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

Robinson, David

    Related profiles found in government register
  • Robinson, David
    British

    Registered addresses and corresponding companies
    • icon of address 136-140 Bedford Road, Kempston, Bedfordshire, MK42 8BH, United Kingdom

      IIF 1
    • icon of address 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 2 IIF 3 IIF 4
  • Robinson, David
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 5
  • Robinson, David
    British director

    Registered addresses and corresponding companies
    • icon of address Rivermill Farm, Old Mill Lane Thurgoland, Sheffield, South Yorkshire, S35 7EG

      IIF 6
  • Robinson, David

    Registered addresses and corresponding companies
    • icon of address 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 7
    • icon of address 19, Harescombe Drive, Gloucester, GL1 3LE, United Kingdom

      IIF 8
    • icon of address 1a, Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 9
  • Robinson, David
    British orthopaedic surgeon born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Oaklands, Miskin, Pontyclun, S. Wales, CF72 8RW, United Kingdom

      IIF 10
  • Robinson, David
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Gorse Rd, Gorse Rd, Grantham, NG31 9LH, England

      IIF 11
  • Robinson, David
    British accountant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 12 IIF 13
  • Robinson, David
    British chartered certified accountant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Queen Street, Rushden, Northamptonshire, NN10 0AA, England

      IIF 14
  • Robinson, David
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 15
    • icon of address 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 16 IIF 17
  • Robinson, David
    British business analyst born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harescombe Drive, Gloucester, GL1 3LE, United Kingdom

      IIF 18
  • Robinson, David
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Monmouth Road, Smethwick, West Midlands, B67 5EE, England

      IIF 19
  • Robinson, David
    British education consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 20
  • Robinson, David
    British company director born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D R Baling Wire Manufacturers Limited, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 21
    • icon of address Oxspring Wire Mills, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 22
  • Robinson, David
    British director born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxspring Wire Mills, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 23
    • icon of address Rivermill Farm, Old Mill Lane Thurgoland, Sheffield, South Yorkshire, S35 7EG

      IIF 24
  • Robinson, David Anthony
    British antique dealer born in May 1951

    Registered addresses and corresponding companies
    • icon of address The Grove, School Road, Sudbourne, Woodbridge, Suffolk, IP12 2BE, United Kingdom

      IIF 25
  • Edmondson, David John
    British chief executive born in January 1956

    Registered addresses and corresponding companies
    • icon of address 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 26 IIF 27
  • Edmondson, David John
    British company director born in January 1956

    Registered addresses and corresponding companies
  • Edmondson, David John
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 40
  • Edmondson, David John
    British financier & independent adviser born in January 1956

    Registered addresses and corresponding companies
    • icon of address 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 41
  • Edmondson, David John
    British insurance consultant born in January 1956

    Registered addresses and corresponding companies
    • icon of address 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 42
  • Edmondson, David John
    British managing director born in January 1956

    Registered addresses and corresponding companies
  • Robinson, David
    English engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Clare Street, Bridgwater, Somerset, TA6 3EN, England

      IIF 61
  • Edmondon, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, United Kingdom

      IIF 62
  • Edmondson, David
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 63
  • Edmondson, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Liverpool, Merseyside, L23 8SX, United Kingdom

      IIF 64
    • icon of address 32 Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 65
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 66
  • Edmondson, David
    British marketing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 67
  • Robinson, David Derek
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorhouse Farm, Lower Ferry Lane Callow End, Worcester, WR2 4UH

      IIF 68
  • Robinson, David Derek
    British orthopaedic surgeon born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorhouse Farm, Lower Ferry Lane Callow End, Worcester, Worcestershire, WR2 4UH

      IIF 69
  • Robinson, David Derek
    British surgeon born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorhouse Farm, Lower Ferry Lane Callow End, Worcester, Worcestershire, WR2 4UH

      IIF 70 IIF 71
  • Robinson, David
    British accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Bedford Road, Kempston, Bedford, MK42 8BP, United Kingdom

      IIF 72
    • icon of address Suite 111, Building B115, Bedford Technology Park, Thurleigh, Bedford, MK44 2YP, England

      IIF 73
    • icon of address 136-140 Bedford Road, Kempston, Bedfordshire, MK42 8BH, United Kingdom

      IIF 74
    • icon of address 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 75 IIF 76 IIF 77
    • icon of address 1a, Queen Street, Rushden, Northants, NN10 0AA

