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

Wood, Michael David

    Related profiles found in government register
  • Wood, Michael David
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, United Kingdom

      IIF 1
  • Wood, Michael David
    British none born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 2
  • Wood, Michael David
    British solicitor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wareham Road, Westgate, Binham, Norfolk, NR21 0DQ, United Kingdom

      IIF 3
    • icon of address 65, Warham Road, Binham, Norfolk, NR21 0DQ, United Kingdom

      IIF 4
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, United Kingdom

      IIF 5
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 6
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ, Great Britain

      IIF 7
    • icon of address 65 Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 8
    • icon of address 65 Warham Road, Westgate Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 9 IIF 10 IIF 11
    • icon of address The Cottage, 15 Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 13 IIF 14
    • icon of address 14-15, Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 4, Cromwell Place, London, SW7 2JE, England

      IIF 18
    • icon of address 49 Lincoln Road, East Finchley, London, N2 9DJ

      IIF 19 IIF 20 IIF 21
    • icon of address Alfred House, 23-24 Cromwell Place, London, SW7 2LD, United Kingdom

      IIF 29
    • icon of address Alfred House, Cromwell Place, London, SW7 2LD, United Kingdom

      IIF 30
    • icon of address Barlavington Estate Office, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF, United Kingdom

      IIF 31
  • Wood, Michael David
    British trust assistant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Michael David
    British television presenter and writer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Haverstock Hill, London, NW3 2AY

      IIF 41
  • Wood, Michael David
    British writer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 42
  • Wood, Michael David
    British writer & television presenter born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 43
  • Wood, Michael David
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fontley, Halls Green, Weston, Hitchin, Herts, SG4 7DU, England

      IIF 44
    • icon of address Fontley, Weston, Hitchin, SG4 7DU, United Kingdom

      IIF 45
    • icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire, LE16 9NR

      IIF 46 IIF 47
    • icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire, LE16 9NR, England

      IIF 48
    • icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire, LE16 9NR, United Kingdom

      IIF 49
    • icon of address Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 50
  • Wood, Michael David
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fontley, Halls Green, Western, Hertfordshire, SG4 7DU

      IIF 51
  • Wood, Michael David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barberton House, Farndon Road, Market Harborough, LE16 9NR, England

      IIF 52
    • icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire, LE16 9NR

      IIF 53
  • Mr Michael David Wood
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office; Rangers Lodge, Cornbury Park, Charlbury, Chipping Norton, Oxon, OX7 3HL, England

      IIF 54
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, England

      IIF 55
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, United Kingdom

      IIF 56 IIF 57
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 58
    • icon of address 65 Warham Road, Westgate, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Wood, Michael David
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F, Whiteacres, Cambridge Road, Whtstone, Leicestershire, LE8 6ZG

      IIF 63
  • Wood, Michael David
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Warham Road, Binham, Fakenham, NR21 0DQ, England

      IIF 64 IIF 65
  • Wood, Michael David
    British solicitor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ, England

      IIF 66
  • Mr Michael David Wood
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 67
  • Wood, Michael David
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel Royal, Hampton Court Palace, East Molesey, Surrey, KT8 9AU

      IIF 68
    • icon of address Fontley, Weston, Hitchin, SG4 7DU, England

      IIF 69
  • Wood, Michael David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Whiteacres, Whetstone, Leicester, LE8 6ZG, England

      IIF 70
  • Wood, Michael David
    British investment banker born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 71 IIF 72
  • Wood, Michael David
    British

    Registered addresses and corresponding companies
  • Wood, Michael David
    British solicitor

    Registered addresses and corresponding companies
  • Wood, Michael David
    British trust manager

    Registered addresses and corresponding companies
    • icon of address 49 Lincoln Road, East Finchley, London, N2 9DJ

      IIF 97
  • Mr Michael David Wood
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Whiteacres, Whetstone, Leicester, LE8 6ZG, England

      IIF 98 IIF 99
    • icon of address Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 100 IIF 101
    • icon of address Unit F, Whiteacres, Cambridge Road, Whtstone, Leicestershire, LE8 6ZG

      IIF 102
  • Wood, Michael David

    Registered addresses and corresponding companies
    • icon of address 65, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 103
    • icon of address 65 Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 104
    • icon of address 49 Lincoln Road, East Finchley, London, N2 9DJ

