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

Robertson, Wendy Anne

    Related profiles found in government register
  • Robertson, Wendy Anne
    British cfo/coo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Strand, London, WC2R 0DW, England

      IIF 1
  • Robertson, Wendy Anne
    British company secretary/director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 2
  • Robertson, Wendy Anne
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Archer Tower, Berger Road, London, London, E9 6FG, United Kingdom

      IIF 3
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 4
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 5
  • Robertson, Wendy Anne
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, 92a, London, N1 7GU, England

      IIF 6
  • Green, Caroline Inez
    British cfo/coo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Lakeside Business Park, Broadway Lane South Cerney, Cirencester, GL7 5XL, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Green, Caroline Inez
    British chief operating officer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Snowhill, Snow Hill, Birmingham, West Midlands, B4 6GA

      IIF 10
    • icon of address Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 11 IIF 12
  • Green, Caroline Inez
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Croft Coach House, 52 Brookhouse Road, Barnt Green, Birmingham, Worcestershire, B45 8JS, United Kingdom

      IIF 13
    • icon of address Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ

      IIF 14
    • icon of address Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AJ

      IIF 15 IIF 16
    • icon of address Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AJ, England

      IIF 17
    • icon of address Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, LU1 4AJ

      IIF 18
  • Green, Caroline Inez
    British corporate development born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metalrax, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 19
  • Green, Caroline Inez
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX

      IIF 20
    • icon of address British Business Bank Plc, Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, United Kingdom

      IIF 21
    • icon of address Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, England

      IIF 22
    • icon of address Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, United Kingdom

      IIF 23
    • icon of address Ms National Centre 372, Edgware Road, London, NW2 6ND

      IIF 24
  • Green, Caroline Inez
    British director of corporate development born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372 Edgware Road, London, NW2 6ND

      IIF 25
    • icon of address Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 26
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 27
    • icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, B48 7SX, England

      IIF 28 IIF 29
  • Green, Caroline Inez
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Caroline Inez
    British financial director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundry House 3, Millsands, Sheffield, South Yorkshire, S3 8NH

      IIF 63
  • Green, Caroline Inez
    British group finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 64
  • Green, Caroline Inez
    British investment director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Croft Coach House, 52 Brookhouse Road, Barnt Green, West Midlands, B45 8JS

      IIF 65
  • Green, Caroline Inez
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, Uk

      IIF 66 IIF 67
  • Hughes, Christopher
    British cfo/coo born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, LS11 5FD, England

      IIF 68
  • Hughes, Christopher
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, LS11 5FD, England

      IIF 69 IIF 70 IIF 71
    • icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, LS11 5FD, United Kingdom

      IIF 75
    • icon of address Globe Point, Third Floor, Globe Road, Leeds, LS11 5FD, England

      IIF 76
    • icon of address Albert Works, Sidney Street, Sheffield, S1 4RG, England

      IIF 77
  • Miss Wendy Anne Robertson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hurst Road, Horsham, RH12 2EP, England

      IIF 78
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 79
  • Hennigan, Joseph Francis
    British cfo/coo born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amscan International, Brudenell Drive, Brinklow, Milton Keynes, Bucks, MK10 0DA, England

      IIF 80
  • Hennigan, Joseph Francis
    British chartered accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA

      IIF 81 IIF 82
    • icon of address Brudenell Drive, Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, England

      IIF 83
  • Hennigan, Joseph Francis
    British chief financial officer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Hennigan, Joseph Francis
    British chief financial officer / chief operating officer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Amscan International, Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, United Kingdom

      IIF 87
  • Hennigan, Joseph Francis
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit4 Tallow Way, Fairhills Road, Irlam, Manchester, M44 6RJ

      IIF 88
    • icon of address Amscan International, Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, England

      IIF 89 IIF 90 IIF 91
    • icon of address Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA, United Kingdom

      IIF 93
    • icon of address Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, United Kingdom

      IIF 94
  • Rickert, Robert George
    British director born in June 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 480 Smarty Jones Avn, Austin, 78737, United States

      IIF 95
  • Roberts, Stephen Mark
    British cfo/coo born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 96
  • Roberts, Stephen Mark
    British chief financial officer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Stephen Mark
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Avenue, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AW, England