      IIF 79
  • Robinson, David
    British certified accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 80 IIF 81
  • Robinson, David
    British groundworker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, West Street, Fareham, Hampshire, PO16 0UU, United Kingdom

      IIF 82
  • Robinson, David
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holly Bank, Glossop, SK13 8TS, United Kingdom

      IIF 83
    • icon of address 26, St Thomas Crescent, Newcastle, NE1 4LG, United Kingdom

      IIF 84
  • Robinson, David
    British software developer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Thomas Crescent, Newcastle, NE1 4LG, England

      IIF 85
  • Robinson, David
    British technologist born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, The Hydra Building, Hardwick Street, London, EC1R 4UG, United Kingdom

      IIF 86
  • Robinson, David
    British student born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Stanley Road, Oxford, Oxfordshire, OX4 1QY, England

      IIF 87
  • Robinson, David
    British consultant born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David Anthony
    British director and company secretary born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Caley Rise, Pity Me, Durham, DH1 5UN, England

      IIF 100
  • Robinson, David Anthony
    British electrician born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Croft, Brandon, Durham, County Durham, DH7 8PP, England

      IIF 101
  • Robinson, Matthew David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxspring Wire Mills, Oxspring, Penistone, Sheffield, S36 8YW, United Kingdom

      IIF 102
    • icon of address Oxspring Wire Mills, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 103 IIF 104 IIF 105
    • icon of address Willow Bridge Cottage, Off Sheffield Road, Oxspring, Sheffield, South Yorkshire, S36 8YW

      IIF 106
  • Edmondson, David John
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Rd, 1 Cranbrook Road, Ilford, Essex, IG1 4DU, United Kingdom

      IIF 107
    • icon of address Cotton Exchage, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, England

      IIF 108
  • Edmondson, David John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, David
    English computer consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jersey Cottage, Jersey Cottage, Preston Wynne, Hereford, Herefordshire, HR1 3PE, United Kingdom

      IIF 112
  • Robinson, David
    English director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, St Thomas Terrace, Newcastle Upon Tyne, Tyne And Wear, NE1 4LQ, United Kingdom

      IIF 113
  • David Robinson
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Oaklands, Miskin, Pontyclun, S. Wales, CF72 8RW, United Kingdom

      IIF 114
  • Robinson, David Anthony
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 115
  • Robinson, David Anthony
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Caley Rise, Durham, DH1 5UN, United Kingdom

      IIF 116
  • Edmonson, David John
    British chief executive officer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Hall Road West, Blundellsands, Liverpool, L23 8SX

      IIF 117
  • Mr David Robinson
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Robinson
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harescombe Drive, Gloucester, GL1 3LE

      IIF 123
    • icon of address 12 Monmouth Road, Smethwick, West Midlands, B67 5EE, England

      IIF 124
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 125
  • Mr David Robinson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 126
  • Mr David Robinson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 127
  • Mr David Edmondson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 128
  • Mr Matthew David Robinson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxspring Wire Mills, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 129 IIF 130
  • David Robinson
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holly Bank, Glossop, SK13 8TS, United Kingdom

      IIF 131
  • David Robinson
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Derek Robinson
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorhouse Farm, Lower Ferry Lane, Callow End, Worcester, WR2 4UH

      IIF 144
    • icon of address Moorhouse Farm, Lower Ferry Lane, Callow End, Worcester, WR2 4UH, England

      IIF 145
  • Mr David John Edmondson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, England

      IIF 146
  • Mr David Anthony Robinson
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 147
    • icon of address 40, Caley Rise, Pity Me, Durham, DH1 5UN, England

      IIF 148
  • Mr David Robinson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, School Road, Sudbourne, Woodbridge, Suffolk, IP12 2BE, United Kingdom

      IIF 149
  • Mr David Edmondson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Liverpool, Merseyside, L23 8SX, United Kingdom

      IIF 150
    • icon of address 32 Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 151
    • icon of address 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 152
  • Mr David Robinson
    English born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jersey Cottage Annexe, Preston Wynne, Hereford, HR1 3PE, England

      IIF 153
  • David Anthony Robinson
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Caley Rise, Durham, DH1 5UN, United Kingdom