      IIF 105 IIF 106 IIF 107
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Unit F Whiteacres, Whetstone, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,090,907 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    icon of address H S P Financial Planning Ltd, Whiteacres Cambridge Road, Whetstone, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address Unit F Whiteacres, Cambridge Road, Whtstone, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Right to surplus assets - More than 50% but less than 75%OE
  • 4
    icon of address Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,105,360 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 71 - Director → ME
  • 5
    icon of address The Barlavington Estate Office Dye House Lane, Duncton, Petworth, West Sussex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address The Barlavington Estate Office Dye House Lane, Duncton, Petworth, West Sussex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Barlavington Estate Office Dye House Lane, Duncton, Petworth, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,031,155 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    559,837 GBP2024-03-31
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 4 - Director → ME
  • 10
    IVERNA COURT (NO 1) LIMITED - 2006-11-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    IVERNA COURT (NO 2) LIMITED - 2006-11-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 50 - Director → ME
  • 13
    CORNBURY ESTATES LIMITED - 2006-06-28
    BDBCO NO. 796 LIMITED - 2006-06-20
    icon of address Estate Office; Rangers Lodge Cornbury Park, Charlbury, Chipping Norton, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CORNBURY MAINTENANCE LIMITED - 2006-06-28
    BDBCO NO. 797 LIMITED - 2006-06-20
    icon of address Estate Office; Rangers Lodge Cornbury Park, Charlbury, Chipping Norton, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MULTI RESOURCE MARKETING (HOLDINGS) LIMITED - 2018-03-29
    NDMP LIMITED - 2011-01-26
    icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address 65 Warham Road, Binham, Fakenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address 65 Warham Road, Binham, Fakenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    MARRAKECH AWPP LIMITED - 2021-05-03
    icon of address Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,027,980 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 72 - Director → ME
  • 19
    icon of address Unit F Whiteacres, Whetstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,801 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 44 - Director → ME
  • 20
    icon of address 3 Glastonbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,712,983 GBP2023-10-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 73 - Secretary → ME
  • 21
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PEACHES AND PLUMS LIMITED - 2013-07-01
    icon of address 130 Shaftesbury Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,798 GBP2024-06-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address 65 Warham Road, Binham, Fakenham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    106,866 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    DILLY DING DILLY DONG LIMITED - 2018-03-29
    icon of address Barberton House, Farndon Road, Market Harborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,113 GBP2024-06-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 52 - Director → ME
  • 26
    BANKTEAM LIMITED - 2003-07-14
    icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    372,524 GBP2024-06-30
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 46 - Director → ME
  • 27
    SOUTH KENSINGTON ESTATE - 2003-03-18
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-12-06 ~ now
    IIF 104 - Secretary → ME
  • 28
    MAYA VISION INTERNATIONAL LIMITED - 2013-07-01
    icon of address Brebners, 2nd Floor 130 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-16 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address 65 Warham Road, Binham, Fakenham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-08-19 ~ dissolved
    IIF 103 - Secretary → ME
  • 30
    icon of address The Chapel Royal, Hampton Court Palace, East Molesey, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    534,721 GBP2024-08-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 68 - Director → ME
  • 31
    icon of address King Street House 15, Upper King Street, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 7 - Director → ME
  • 32
    icon of address The Estate Office Rangers Lodge, Cornbury Park, Charlbury, Oxon, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,106 GBP2017-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 3 - Director → ME
  • 33
    BDBCO NO.605 LIMITED - 2003-08-13
    icon of address 4 Cromwell Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,030 GBP2024-04-05
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 18 - Director → ME
  • 34
    APPEX MOBILE LIMITED - 2016-02-22
    icon of address 49 Stile Hall Gardens, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -955,567 GBP2025-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 69 - Director → ME
  • 35
    BEAN PARTNERS UK HOLDINGS LIMITED - 2021-03-23
    icon of address 14-15 Lower Grosvenor Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,410 GBP2023-12-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 16 - Director → ME
Ceased 26
  • 1
    ALFRED HOUSE LIMITED - 2009-03-27
    BIRCHAM & CO NOMINEES (NO.2) LIMITED - 2009-03-23
    icon of address 4 Cromwell Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2014-11-26
    IIF 29 - Director → ME
    icon of calendar 1993-01-22 ~ 2005-12-14
    IIF 74 - Secretary → ME
  • 2
    icon of address 22 Cork Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    368,460 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-06 ~ 2009-02-27