      IIF 101
    • icon of address 1, Long Lane, London, SE1 4PG, England

      IIF 102
    • icon of address 42-46, Princelet Street, London, E1 5LP, England

      IIF 103 IIF 104 IIF 105
  • Roberts, Stephen Mark
    British finance director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 106 IIF 107
    • icon of address 42-46, Princelet Street, London, E1 5LP, England

      IIF 108
  • Robertson, Wendy Anne

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 109
    • icon of address The Archer Tower, Berger Road, London, E9 6FG, England

      IIF 110
  • Mr Robert George Rickert
    British born in June 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 480 Smarty Jones Avn, Austin, 78737, United States

      IIF 111
  • Green, Caroline Inez
    British chief executive born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA, Wales

      IIF 112
  • Green, Caroline Inez
    British chief financial officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 113
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 114
  • Green, Caroline Inez
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 115
    • icon of address Suite 3.04, Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 116
  • Green, Caroline Inez
    British commercial director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venayr, Goonearl, Scorrier, Redruth, Cornwall, TR16 5EB, England

      IIF 117 IIF 118
  • Green, Caroline Inez
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venayr, Goonearl, Scorrier, Redruth, Cornwall, TR16 5EB

      IIF 119
    • icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, WV4 6JH

      IIF 120
    • icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands, WV4 6JH

      IIF 121 IIF 122 IIF 123
    • icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands, WV4 6JH, United Kingdom

      IIF 124
  • Rickert, Robert George
    United States cfo coo born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rickert, Robert George
    United States cfo/coo born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Glade, Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 132
  • Rickert, Robert George
    United States executive born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramblewood, Granville Close, Weybridge, KT130QH, United Kingdom

      IIF 133
  • Robertson, Wendy

    Registered addresses and corresponding companies
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 134
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 135
  • Mrs Caroline Inez Green
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stretton Croft Coach House, 52 Brookhouse Road, Barnt Green, Birmingham, Worcestershire, B45 8JS

      IIF 136
  • Stansfield, Robert Andrew
    British cfo / coo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Stansfield, Robert Andrew
    British cfo/coo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Korte, Alexander
    Austrian cfo/coo born in September 1966

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Albion House 163-167, King Street, Dukinfield, SK16 4LF, United Kingdom

      IIF 142
  • Mr Stephen Mark Roberts
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Avenue, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AW, England

      IIF 143
  • Rodriguez, Arturo, Mr.
    American cfo/coo born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Close, Heslington, York, YO10 5ZD

      IIF 144
    • icon of address C/o Piksel Limited, 1 Innovation Close, York Science Park, Heslington, York, YO10 5ZD

      IIF 145
  • Drayton, Louise Denita

    Registered addresses and corresponding companies
    • icon of address 17, Carter St, Thorngate, Sa, 5082, Australia

      IIF 146
  • Rickert, Robert George
    Other head of technology born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Place, London, E14 5HP, England

      IIF 147
  • Drayton, Louise Denita
    Australian cfo/coo born in March 1973

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 17, Carter St, Thorngate, Sa, 5082, Australia

      IIF 148
  • Free, Christopher

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell, The Colmore Building, 20 Colmore Circus, Birmingham, West Midlands, B4 6AH, United Kingdom

      IIF 149
  • Hennigan, Joseph Francis

    Registered addresses and corresponding companies
    • icon of address Unit4 Tallow Way, Fairhills Road, Irlam, Manchester, M44 6RJ

      IIF 150
  • Hughes, Christopher

    Registered addresses and corresponding companies
    • icon of address Albert Works 71, Sidney Street, Sheffield, S1 4RG, England

      IIF 151
  • Struck, Thorsten Sven
    German cfo born in December 1970

    Resident in Germany

    Registered addresses and corresponding companies
  • Struck, Thorsten Sven
    German cfo/coo born in December 1970

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 210, Euston Road, London, NW1 2DA, United Kingdom

      IIF 155
  • Struck, Thorsten Sven
    German director born in December 1970

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 210, Euston Road, London, NW1 2DA, United Kingdom

      IIF 156
    • icon of address 25 Wilton Road, London, SW1V 1LW, United Kingdom

      IIF 157
  • Almada, Francisco Xavier
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY

