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

Seabridge, Nigel

    Related profiles found in government register
  • Seabridge, Nigel

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Seabridge, Nigel Paul

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 3
  • Seabridge, Nigel
    British

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British recruitment consultant

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Deeside, Wales, CH5 3UD, Wales

      IIF 12
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 13 IIF 14
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, Clwyd, CH5 3UD, United Kingdom

      IIF 15 IIF 16
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 18
    • icon of address Sapphire House, Roundtree Way, Norwich, Norfolk, NR7 8SQ, England

      IIF 19
  • Seabridge, Nigel Paul
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 20
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 21
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 22
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 23 IIF 24
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 25
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 26
    • icon of address 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 27
  • Seabridge, Nigel Paul
    British commercial director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 28
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 88
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 89
    • icon of address 2 Fford Tegid, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 90
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 95
    • icon of address 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 96
    • icon of address Old Station Close, Coalville, Leicester, LE67 3FH

      IIF 97
    • icon of address Old Station Close, Coalville, Leicester Leicestershire, LE67 3FH

      IIF 98
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 99
  • Seabridge, Nigel Paul
    British managing director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 100
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 3 K's Engineering Company, Morfa Works, Embankment Road, Machynys, Llanelli, SA15 2DN, Wales

      IIF 101
    • icon of address 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 102
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Wales

      IIF 103
  • Seabridge, Nigel Paul
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 104
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 105 IIF 106
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD

      IIF 107
    • icon of address 2 Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, United Kingdom

      IIF 108 IIF 109
    • icon of address 2, Ffordd Tegid, St Davids Park, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 110
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 111
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 2UD, Wales

      IIF 112
  • Seabridge, Nigel Paul
    British estate agent born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lower Bridge Street, Chester, CH1 1RS

      IIF 113 IIF 114 IIF 115
    • icon of address 44, Lower Bridge Street, Chester, Cheshire, CH1 1RS, Uk

      IIF 118
    • icon of address 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 119
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 120
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 121
    • icon of address 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD

      IIF 122
    • icon of address 62, The Highway, Hawarden, Flintshire, CH5 3DH

      IIF 123
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 124
  • Seabridge, Nigel Paul
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 125
  • Seabridge, Nigel Paul
    British recruitment consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 129
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 130
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 131 IIF 132 IIF 133
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 134
    • icon of address Unit 2, Ffordd Tegid, Deeside, CH5 3UD, Wales