    IIF 51 - Director → ME
  • 3
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 28 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 36 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 87 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 90 - Secretary → ME
  • 4
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2008-09-22
    IIF 14 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 40 - Director → ME
    icon of calendar 2001-03-22 ~ 2008-09-22
    IIF 83 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 77 - Secretary → ME
  • 5
    REGENT ASSAY ADVISORY LIMITED - 2020-01-07
    ASSAY ADVISORY (UK) LIMITED - 2019-08-29
    ASSAY ADVISORY LIMITED - 2013-04-24
    icon of address 4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2013-10-01
    IIF 2 - Director → ME
  • 6
    icon of address Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,105,360 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-06-13
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,318,370 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2008-09-22
    IIF 13 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 33 - Director → ME
    icon of calendar 2001-03-22 ~ 2008-09-22
    IIF 84 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 78 - Secretary → ME
  • 8
    BABYLON GATES UK LIMITED - 2006-05-08
    icon of address 14-15 Lower Grosvenor Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -181,157 GBP2023-03-31
    Officer
    icon of calendar 2011-08-04 ~ 2013-12-18
    IIF 15 - Director → ME
  • 9
    LARDON LIMITED - 1989-04-06
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1997-02-28 ~ 2005-12-14
    IIF 19 - Director → ME
  • 10
    icon of address C/o: Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-03-24 ~ 2005-12-14
    IIF 76 - Secretary → ME
  • 11
    MULTI RESOURCE MARKETING (HOLDINGS) LIMITED - 2018-03-29
    NDMP LIMITED - 2011-01-26
    icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2011-07-05
    IIF 49 - Director → ME
  • 12
    PLANLEAF LIMITED - 2005-05-13
    icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2011-07-05
    IIF 48 - Director → ME
  • 13
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 23 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 37 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 89 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 86 - Secretary → ME
  • 14
    MARRAKECH AWPP LIMITED - 2021-05-03
    icon of address Whiteacres, Cambridge Road, Whetstone, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,027,980 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-12 ~ 2022-06-13
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit F Whiteacres, Whetstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,801 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2022-06-13
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WORDREADY SERVICES LIMITED - 1993-06-03
    icon of address Maple Lodge, Clapton Hall Lane, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1993-04-28 ~ 2005-04-12
    IIF 106 - Secretary → ME
  • 17
    BANKTEAM LIMITED - 2003-07-14
    icon of address Barberton House, Farndon Road, Market Harborough, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    372,524 GBP2024-06-30
    Officer
    icon of calendar 2003-06-03 ~ 2011-07-05
    IIF 53 - Director → ME
  • 18
    icon of address Sterling House, 28 Hatchlands Road, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 22 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 32 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 107 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 105 - Secretary → ME
  • 19
    icon of address Tayler Bradshaw, Cambridge House 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    711,394 GBP2021-12-31
    Officer
    icon of calendar 1993-11-01 ~ 2006-06-16
    IIF 97 - Secretary → ME
  • 20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 21 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 35 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 92 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 96 - Secretary → ME
  • 21
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 25 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 39 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 88 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 94 - Secretary → ME
  • 22
    BEAN PARTNERS FINANCE LIMITED - 2024-10-30
    icon of address Smith & Bircham Limited, Quadrant House 4 Thomas More Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,155,719 GBP2023-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2022-12-31
    IIF 17 - Director → ME
  • 23
    FREE-TIME BUSINESS SERVICES LIMITED - 2003-03-18
    icon of address 4 Cromwell Place, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    47,875 GBP2021-04-05
    Officer
    icon of calendar 2011-07-05 ~ 2015-03-31
    IIF 30 - Director → ME
  • 24
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,908,100 GBP2024-03-30
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 20 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 38 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 93 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 85 - Secretary → ME
  • 25
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Officer
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 24 - Director → ME
    icon of calendar ~ 1999-07-27
    IIF 34 - Director → ME
    icon of calendar 2001-03-22 ~ 2005-12-07
    IIF 95 - Secretary → ME
    icon of calendar ~ 1999-07-27
    IIF 91 - Secretary → ME
  • 26
    PRIDELETTER ENTERPRISES LIMITED - 1993-02-05
    icon of address 14 Shaftsbury Centre, 85 Barlby Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,412 GBP2024-03-31
    Officer
    icon of calendar 1993-01-21 ~ 1993-12-02
    IIF 75 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.