      IIF 158
    • icon of address 23, Berkeley Square, London, County (optional), W1J 6HE, United Kingdom

      IIF 159
  • Free, Christopher
    Australian cfo/coo born in December 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell, The Colmore Building, 20 Colmore Circus, Birmingham, West Midlands, B4 6AH, United Kingdom

      IIF 160
  • Mullin, Christine Rose Gertrude
    Irish director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 24 Kenway Road, Earls Court, London, SW5 0RR

      IIF 161
  • Ms Louise Denita Drayton
    Australian born in March 1973

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 162
  • Almada, Francisco Xavier
    Portuguese cfo/coo born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kingsway, London, WC2B 6XF, England

      IIF 163
  • Mullin, Christine Rose Gertrude
    Irish cfo/coo born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 164
  • Mullin, Christine Rose Gertrude
    Irish chartered accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Elizabeth House, 39, York Road, London, SE1 7NQ

      IIF 165
  • Mullin, Christine Rose Gertrude
    Irish chief financial officer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 200 Gray's Inn Road, London, WC1X 8XZ, England

      IIF 166
  • Mullin, Christine Rose Gertrude
    Irish company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Gray's Inn Road, London, WC1X 8XZ, England

      IIF 167
    • icon of address 4th Floor, 200 Grays Inn Road, London, WC1X 8XZ

      IIF 168
  • Mullin, Christine Rose Gertrude
    Irish coo/cfo born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Knox Cropper Llp, 65-68, Leadenhall Street, London, EC3A 2AD, United Kingdom

      IIF 169
  • Mullin, Christine Rose Gertrude
    Irish director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 170
    • icon of address 115, Tivoli Road, London, SE27 0EE, England

      IIF 171
  • Zeeuwen, Martinus Gijsbertus Johannes
    Dutch cfo/coo born in September 1975

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 4, Prof.eykmanweg, 5144nd Waaljwijk, Netherlands

      IIF 172
  • Mr Martinus Gijsbertus Johannes Zeeuwen
    Dutch born in September 1975

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 4, Prof. Eykmanweg, 5144nd Waaljwijk, Netherlands

