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

White, Rhean Danielle

    Related profiles found in government register
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 1
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British director and company secretary born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 49
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 50
  • White, Daniel
    British investor born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 51
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 52
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 53
    • Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 54
  • White, Rhean Danielle
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley Road, Walsall, WS3 3EY, England

      IIF 55
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 56
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 119
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 120 IIF 121
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 122
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 123
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 124
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 125 IIF 126
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 127
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 128
    • Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 129
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 130
    • Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 131
    • 3 Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 132
    • C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 133
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 134
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 139
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, United Kingdom

      IIF 140 IIF 141
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 142
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 143
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 144
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 145
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 146
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 147
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 148 IIF 149
    • C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 150
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 151 IIF 152
    • C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 153
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 154 IIF 155 IIF 156
    • The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 158
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 159 IIF 160
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 165 IIF 166
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 167
    • Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 168
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 169 IIF 170
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 171
  • White, Daniel Charles
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 172
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 173
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 174
    • 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 175 IIF 176
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 177 IIF 178
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 179
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 180
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 181
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 182
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 183
    • 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 184
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 185
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 186 IIF 187
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 188
  • White, Rhean

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 189
    • Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 190
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 191
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 192
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 193
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 194
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 195
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 196
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 197
child relation
Offspring entities and appointments
Active 80
  • 1
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2017-10-15 ~ dissolved
    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 - Has significant influence or control as a member of a firmOE
  • 7
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 114 - director → ME
  • 8
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 173 - director → ME
  • 9
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2020-11-10 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 10
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 174 - director → ME
  • 11
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    PROTEAM NUTRITION LIMITED - 2024-09-03
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 112 - director → ME
  • 17
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-30 ~ now
    IIF 108 - director → ME
  • 18
    J H GREENWOOD (COLWICK) LIMITED - 2022-03-25
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 127 - director → ME
  • 19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-06-21 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 20
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    333,495 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 134 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 21
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-01-31
    Officer
    2022-02-15 ~ now
    IIF 110 - director → ME
  • 22
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 105 - director → ME
  • 23
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 109 - director → ME
  • 24
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 117 - director → ME
  • 25
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 116 - director → ME
  • 26
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 111 - director → ME
  • 27
    C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 180 - director → ME
  • 28
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Hine House, 25 Regent Street, Nottingham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,054 GBP2024-01-31
    Officer
    2022-04-26 ~ now
    IIF 132 - director → ME
  • 30
    DANCAP 2024 LIMITED - 2025-01-16
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 113 - director → ME
