Floor 108-110 Finchley Road, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-03-03
    IIF 312 - Director → ME
  • 146
    FORAY 950 LIMITED - 1996-10-28
    MC TRUSTEES LIMITED - 1996-11-18
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,006 GBP2024-05-31
    Officer
    icon of calendar 2016-09-07 ~ 2018-11-22
    IIF 212 - Director → ME
  • 147
    HOWPER 392 LIMITED - 2002-02-15
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-07-09 ~ 2018-11-22
    IIF 192 - Director → ME
  • 148
    PHEONIX HOLDINGS LIMITED - 2004-12-21
    PHOENIX GROUP HOLDINGS LIMITED - 2017-12-18
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,407 GBP2020-12-31
    Officer
    icon of calendar 2020-05-31 ~ 2022-03-03
    IIF 259 - Director → ME
  • 149
    icon of address 20 Station Road, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    13,743 GBP2024-04-30
    Officer
    icon of calendar 2004-02-16 ~ 2006-02-22
    IIF 320 - Director → ME
    icon of calendar 2004-02-16 ~ 2006-02-22
    IIF 359 - Secretary → ME
  • 150
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2013-04-22 ~ 2018-11-22
    IIF 168 - Director → ME
  • 151
    HCS PENSIONS TRUSTEES LIMITED - 2000-02-24
    OVALART LIMITED - 1989-03-21
    YIG TRUSTEES LIMITED - 2004-07-26
    AJS PENSIONS TRUSTEES LIMITED - 1992-07-14
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-08-09 ~ 2018-11-22
    IIF 302 - Director → ME
  • 152
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-08-09 ~ 2018-11-22
    IIF 300 - Director → ME
  • 153
    SUFFOLK LIFE TRUSTEE COMPANY LIMITED - 2006-02-15
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-01-27 ~ 2018-11-22
    IIF 198 - Director → ME
  • 154
    TRUINVEST LIMITED - 2023-07-06
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -872,573 GBP2020-12-31
    Officer
    icon of calendar 2020-02-06 ~ 2022-02-28
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-10
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    BROMWICH FINANCIAL PLANNING LIMITED - 2023-07-04
    TARRONMEAD INVESTMENTS LIMITED - 1991-12-04
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,715 GBP2020-12-31
    Officer
    icon of calendar 2020-05-31 ~ 2022-03-03
    IIF 305 - Director → ME
  • 156
    RICHARD BILLINGTON IFA LIMITED - 2020-10-08
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (5 parents)
    Equity (Company account)
    158,464 GBP2021-03-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-04-09
    IIF 307 - Director → ME
  • 157
    TARL PROPERTIES LIMITED - 1979-12-31
    PACTGROVE LIMITED - 1977-12-31
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-11-22
    IIF 185 - Director → ME
  • 158
    VESPLAN LIMITED - 2003-03-17
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-11-22
    IIF 182 - Director → ME
  • 159
    LANSON HOUSE LIMITED - 2015-05-23
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-08 ~ 2018-11-22
    IIF 197 - Director → ME
  • 160
    TAYLOR PATTERSON TRUSTEE SERVICES LTD. - 2000-12-29
    T.P.A. NOMINEES LIMITED - 1992-12-03
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-09-08 ~ 2018-11-22
    IIF 190 - Director → ME
  • 161
    icon of address 8 Queens Terrace, Aberdeen
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-25 ~ 2018-11-22
    IIF 73 - Director → ME
  • 162
    icon of address 38 New Road, Bolter End, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-03 ~ 2010-12-01
    IIF 358 - Secretary → ME
  • 163
    HAMSARD 3230 LIMITED - 2010-12-09
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-29 ~ 2018-11-22
    IIF 155 - Director → ME
  • 164
    icon of address 26 The Point, Market Harborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-29 ~ 2022-05-20
    IIF 311 - Director → ME
  • 165
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267,226 GBP2020-12-31
    Officer
    icon of calendar 2019-09-20 ~ 2022-03-03
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-03-10
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    WSL III LIMITED - 2017-10-12
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2018-11-22
    IIF 141 - Director → ME
  • 167
    MW PROPERTIES (NO 59) LIMITED - 2007-11-12
    icon of address Daimler House, Hortonwood 30, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2011-07-22
    IIF 134 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 112 - 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.