      IIF 173
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 200 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 167 - Director → ME
  • 2
    icon of address 69 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 3
    icon of address C/o Knox Cropper Llp, 65-68, Leadenhall Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 169 - Director → ME
  • 4
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 74 - Director → ME
  • 5
    HOMEBAY LTD - 2007-05-29
    icon of address Venayr Goonearl, Scorrier, Redruth, Cornwall
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,936,392 GBP2024-01-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 119 - Director → ME
  • 6
    BLUEGROUP HOLDCO UK LIMITED - 2020-07-24
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 85 - Director → ME
  • 7
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 84 - Director → ME
  • 8
    BLUEGROUP MANUFACTURING LIMITED - 2020-06-20
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 86 - Director → ME
  • 9
    icon of address Globe Point, Third Floor, Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 76 - Director → ME
  • 10
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Venayr Goonearl, Scorrier, Redruth, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,627,311 GBP2024-01-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 117 - Director → ME
  • 12
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,303 GBP2024-06-30
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 160 - Director → ME
    icon of calendar 2022-08-25 ~ now
    IIF 149 - Secretary → ME
  • 14
    icon of address 1st Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 106 - Director → ME
  • 15
    icon of address 1st Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 107 - Director → ME
  • 16
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 70 - Director → ME
  • 17
    VALOLONG LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address 4th Floor 200 Gray's Inn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 166 - Director → ME
  • 19
    THEO LIMITED - 2006-08-08
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 71 - Director → ME
  • 20
    STUDIO PRODUCTIONS LIMITED - 2006-03-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,268 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 98 - Director → ME
  • 21
    STYLISH LIMITED - 2013-09-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    51,462,789 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 99 - Director → ME
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 97 - Director → ME
  • 23
    PRIZE FIGHTER LIMITED - 2006-03-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    641,933 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 100 - Director → ME
  • 24
    GRASSFISH MARKETING TECHNOLOGIES LIMITED - 2017-01-24
    GRASSFISH LIMITED - 2016-12-19
    icon of address Albion House 163-167 King Street, Dukinfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,899 GBP2024-04-30
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 142 - Director → ME
  • 25
    ADVANCED HANDLING LIMITED - 2012-12-04
    ADVANCED QUALITY SOLUTIONS LTD - 2010-01-04
    PMML LIMITED - 2001-10-18
    MUSIC THOUGHTS LIMITED - 1999-01-04
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 38 - Director → ME
  • 26
    QUEST ESTABLISHMENT LIMITED - 1996-04-22
    STACKRIGHT BUILDING SYSTEMS LIMITED - 2010-09-15
    SECTIONS AND TUBES LIMITED - 2010-11-25
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 61 - Director → ME
  • 27
    icon of address Dukes Court, Duke Street, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    227,332 GBP2023-12-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address W1j 6he, 23 Berkeley Square, London, County (optional), United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 159 - LLP Designated Member → ME
  • 29
    KEWEGO (UK) LIMITED - 2013-12-09
    icon of address C/o Piksel Limited 1 Innovation Close, York Science Park, Heslington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 145 - Director → ME
  • 30
    GRAPHICO NEW MEDIA LIMITED - 2011-04-13
    GRANDREADY LIMITED - 1992-09-11
    20:20 AGENCY LIMITED - 2013-04-05
    GRAPHICO PRESENTATIONS LIMITED - 1999-11-24
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 68 - Director → ME
  • 31
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 73 - Director → ME
  • 32
    WEARE 2020 PLC - 2013-04-19
    JAYWING PLC - 2025-02-13
    SEASHELL II PLC - 2006-09-22
    DIGITAL MARKETING GROUP PLC - 2011-09-15
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 69 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 151 - Secretary → ME
  • 33
    BROADFIELDS ENGINEERING CO.LIMITED - 1993-12-20
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 34
    D.L. AULD INTERNATIONAL LIMITED - 1988-01-22
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 57 - Director → ME
