logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Pain

    Related profiles found in government register
  • Mr David Pain
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o. Leadermans, St. Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT

      IIF 1
  • Mr David Nicolas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 2
  • Mr David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 11 IIF 12
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 13
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 14
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 15
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 16
  • Pain, David Nicholas
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Berkeley Square, Bristol, BS8 1HP, England

      IIF 17
  • Pain, David Nicholas
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Pain, David Nicholas
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 29
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 30
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 31
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 32
  • Pain, David Nicholas, Mr.
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, Dundee One, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 33
    • icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 34
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 35
  • Pain, David Nicholas, Mr.
    British general manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 36
  • Pain, David Nicholas
    British consultant

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 37
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 38
  • Pain, David
    British

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 39
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 44 IIF 45
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 46
  • Pain, David Nicholas

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 47
  • Pain, David Nicholas
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Christophers House, Ridge Road, Letchworth Garden City, Herts, SG6 1PT, United Kingdom

      IIF 48
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 49
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 53 IIF 54
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 55
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 56
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 57
  • Pain, David Nicholas, Mr.
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Hotel, Market Place, Bawtry, Doncaster, DN10 6JW, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,513,823 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    FUNSTOCK LIMITED - 2020-09-09
    DNSP LIMITED - 2013-01-11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,013,879 GBP2023-12-31
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 56 - Director → ME
    icon of calendar 2007-10-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,309 GBP2024-06-29
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,616 GBP2024-06-29
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 55 - Director → ME
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    221,725 GBP2024-06-29
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    752,640 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BARANOVA MONACO LIMITED - 2012-12-21
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    XPLODER LIMITED - 2019-02-08
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,162 GBP2024-12-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address Crown Hotel Market Place, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,196 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FLUID GAMES LIMITED - 2016-04-30
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,143 GBP2023-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    FUNSTOCK TRADE LTD - 2019-08-30
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,492 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,229,959 GBP2023-12-31
    Officer
    icon of calendar 2009-01-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-01-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    121,568 GBP2024-12-31
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 36 - Director → ME
    icon of calendar 2008-08-12 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Johnston Carmichael Dundee One, 5 West Victoria Dock Road, Dundee, Angus, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 33 - Director → ME
  • 19
    FLUID DESIGN TECHNOLOGY LTD - 2023-07-10
    C3 SERVICES (UK) LIMITED - 2015-10-19
    C3 SERVICE LIMITED - 2014-07-21
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,279 GBP2024-12-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Bawtry Hall, The Beehive South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,148 GBP2024-02-29
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,262 GBP2024-12-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ONO AND KIMURA LTD - 2013-11-20
    ARC SYSTEM WORKS EUROPE LIMITED - 2013-01-09
    ARC SYSTEM WORKS UK LIMITED - 2011-02-09
    icon of address 2 Park Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-02-06
    IIF 17 - Director → ME
  • 2
    FUNSTOCK LIMITED - 2020-09-09
    DNSP LIMITED - 2013-01-11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,013,879 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-17
    IIF 27 - Director → ME
  • 4
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,353 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-17
    IIF 28 - Director → ME
  • 5
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-17
    IIF 26 - Director → ME
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,309 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-22
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,441 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-13 ~ 2024-10-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,878 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-10-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,927 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-10-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CROWN BAWTRY HOLDINGS LTD - 2017-04-26
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62 GBP2024-06-30
    Officer
    icon of calendar 2017-04-13 ~ 2024-12-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2024-12-23
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    XPLODER LIMITED - 2019-02-08
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,162 GBP2024-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2017-11-06
    IIF 57 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-11-06
    IIF 39 - Secretary → ME
  • 12
    icon of address The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,541,055 GBP2024-06-30
    Officer
    icon of calendar 2017-03-10 ~ 2024-12-20
    IIF 51 - Director → ME
  • 13
    FLUID GAMES LIMITED - 2016-04-30
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,143 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 47-49 Green Lane, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ 2014-09-11
    IIF 53 - Director → ME
  • 15
    DESCRIPTIVE VISUALS LIMITED - 2016-08-18
    icon of address Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,496 GBP2023-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2024-04-30
    IIF 58 - Director → ME
  • 16
    BLUE WOOD HOTELS LIMITED - 2004-02-03
    BROOMCO (3190) LIMITED - 2003-06-12
    icon of address The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    105,598 GBP2024-06-30
    Officer
    icon of calendar 2017-07-18 ~ 2024-12-20
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.