  • 31
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 32
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 33
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 172 - director → ME
  • 34
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 35
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 175 - director → ME
  • 36
    Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 54 - director → ME
  • 37
    32 High Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1997-06-10 ~ dissolved
    IIF 137 - director → ME
  • 38
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 40
    3 Pintail Close, Netherfield, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Officer
    2019-05-07 ~ now
    IIF 123 - director → ME
  • 41
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 42
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2019-01-18 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 43
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 44
    Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    LONE BRANDS LIMITED - 2023-09-27
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-01-31
    Officer
    2023-06-05 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 46
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 47
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (3 parents)
    Officer
    1997-11-01 ~ dissolved
    IIF 136 - director → ME
  • 48
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 49
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 176 - director → ME
  • 50
    03597107 LIMITED - 2021-03-23
    DEESHAM LTD - 1998-08-10
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-11-01 ~ dissolved
    IIF 139 - director → ME
    2008-11-01 ~ dissolved
    IIF 185 - secretary → ME
  • 51
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 52
    ROKKI LIMITED - 2023-09-06
    ROAD140 LIMITED - 2018-07-30
    Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Corporate (3 parents)
    Equity (Company account)
    67,461 GBP2023-03-31
    Officer
    2023-09-06 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 54
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED - 2022-08-31
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Officer
    2022-02-23 ~ now
    IIF 118 - director → ME
  • 55
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 56
    Unit 2b Triumph Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 182 - director → ME
  • 57
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 107 - director → ME
  • 58
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 59
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 60
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 61
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-02-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 62
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 63
    83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 48 - director → ME
    2022-09-02 ~ dissolved
    IIF 190 - secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 64
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 65
    JUPITER SPORTS LIMITED - 2019-09-30
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 66
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 67
    RHEAN UNCENSORED VANITY ACADEMY I LTD. - 2021-05-16
    RT TRAINING ACADEMY LTD. - 2020-03-04
    MSC SPORTS LIMITED - 2018-11-07
    RT TRAINING ACADEMY LTD - 2018-09-10
    SOLAR SPORTS & FITNESS ACADEMY LIMITED - 2018-05-03
    83 Charlotte Street, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2019-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 68
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD - 2018-06-11
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,376 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 170 - director → ME
    2018-04-24 ~ dissolved
    IIF 189 - secretary → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 186 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 69
    RT PROPERTY HOLDINGS LIMITED - 2018-06-14
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,306 GBP2019-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 70
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 71
    13 Gainsborough Avenue, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    6,529 GBP2024-06-30
    Officer
    2020-04-16 ~ now
    IIF 188 - director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 72
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 73
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 74
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 75
    Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 53 - director → ME
  • 76
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 77
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 78
    SOLAR TRAINING CONSULTANCY LIMITED - 2018-09-19
    1 Middlemore Lane, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -194 GBP2022-03-31
    Officer
    2016-05-16 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 171 - Right to appoint or remove directors as a member of a firmOE
  • 79
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 80
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    30,336 GBP2024-02-29
    Officer
    2022-02-24 ~ 2022-05-01
    IIF 102 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-05-01
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 2
    43 Lancaster Drive, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-11-16 ~ 2023-10-15
    IIF 49 - director → ME
    2020-06-16 ~ 2021-08-29
    IIF 20 - director → ME
    Person with significant control
    2020-06-16 ~ 2022-01-17
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -203,922 GBP2023-01-31
    Officer
    2016-11-16 ~ 2020-01-31
    IIF 122 - director → ME
    2018-12-03 ~ 2018-12-31
    IIF 144 - director → ME
    Person with significant control
    2016-11-16 ~ 2020-01-31
    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
  • 4
    The Wharf, Manchester Road, Burnley, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    2018-07-19 ~ 2022-03-10
    IIF 141 - director → ME
    Person with significant control
    2021-03-17 ~ 2022-03-10
    IIF 167 - Ownership of shares – 75% or more OE
  • 5
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-06-10 ~ 2004-12-31
    IIF 162 - director → ME
  • 6
    PROPCO NEWARK LIMITED - 2023-03-14
    Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    870 GBP2024-10-31
    Officer
    2022-10-19 ~ 2023-03-13
    IIF 131 - director → ME
  • 7
    CAKE CRAFT EUROPE LIMITED - 2024-11-20
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -934,270 GBP2023-12-31