  • 35
    MAKESPACE MEZZANINE FLOORS LIMITED - 2010-09-29
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 48 - Director → ME
  • 36
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    744,898 GBP2022-04-30
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 77 - Director → ME
  • 37
    FARROW & JACKSON LIMITED - 2010-03-10
    PLERTU LIMITED - 1991-10-10
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 45 - Director → ME
  • 38
    COOPER COATED COIL LIMITED - 2013-04-17
    SPACEMAKER MEZZANINE FLOORS LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 40 - Director → ME
  • 39
    MICROWISE COOKWARE LIMITED - 2013-04-11
    MALTNEON LIMITED - 1984-11-29
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 49 - Director → ME
  • 40
    R.T.A. WINE RACK COMPANY LIMITED - 2013-04-11
    J. & R. HATHWAY LIMITED - 1986-03-14
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 41 - Director → ME
  • 41
    WESTON BODY HARDWARE LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 46 - Director → ME
  • 42
    WESTON BODY HARDWARE LIMITED - 2013-04-17
    MRX DORMANT COMPANY LIMITED - 2010-09-15
    WELLAND ENGINEERING SUPPLIES LIMITED - 2009-01-08
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 39 - Director → ME
  • 43
    CLASSIC HOUSEWARES LIMITED - 2013-04-11
    J.& Y.(PLASTICS)LIMITED - 2001-06-12
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 37 - Director → ME
  • 44
    TOOLSPEC MANUFACTURING CO. LIMITED - 2013-04-17
    G.S.SMART & COMPANY LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 53 - Director → ME
  • 45
    WILKINSON HOUSEWARES LIMITED - 2013-04-11
    ALFRED DAVIS (METAL POLISHERS) LIMITED - 2001-06-12
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 51 - Director → ME
  • 46
    MRX HOUSEWARES LIMITED - 2013-04-11
    C.S. WINE RACKS LIMITED - 2010-03-09
    SADMORE LIMITED - 1991-10-15
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 44 - Director → ME
  • 47
    GEORGE WILKINSON (BURNLEY) LIMITED - 2013-04-11
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 58 - Director → ME
  • 48
    PROGRESS BAKEWARE LIMITED - 2013-04-11
    H.W.T. (PRESSINGS) LIMITED - 1985-07-24
    PRIORY ARCHITECTURAL JOINERY COMPANY LIMITED (THE) - 1981-12-31
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 59 - Director → ME
  • 49
    CAMPLIFE LIMITED - 2010-03-09
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 52 - Director → ME
  • 50
    METALRAX NOMINEES LIMITED - 2007-01-24
    J & Y PLASTICS(AVIATION) LIMITED - 1992-05-18
    LITEDRIVE LIMITED - 1978-12-31
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 54 - Director → ME
  • 51
    icon of address 38 Hurst Road, Horsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF 135 - Secretary → ME
  • 53
    NATIVEWELLNESSCENTRE LIMITED - 2015-08-12
    WE ARE NIMBLE LTD - 2020-08-17
    NIMBLE MOVERS LTD - 2015-09-22
    WHOLLYNATIVE LIMITED - 2012-10-11
    THRIVE WHOLISTIC LTD - 2015-09-21
    THENATIVEHUB LTD - 2013-11-12
    icon of address Chancery Station House, 31-33 High Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,420 GBP2024-12-29
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-05-21 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 43 - Director → ME
  • 55
    icon of address Venayr Goonearl, Scorrier, Redruth, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,353,260 GBP2024-01-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 118 - Director → ME
  • 56
    icon of address Bramblewood, Granville Close, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 133 - Director → ME
  • 57
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 50 - Director → ME
  • 58
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,024 GBP2024-04-30
    Officer
    icon of calendar 2016-08-13 ~ now
    IIF 6 - Director → ME
  • 59
    icon of address 8 The Avenue, Leighton Bromswold, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,747 GBP2024-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 143 - Has significant influence or controlOE
  • 60
    R.& J. TRAVIS LIMITED - 2005-01-19
    BRADONBRIDGE LIMITED - 2004-11-23
    icon of address Brudenell Drive Brudenell Drive, Brinklow, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 83 - Director → ME
  • 61
    CIRCLEMATCH LIMITED - 1991-12-16
    icon of address Building 3, Eastern Business Park Wern Fawr Lane, Old St. Mellons, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 112 - Director → ME
  • 62
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 96 - Director → ME
  • 63
    icon of address Stretton Croft Coach House 52 Brookhouse Road, Barnt Green, Birmingham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 14014879 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 157 - Director → ME
Ceased 93
  • 1
    SMOOTHED GROWTH INVESTMENT MANAGEMENT (UK) LIMITED - 2009-10-23