      IIF 154
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 155
  • Mr David Huntly Robinson
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St Thomas Crescent, Newcastle, NE1 4LG, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 41
  • 1
    AUSTIN & ADDISON LIMITED - 2022-01-12
    icon of address 35 Colworth House Colworth Park, Sharnbrook, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    238,156 GBP2023-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1a Queen Street, Rushden, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 79 - Director → ME
  • 3
    icon of address 1a Queen Street, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2002-05-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    BRAFIELD ACCOUNTANTS LIMITED - 2022-01-12
    BRAFIELD INVESTMENTS LIMITED - 2021-10-04
    icon of address 35 Colworth House Colworth Park, Sharnbrook, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    144,953 GBP2023-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Colworth House Colworth Park, Sharnbrook, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 6
    icon of address 3a St Thomas Terrace, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 113 - Director → ME
  • 7
    icon of address Cotton Exchange Suite 409-410, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 62 - Director → ME
  • 8
    NATIONALVIEW LIMITED - 1998-12-23
    icon of address 35 Colworth House Colworth Park, Sharnbrook, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,395 GBP2024-03-31
    Officer
    icon of calendar 2023-10-22 ~ now
    IIF 7 - Secretary → ME
  • 9
    icon of address 40 Caley Rise, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,581 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 10
    D R BALING WIRE MANFACTURERS LIMITED - 2016-07-08
    icon of address Oxspring Wire Mills Oxspring, Sheffield, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,814,146 GBP2023-12-31
    Officer
    icon of calendar 2002-05-06 ~ now
    IIF 106 - Director → ME
  • 11
    icon of address 40 Caley Rise, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 12
    icon of address 25 St Thomas Crescent, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 85 - Director → ME
  • 13
    icon of address 26 St Thomas Crescent, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 14
    icon of address 4 West Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 82 - Director → ME
  • 15
    icon of address The Grove School Road, Sudbourne, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,243 GBP2019-12-31
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 25 Oaklands Miskin, Pontyclun, S. Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Jersey Cottage Annexe, Preston Wynne, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,721.86 GBP2024-04-30
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Has significant influence or control as a member of a firmOE
  • 18
    DRB ROBINSON (1) LTD - 2022-11-30
    icon of address Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DRB ROBINSON (2) LTD - 2022-11-30
    icon of address Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    194,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 103 - Director → ME
  • 20
    icon of address 203 West Street, Fareham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,180 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    DRB ROBINSON (3) LTD - 2022-11-30
    icon of address Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    87 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 22
    PROFECT AUTOMOTIVE LTD - 2023-03-27
    icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Holly Bank, Glossop, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174,356 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    INFINITY CYCLES LTD - 2022-04-26
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,353,129 GBP2022-10-31
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 126 Ferry Hinksey Road, Ferry Hinksey Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 87 - Director → ME
  • 26
    icon of address 19 Harescombe Drive, Gloucester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,674 GBP2015-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-12-05 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 12 The Hydra Building, Hardwick Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 86 - Director → ME
  • 28
    icon of address Cotton Exchage Suite 409-410, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -896,294 GBP2018-03-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 108 - Director → ME
  • 29
    JAYBROOK TRADING LIMITED - 2010-01-25
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 109 - Director → ME
  • 30
    ANDREWS & SUMMERS ACCOUNTANTS LIMITED - 2013-10-08
    icon of address Suite 111, Building B115 Bedford Technology Park, Thurleigh, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,575 GBP2015-03-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 73 - Director → ME
  • 31
    SABLE & WOLF LIMITED - 2016-07-01
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,537 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 32
    icon of address Unit 26g, Springfield Commercial Centre, Bagley La, Bagley Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 33
    icon of address 32 Avenue Hq 17 Mann Island, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 34
    icon of address Oxspring Wire Mills Oxspring, Penistone, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 102 - Director → ME
  • 35
    icon of address 1a Queen Street, Rushden, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 78 - Director → ME
  • 36
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    392,586 GBP2018-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 92 - Director → ME
  • 38
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 35 Colworth House Colworth Park, Sharnbrook, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Bupa Southbank Hospital, 139 Bath Road, Worcester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 41
    icon of address Moorhouse Farm Lower Ferry Lane, Callow End, Worcester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    28,002 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 70
  • 1
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2007-11-23