      IIF 135
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 136
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 137
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 138
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 2
    SEABSTRACH LIMITED - 2021-05-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,261 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -162,229 GBP2025-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 6
    J&P CAPITAL 2 LIMITED - 2020-01-24
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 124 - Director → ME
  • 8
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 120 - Director → ME
  • 9
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -60,105 GBP2022-03-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 133 - Has significant influence or controlOE
    IIF 133 - Has significant influence or control as a member of a firmOE
    IIF 133 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 14
    BROXTONS CONSULTANCY LIMITED - 2017-05-18
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,504 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 18
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 122 - Director → ME
  • 19
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 54 - Director → ME
  • 23
    OPULENTIA SPV 7 LTD - 2022-06-14
    icon of address Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 86 - Director → ME
  • 24
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 25
    ZNS RECRUITMENT LIMITED - 2006-03-06
    MLPS (NESTON) LIMITED - 2004-07-15
    CH64 RECRUITMENT LIMITED - 2011-02-02
    icon of address 2 Ffordd Tegid, St Davis Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2004-09-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2021-01-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 27
    PAUL SEABRIDGE LIMITED - 2022-10-11
    MADDISSON FARRELL LTD - 2018-12-20
    icon of address Unit 2 Ffordd Tegid, Deeside, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -156,756 GBP2025-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 28
    OPULENTIA SPV HOLDCO 22 LTD - 2023-07-12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 30
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 176 - Right to appoint or remove membersOE
  • 31
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 34
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 42
    icon of address 2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2011-01-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 43
    icon of address Sapphire House, Roundtree Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 44
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 45
    icon of address Unit 2 Ffordd Tegid, Ewloe, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 187 - Has significant influence or controlOE
  • 46
    OPULENTIA SPV 12 LTD - 2022-09-28
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,816 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 48
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 50
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 51
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 52
    icon of address 44 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 53
    icon of address 44 Lower Bridge Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 54
    OPULENTIA SPV HOLDCO 16 LTD - 2024-08-21
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,001 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 118 - Director → ME
  • 56
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 119 - Director → ME
  • 57
    icon of address Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (5 parents)
    Equity (Company account)
    10,339,229 GBP2022-10-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 20 - Director → ME
  • 59
    icon of address Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
Ceased 63
  • 1
    icon of address Morfa Works, Enbankment Road, Machynys, Llanelli
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,085,940 GBP2016-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-08-11
    IIF 72 - Director → ME
  • 2
    A1 ACE TAXI SERVICES LTD - 2013-08-19
    MHH DAVIS ENTERPRISES LIMITED - 2009-07-20
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    38,108 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-12-19
    IIF 77 - Director → ME
  • 3
    SEABSTRACH LIMITED - 2021-05-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-03-26
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -162,229 GBP2025-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-12-31
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 184 - Ownership of shares – 75% or more OE
  • 5
    OPULENTIA SPV HOLDCO 23 LTD - 2023-07-21
    icon of address C/o Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2023-07-26
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2023-07-21
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,549,723 GBP2022-06-30
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 98 - Director → ME
  • 7
    OPULENTIA SPV 11 LTD - 2023-09-30
    icon of address Old Station Close, Old Station Close, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ 2023-10-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-10-10
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Old Station Close, Coalville, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,213 GBP2022-06-30
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 97 - Director → ME
  • 9
    icon of address Gf6 Ethos Building, Kings Road, Swansea, South Wales, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,904 GBP2022-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-02
    IIF 112 - Director → ME
  • 10
    icon of address Morfa Works, Machynys Road, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    564,045 GBP2023-07-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-08-04
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-02-10
    IIF 146 - Has significant influence or control OE
  • 11
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2021-03-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-04-02
    IIF 96 - Director → ME
  • 12
    NEW VENTURE HOLDCO1 LTD - 2021-08-17
    icon of address Plum Tree Trading Estate Bawtry Road, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,017 GBP2022-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2023-10-12
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-07-15
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 13
    GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
    GOLDEN-CASTLE LIMITED - 1978-12-31
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,749 GBP2021-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-10-12
    IIF 33 - Director → ME
  • 14
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ 2021-03-01
    IIF 17 - LLP Designated Member → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ 2024-03-06
    IIF 89 - Director → ME
  • 16
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ 2024-03-06
    IIF 90 - Director → ME
  • 17
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate
    Equity (Company account)
    -830 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-04-02
    IIF 58 - Director → ME
  • 18
    icon of address 15 Queen Square, Leeds, England
    Active Corporate (1 offspring)
    Equity (Company account)
    -403,938 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-04-02
    IIF 27 - Director → ME
  • 19
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,166 GBP2021-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-08-28
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-08-28
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 20
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,643,781 GBP2024-07-31
    Officer
    icon of calendar 2018-08-31 ~ 2019-11-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-09-02
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -60,105 GBP2022-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-09-01
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-09-01
    IIF 141 - Has significant influence or control OE
  • 22
    BROXTONS CONSULTANCY LIMITED - 2017-05-18
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,504 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-11-25