    icon of address Audrey House, Ely Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,181,449 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2019-06-30 ~ 2024-05-29
    IIF 163 - Director → ME
  • 2
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2021-01-30 ~ 2023-12-22
    IIF 87 - Director → ME
  • 3
    GOOD THINGS LIMITED - 1988-07-15
    icon of address C/o Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-21 ~ 2023-12-22
    IIF 81 - Director → ME
  • 4
    METALRAX OVERSEAS HOLDINGS LIMITED - 2014-03-06
    MRX GROUP SALES LIMITED - 2009-07-22
    METALRAX GROUP SALES LIMITED - 2006-05-31
    PRIORY DOOR AND ENGINEERING CO.,LIMITED (THE) - 1978-12-31
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,521,795 GBP2019-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-15
    IIF 56 - Director → ME
  • 5
    icon of address 8 C/o Cooper Coated Coil, Unit 8, Planetary Industrial Estate, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2017-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2014-09-15
    IIF 36 - Director → ME
  • 6
    BOWMAN YELLOW LIMITED - 2013-04-17
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-15
    IIF 33 - Director → ME
  • 7
    AMSCAN INTERNATIONAL LIMITED - 2024-08-12
    AMSCAN LIMITED - 1999-01-04
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2023-12-22
    IIF 82 - Director → ME
  • 8
    BARCLAYS TECHNOLOGY CENTRE LIMITED - 2015-11-13
    BARCLAYS TECHNOLOGY CENTRE SINGAPORE LIMITED - 2009-09-14
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2009-02-28
    IIF 147 - Director → ME
  • 9
    BRITISH BUSINESS BANK LIMITED - 2013-10-29
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ 2019-01-19
    IIF 22 - Director → ME
    icon of calendar 2014-06-24 ~ 2017-06-23
    IIF 63 - Director → ME
  • 10
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ 2019-01-19
    IIF 21 - Director → ME
    icon of calendar 2014-10-30 ~ 2017-06-23
    IIF 67 - Director → ME
  • 11
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2019-01-19
    IIF 23 - Director → ME
    icon of calendar 2014-10-30 ~ 2017-06-23
    IIF 66 - Director → ME
  • 12
    BOWMAN GREEN LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,193 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-15
    IIF 32 - Director → ME
  • 13
    BOWMAN BIRMINGHAM LIMITED - 2013-04-17
    ARC SPECIALIST ENGINEERING LIMITED - 2018-08-29
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -43,967 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-15
    IIF 31 - Director → ME
  • 14
    NEWTHORPE LIMITED - 1996-04-22
    DTZ DEBENHAM THORPE LIMITED - 1999-12-30
    DTZ DEBENHAM TIE LEUNG LIMITED - 2017-01-19
    icon of address 125 Old Broad Street, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2011-08-05
    IIF 132 - Director → ME
  • 15
    DEBENHAM TEWSON INTERNATIONAL LIMITED - 1993-02-18
    DTZ INTERNATIONAL LIMITED - 2017-01-19
    DTZ DEBENHAM THORPE INTERNATIONAL LIMITED - 1999-04-26
    LEGIBUS 1411 LIMITED - 1989-11-16
    icon of address 125 Old Broad Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2011-08-05
    IIF 131 - Director → ME
  • 16
    DTC FINANCIAL SERVICES LIMITED - 1987-05-01
    LEGIBUS 767 LIMITED - 1986-11-05
    icon of address 125 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2011-08-05
    IIF 128 - Director → ME
  • 17
    TRG EMAP DORMANT 4 LIMITED - 2012-11-21
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-05-16
    IIF 140 - Director → ME
  • 18
    RECEIPT BANK LIMITED - 2021-08-13
    icon of address Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-17 ~ 2021-06-30
    IIF 170 - Director → ME
  • 19
    PRIORY SHUTTER AND DOOR COMPANY LIMITED (THE) - 1978-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-13 ~ 2013-07-11
    IIF 30 - Director → ME
  • 20
    DEBENHAM TEWSON & CHINNOCKS (SCOTLAND) LIMITED - 1993-02-18
    DTZ DEBENHAM THORPE (SCOTLAND) LIMITED - 2000-05-04
    CHILCROFT LIMITED - 1989-07-25
    icon of address 125 Old Broad Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2011-08-05
    IIF 127 - Director → ME
  • 21
    DTZ FINANCIAL SERVICES LIMITED - 2001-02-14
    DTZ DEBENHAM THORPE FINANCIAL SERVICES LIMITED - 1999-12-30
    DEBENHAM TEWSON FINANCIAL SERVICES LIMITED - 1993-02-18
    LEGIBUS 871 LIMITED - 1987-07-01
    icon of address 125 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2011-08-05
    IIF 129 - Director → ME
  • 22
    DEBENHAM TEWSON & CHINNOCKS HOLDINGS PLC - 1999-09-09
    LEGIBUS 837 LIMITED - 1987-04-10
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2011-08-05
    IIF 125 - Director → ME
  • 23
    icon of address 125 Old Broad Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2011-08-05
    IIF 126 - Director → ME
  • 24
    LEGIBUS 813 LIMITED - 1986-12-23
    DEBENHAM TEWSON MANAGEMENT SERVICES LIMITED - 1993-02-18
    DEBENHAM TEWSON & CHINNOCKS FINANCIAL SERVICES LIMITED - 1987-04-06