    IIF 27 - Director → ME
  • 2
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2007-11-23
    IIF 26 - Director → ME
  • 3
    icon of address Church House Cocknage Road, Rough Close, Staffs
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,537 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 55 - Director → ME
  • 4
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    391,787 GBP2024-12-31
    Officer
    icon of calendar 2018-10-14 ~ 2019-12-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ 2018-12-21
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 5
    icon of address Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2006-02-24
    IIF 52 - Director → ME
  • 6
    THE BURNS-ANDERSON INDEPENDENT NETWORK PLC - 2005-08-24
    BURNS-ANDERSON FINANCIAL PRACTICES PLC - 1987-11-30
    LEVELTERM PUBLIC LIMITED COMPANY - 1987-10-19
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 41 - Director → ME
  • 7
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 60 - Director → ME
  • 8
    CLAIM LINE 365 LIMITED LIMITED - 2019-01-23
    TRAVEL CLAIMS GROUP LIMITED - 2019-01-11
    icon of address 5-7 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,856 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-12-03
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,145 GBP2019-09-30
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 58 - Director → ME
  • 10
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1995-06-21 ~ 2007-11-23
    IIF 40 - Director → ME
  • 11
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 57 - Director → ME
  • 12
    icon of address Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2005-12-05
    IIF 44 - Director → ME
  • 13
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    610,334 GBP2024-05-31
    Officer
    icon of calendar 2007-05-25 ~ 2015-07-31
    IIF 117 - Director → ME
  • 14
    D R BALING WIRE MANFACTURERS LIMITED - 2016-07-08
    icon of address Oxspring Wire Mills Oxspring, Sheffield, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,814,146 GBP2023-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2022-10-05
    IIF 21 - Director → ME
    icon of calendar 2002-05-01 ~ 2002-10-14
    IIF 24 - Director → ME
    icon of calendar 2002-05-01 ~ 2002-10-14
    IIF 6 - Secretary → ME
  • 15
    icon of address 167-169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2006-04-12
    IIF 54 - Director → ME
  • 16
    DRB ROBINSON (1) LTD - 2022-11-30
    icon of address Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-10-05
    IIF 22 - Director → ME
  • 17
    DRB ROBINSON (2) LTD - 2022-11-30
    icon of address Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    194,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-08-25 ~ 2022-10-05
    IIF 23 - Director → ME
  • 18
    U.S.S. CLINICS LIMITED - 1994-04-06
    UNITED SURGICAL SERVICES KNEE CLINICS (DROITWICH) LIMITED - 1991-01-31
    icon of address 30 Twatling Road, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,363 GBP2024-02-28
    Officer
    icon of calendar 2005-04-04 ~ 2012-10-17
    IIF 71 - Director → ME
    icon of calendar 1996-01-18 ~ 2002-07-31
    IIF 70 - Director → ME
  • 19
    icon of address Melbury House, 34 Southborough Road, Bickley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 47 - Director → ME
  • 20
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -452 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-10
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 21
    icon of address York House, Church Lane, Chalfont St Peter, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2025-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-01-12
    IIF 39 - Director → ME
  • 22
    FABLE NO 1 LIMITED - 2003-02-11
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-02-04 ~ 2015-01-01
    IIF 77 - Director → ME
    icon of calendar 2003-02-04 ~ 2015-01-01
    IIF 9 - Secretary → ME
  • 23
    FABLEFORCE SERVICES LIMITED - 2001-01-25
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 1995-05-16 ~ 2015-01-01
    IIF 74 - Director → ME
    icon of calendar 2001-03-08 ~ 2015-01-01
    IIF 1 - Secretary → ME
  • 24
    icon of address Agm House 3 Barton Close, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-01 ~ 2000-09-19
    IIF 5 - Secretary → ME
  • 25
    icon of address 15 North Lane, Foxton, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,772 GBP2025-02-28
    Officer
    icon of calendar 2013-02-26 ~ 2013-07-01
    IIF 61 - Director → ME
  • 26
    FPC CORPORATE & FINANCIAL DESIGN LIMITED - 1995-03-01
    OTHERSILENT LIMITED - 1987-04-24
    icon of address 88 Greendale Road, Port Sunlight, Wirral, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,411,439 GBP2024-05-31
    Officer
    icon of calendar ~ 1999-12-31
    IIF 42 - Director → ME
  • 27
    icon of address Copperfields, Cowley, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 28 - Director → ME
  • 28
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 48 - Director → ME
  • 29
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 46 - Director → ME
  • 30
    icon of address The Palms, 1c Shelley Close, Edgware, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 36 - Director → ME
  • 31
    icon of address Fifth Floor Central Square, 29 Wellington Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 29 - Director → ME
  • 32
    icon of address 47 Satinwood Crescent, Melling, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,305 GBP2021-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2005-12-05
    IIF 34 - Director → ME
  • 33
    icon of address 60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-07-26
    IIF 31 - Director → ME
  • 34
    icon of address 35 Colworth House Colworth Business Park, Sharnbrook, Bedford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,353,799 GBP2024-01-31
    Officer
    icon of calendar 2013-05-07 ~ 2013-06-01
    IIF 14 - Director → ME
  • 35
    icon of address 35 Colworth House Colworth Park, Sharnbrook, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,798 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2019-04-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-04-11
    IIF 120 - Ownership of shares – 75% or more OE
  • 36
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -128,875 GBP2016-04-30