    Officer
    2018-10-05 ~ 2021-10-05
    IIF 126 - director → ME
  • 8
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2014-06-24 ~ 2019-01-23
    IIF 128 - director → ME
  • 9
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-03-01 ~ 2018-02-14
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WORDS & WISHES LTD. - 2009-12-15
    Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -599,315 GBP2023-12-31
    Officer
    2021-05-25 ~ 2021-10-05
    IIF 119 - director → ME
  • 11
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2005-09-14 ~ 2005-09-30
    IIF 166 - director → ME
  • 12
    THE CAKE DECORATING COMPANY LIMITED - 2021-04-30
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    341,161 GBP2023-12-31
    Officer
    2011-12-05 ~ 2021-10-05
    IIF 125 - director → ME
    Person with significant control
    2017-01-28 ~ 2021-04-28
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -614,642 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-18 ~ 2021-10-05
    IIF 177 - director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-05
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Right to appoint or remove directors OE
  • 14
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-10-30 ~ 2024-02-01
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 15
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    333,495 GBP2024-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-11
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 16
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2023-12-19 ~ 2024-02-01
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 17
    DANCAP 2024 LIMITED - 2025-01-16
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2024-07-03 ~ 2024-09-01
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 18
    THE BEAUTY TRAINING COLLEGE LIMITED - 2021-04-14
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,264 GBP2021-09-30
    Officer
    2019-01-21 ~ 2019-11-22
    IIF 4 - director → ME
    Person with significant control
    2019-01-21 ~ 2019-11-22
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 19
    HOODCO 438 LIMITED - 1994-07-12
    The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1994-06-29 ~ 2009-10-08
    IIF 138 - director → ME
  • 20
    34a Bridge Street, Walsall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,225 GBP2016-05-31
    Officer
    2018-01-01 ~ 2018-01-02
    IIF 7 - director → ME
  • 21
    3 Pintail Close, Netherfield, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Person with significant control
    2019-05-07 ~ 2019-05-07
    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
  • 22
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2018-09-11 ~ 2019-01-18
    IIF 104 - director → ME
    Person with significant control
    2018-09-11 ~ 2019-01-31
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 23
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-10 ~ 2020-02-05
    IIF 103 - director → ME
    Person with significant control
    2018-07-10 ~ 2020-02-05
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
  • 24
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Corporate (2 parents)
    Officer
    2018-06-19 ~ 2020-02-05
    IIF 120 - director → ME
    2024-04-30 ~ 2024-06-30
    IIF 121 - director → ME
  • 25
    1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -726,200 GBP2016-03-29
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 184 - director → ME
  • 26
    COBCO (540) LIMITED - 2003-02-06
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Officer
    2003-04-03 ~ 2005-09-30
    IIF 163 - director → ME
  • 27
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2002-06-14 ~ 2005-09-30
    IIF 161 - director → ME
  • 28
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Officer
    2002-08-19 ~ 2005-09-30
    IIF 164 - director → ME
  • 29
    1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 183 - director → ME
  • 30
    WHITES MOTOR GROUP LIMITED - 2017-03-09
    Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    36,638 GBP2024-02-28
    Officer
    2017-02-23 ~ 2021-07-27
    IIF 129 - director → ME
  • 31
    RT TOPLINE HOLDINGS LTD. - 2019-09-25
    152-160 City Road, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-03 ~ 2020-05-25
    IIF 3 - director → ME
    2018-07-02 ~ 2018-07-03
    IIF 169 - director → ME
    Person with significant control
    2018-07-02 ~ 2020-05-26
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 32
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED - 2022-08-31
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 33
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-03-17 ~ 2009-10-08
    IIF 142 - director → ME
  • 34
    Suite 108 City House 131 Friargate, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-05-26
    IIF 2 - director → ME
    Person with significant control
    2019-05-13 ~ 2020-05-26
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 35
    MX TRAINING LTD - 2020-03-04
    ACCOUNTANCY JOBS LTD - 2019-08-23
    131 Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2020-07-31
    Officer
    2019-08-22 ~ 2020-05-18
    IIF 8 - director → ME
    Person with significant control
    2019-08-22 ~ 2020-05-18
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 36
    192 Stafford Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,872 GBP2023-11-30
    Officer
    2019-10-29 ~ 2020-02-28
    IIF 1 - director → ME
  • 37
    RT EDUCATION GROUP HOLDINGS LTD. - 2019-09-25
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-24 ~ 2020-05-25
    IIF 6 - director → ME
    Person with significant control
    2018-12-24 ~ 2020-05-26
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 38
    C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,644 GBP2020-04-28
    Officer
    2018-12-11 ~ 2019-03-19
    IIF 130 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-06-07
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -602,449 GBP2023-12-31
    Officer
    2021-03-16 ~ 2021-10-05
    IIF 178 - director → ME
  • 40
    131 Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2020-06-30
    Officer
    2019-06-17 ~ 2020-05-18
    IIF 5 - director → ME
  • 41
    The Wharf, Manchester Road, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -73,557 GBP2022-10-28
    Officer
    2018-06-19 ~ 2022-11-06
    IIF 140 - director → ME
  • 42
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2003-09-25 ~ 2004-08-02
    IIF 165 - director → ME
  • 43
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-10-01 ~ 2009-10-08
    IIF 135 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.