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 23
    ENERUEL WASTE SERVICES LIMITED - 2018-03-07
    JWD CAPITAL 4 LIMITED - 2017-12-20
    icon of address 39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-08-26
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-11-25
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 24
    SHELLCO 2884 LIMITED - 2021-02-17
    icon of address Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,966 GBP2023-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-07-26
    IIF 80 - Director → ME
  • 25
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,444 GBP2021-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-10-12
    IIF 32 - Director → ME
  • 26
    icon of address Suite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    382,913 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-06-09 ~ 2023-04-18
    IIF 31 - Director → ME
  • 27
    EQUIRED GROUP PLC - 2018-01-15
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ 2024-02-06
    IIF 101 - Director → ME
    icon of calendar 2022-05-31 ~ 2022-10-15
    IIF 102 - Director → ME
  • 28
    OPULENTIA SPV 7 LTD - 2022-06-14
    icon of address Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-06-13
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 29
    THE CASUAL CLOTHING COMPANY LIMITED - 1995-01-05
    MILLENNIUM FOOD SERVICES LIMITED - 2022-05-16
    icon of address Unit 1 Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,791,588 GBP2024-10-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-02-14
    IIF 88 - Director → ME
  • 30
    icon of address St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    icon of calendar 2019-09-11 ~ 2019-11-07
    IIF 94 - Director → ME
  • 31
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    368,975 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-12-19
    IIF 37 - Director → ME
  • 32
    CH64 RECRUITMENT LIMITED - 2006-03-06
    THE ESTATE AGENCY RECRUITMENT NETWORK LIMITED - 2006-06-13
    APPLE ESTATE AGENCY SERVICES LTD - 2006-09-08
    MADDISSON FARRELL LIMITED - 2009-10-05
    CH1 RECRUITMENT LIMITED - 2005-12-28
    icon of address 2 Ffordd Tegid, St Davids Park, Ewloe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ 2010-01-14
    IIF 128 - Director → ME
    icon of calendar 2005-08-18 ~ 2010-01-14
    IIF 10 - Secretary → ME
  • 33
    BENJAMIN LLOYD RECRUITMENT LIMITED - 2007-06-07
    MADDISSON FARRELL RECRUITMENT LIMITED - 2009-10-05
    icon of address 2 Ffordd Tegid, St Davids Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-01-28
    IIF 126 - Director → ME
    icon of calendar 2007-09-01 ~ 2010-01-28
    IIF 11 - Secretary → ME
  • 34
    OPULENTIA SPV HOLDCO 22 LTD - 2023-07-12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ 2023-07-28
    IIF 48 - Director → ME
  • 35
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138,496 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-07-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-01-31
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 36
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-21 ~ 2023-07-26
    IIF 16 - LLP Designated Member → ME
  • 37
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ 2024-03-06
    IIF 111 - Director → ME
    icon of calendar 2021-11-12 ~ 2024-03-06
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-01-31
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 38
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,994 GBP2022-10-31
    Officer
    icon of calendar 2022-02-08 ~ 2024-03-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-04-15
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 39
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ 2023-10-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-04-29
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2023-10-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-09-22
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 41
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-07-26
    IIF 50 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-05-10
    IIF 51 - Director → ME
  • 42
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-10-12 ~ 2024-03-06
    IIF 106 - Director → ME
    icon of calendar 2022-11-03 ~ 2023-07-26
    IIF 41 - Director → ME
  • 43
    icon of address C/o Interpath Ltd, 45 Church Street 2nd Floor, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,090,881 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 28 - Director → ME
  • 44
    icon of address 2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2014-11-12
    IIF 107 - Director → ME
  • 45
    icon of address Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,856 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-05-25
    IIF 76 - Director → ME
  • 46
    icon of address Orchard Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2019-09-26
    IIF 74 - Director → ME
  • 47
    JWD CAPITAL 7 LIMITED - 2019-11-29
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2023-11-22
    IIF 34 - Director → ME
  • 48
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,361,626 GBP2021-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2023-11-22
    IIF 73 - Director → ME
  • 49
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    767,638 GBP2023-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2023-11-22
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2023-11-22
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    OPULENTIA SPV 12 LTD - 2022-09-28
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-07-28
    IIF 43 - Director → ME
  • 51
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2023-08-11
    IIF 12 - LLP Designated Member → ME
  • 52
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,353 GBP2023-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-12-19
    IIF 75 - Director → ME
  • 53
    STRACHAN INVESTMENTS HOLDCO1 LIMITED - 2024-02-28
    ROYDON SALADS LIMITED - 2024-05-07
    icon of address Ground Floor East Room 4, 5 Redwood Place, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-02-28
    IIF 93 - Director → ME
  • 54
    TARVINSITE LIMITED - 1980-12-31
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-06
    IIF 95 - Director → ME
  • 55
    icon of address Take Me Finance Office Ashby Road, Rutland Office, Loughborough, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -44,057 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-12-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-01-11
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 56
    JWD CAPITAL 6 LIMITED - 2020-05-22
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-09-27
    IIF 44 - Director → ME
  • 57
    NEW VENTURE FIRE DW LTD - 2021-08-26
    icon of address C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,625 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-07-10
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-10
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 58
    OPULENTIA SPV HOLDCO 16 LTD - 2024-08-21
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,001 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-12-20 ~ 2022-12-20
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-10-18 ~ 2022-12-20
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 59
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2012-11-12
    IIF 123 - Director → ME
    icon of calendar 2011-08-01 ~ 2011-11-21
    IIF 110 - Director → ME
  • 60
    TOKALA CAPITAL LIMITED - 2024-07-16
    TOKALA LIMITED - 2023-05-02
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-04-30
    Officer
    icon of calendar 2024-09-24 ~ 2024-12-04
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-12-04
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 61
    J.W.T. LIMITED - 2005-01-28
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-06
    IIF 92 - Director → ME
  • 62
    icon of address C/o Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 29 - Director → ME
  • 63
    icon of address C/o Interpath Ltd, 45 Church Street, 2nd Floor, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,498,989 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 30 - 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.