    Officer
    icon of calendar 2009-09-09 ~ 2010-08-18
    IIF 111 - Director → ME
  • 37
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,696 GBP2023-03-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-10-27
    IIF 67 - Director → ME
  • 38
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 59 - Director → ME
  • 39
    icon of address C/o Walter Dawson & Son, 9 Kerry Street Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2021-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2006-04-06
    IIF 35 - Director → ME
  • 40
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 56 - Director → ME
  • 41
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 45 - Director → ME
  • 42
    DINBEAST LIMITED - 1990-11-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,586,731 GBP2024-05-31
    Officer
    icon of calendar 1999-01-19 ~ 2015-07-31
    IIF 110 - Director → ME
  • 43
    icon of address Copperfields, Copperfields, Cowley, Cheltenham, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 37 - Director → ME
  • 44
    icon of address Princes Exchange, 1 Early Grey Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-11-23
    IIF 43 - Director → ME
  • 45
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2007-11-23
    IIF 49 - Director → ME
  • 46
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 50 - Director → ME
  • 47
    icon of address 20 Blenheim Gardens, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-24
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 38 - Director → ME
  • 48
    icon of address Cherrydene, 34 Shaw Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-04-05
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-23
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-03-23
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 49
    icon of address Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,679 GBP2024-04-05
    Officer
    icon of calendar 2022-02-16 ~ 2022-03-16
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-03-16
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 50
    icon of address Suite 3, First Floor, 18 East Parade, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    1,313 GBP2024-04-05
    Officer
    icon of calendar 2022-02-17 ~ 2022-04-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-04-05
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 51
    icon of address Suite 3, First Floor, 18 East Parade, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-04-05
    Officer
    icon of calendar 2022-02-18 ~ 2022-04-20
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-04-20
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 52
    icon of address Melbury House 34 Southborough Road, Bickley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 32 - Director → ME
  • 53
    icon of address Suite 3, First Floor, 18 East Parade, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    4,430 GBP2024-04-05
    Officer
    icon of calendar 2022-02-22 ~ 2022-04-12
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-04-12
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 54
    icon of address Suite 3 First Floor, 18 East Parade, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    7,522 GBP2024-04-05
    Officer
    icon of calendar 2022-02-23 ~ 2022-04-12
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-04-12
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 55
    icon of address 12-14 Sunbeam Road, Woburn Road Industrial Estate Kempston, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    511,785 GBP2024-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2013-11-22
    IIF 72 - Director → ME
  • 56
    BATHROOMS4LESS LIMITED - 2007-11-13
    MONARCH INTERIORS LIMITED - 2005-08-17
    icon of address 1a Queen Street, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2008-06-01
    IIF 76 - Director → ME
  • 57
    icon of address Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2022-09-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-09-14
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 58
    icon of address Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2022-08-10 ~ 2022-08-25
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-25
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 59
    icon of address Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,024 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 30 - Director → ME
  • 60
    icon of address Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-30
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-08-30
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 61
    icon of address 51a The Drive, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-06-02
    IIF 33 - Director → ME
  • 62
    icon of address Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-08-30
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 63
    icon of address Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2022-10-02 ~ 2022-10-19
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 64
    icon of address Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-10-03 ~ 2022-10-13
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-10-13
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 65
    TONEBYTE UK LIMITED - 1996-11-07
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1998-04-27
    IIF 81 - Director → ME
    icon of calendar 1997-11-07 ~ 2000-03-15
    IIF 3 - Secretary → ME
  • 66
    TILEMAN SE (SOUTH) LIMITED - 1996-04-11
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-16 ~ 1998-04-27
    IIF 80 - Director → ME
    icon of calendar 1997-06-24 ~ 2000-03-15
    IIF 4 - Secretary → ME
  • 67
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-10-11
    IIF 63 - Director → ME
  • 68
    ROCARE MOBILITY LTD - 2020-10-01
    icon of address Unit 11 Inner Street Business Park, Inner Street, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,541 GBP2021-03-10
    Officer
    icon of calendar 2014-09-25 ~ 2015-05-20
    IIF 11 - Director → ME
  • 69
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 53 - Director → ME
  • 70
    icon of address 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    179,486 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2006-10-28
    IIF 51 - 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.