    DEBENHAM TEWSON FINANCIAL SERVICES LIMITED - 1987-07-01
    DTZ DEBENHAM THORPE MANAGEMENT SERVICES LIMITED - 1999-12-30
    icon of address 125 Old Broad Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2011-05-13
    IIF 130 - Director → ME
  • 25
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2017-09-29
    IIF 148 - Director → ME
    icon of calendar 2008-11-14 ~ 2017-09-29
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 3rd Floor 39 Sloane Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2020-05-31
    IIF 103 - Director → ME
  • 27
    MERLEWAYS LIMITED - 1986-10-17
    GODSELL, ASTLEY & PEARCE (CAPITAL MARKETS) LIMITED - 1991-01-02
    GODSELL ASTLEY & PEARCE (DERIVATIVE PRODUCTS) LIMITED - 1996-03-04
    EXCO DERIVATIVES UK LIMITED - 1996-10-01
    EXCO SECURITIES UK LIMITED - 1999-11-01
    EXCO CAPITAL MARKETS LIMITED - 1988-09-28
    icon of address 3rd Floor 39 Sloane Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-22 ~ 2021-01-04
    IIF 102 - Director → ME
  • 28
    JUST FAB (UK) LIMITED - 2012-06-08
    JUSTFAB (UK) LIMITED - 2020-09-29
    icon of address 210 Euston Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-05-11 ~ 2025-07-21
    IIF 155 - Director → ME
  • 29
    icon of address 210 Euston Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ 2025-08-10
    IIF 156 - Director → ME
  • 30
    PINK NETWORK LTD - 2012-08-01
    GINGER RAY LIMITED - 2024-08-12
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (4 parents)
    Equity (Company account)
    14,401,726 GBP2021-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-12-22
    IIF 80 - Director → ME
  • 31
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2018-06-08
    IIF 8 - Director → ME
  • 32
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ 2018-06-08
    IIF 9 - Director → ME
  • 33
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2018-06-08
    IIF 7 - Director → ME
  • 34
    BOWMAN RED LIMITED - 2013-04-17
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    icon of address Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,787,278 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-15
    IIF 34 - Director → ME
  • 35
    icon of address Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,539 GBP2019-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-06-30
    IIF 164 - Director → ME
  • 36
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-07 ~ 2023-08-29
    IIF 124 - Director → ME
  • 37
    BG BIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-05-16
    IIF 139 - Director → ME
  • 38
    BG LOWER MIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-05-16
    IIF 141 - Director → ME
  • 39
    BG MIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-05-16
    IIF 138 - Director → ME
  • 40
    BG TOPCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-05-16
    IIF 137 - Director → ME
  • 41
    TSBINTELLECT LIMITED - 2024-05-22
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-21 ~ 2020-06-23
    IIF 114 - Director → ME
  • 42
    NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
    NEWELL AND SORRELL LIMITED - 1998-02-01
    INTERBRAND NEWELL AND SORRELL LIMITED - 2003-08-29
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2015-11-30
    IIF 1 - Director → ME
  • 43
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-19 ~ 2025-05-14
    IIF 75 - Director → ME
  • 44
    CHESTERBAY ADVERTISERS LIMITED - 1983-12-20
    SCOPE CREATIVE MARKETING LIMITED - 2021-05-19
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-13 ~ 2025-05-14
    IIF 72 - Director → ME
  • 45
    ROO MEDIA EUROPE LIMITED - 2008-05-30
    PLANTGATE LIMITED - 2002-12-10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,713,820 GBP2020-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2018-10-23
    IIF 144 - Director → ME
  • 46
    LAW 893 LIMITED - 1997-11-26
    KODAK POLYCHROME GRAPHICS LIMITED - 2007-04-02
    icon of address Gloucester House 72 London Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-09-12
    IIF 161 - Director → ME
  • 47
    PROFITABLE.NET LIMITED - 2008-04-17
    icon of address 10 Norton Folgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2015-12-29
    IIF 165 - Director → ME
  • 48
    MRX ENGINEERING SUPPORT SERVICES LIMITED - 2010-03-09
    METALRAX (CONVEYORS) LIMITED - 2006-05-24
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-01 ~ 2013-07-11
    IIF 27 - Director → ME
  • 49
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2013-07-11
    IIF 64 - Director → ME
  • 50
    MRX AUTOMOTIVE LIMITED - 2010-03-09
    BACOL CYLINDERS LIMITED - 2004-03-11
    F.C.LYCETT LIMITED - 1981-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-01 ~ 2013-07-11
    IIF 28 - Director → ME
  • 51
    METALRAX HOUSEWARES LIMITED - 2013-07-11
    MRX HOUSEWARES LIMITED - 2010-03-09
    METALRAX DEVELOPMENTS LIMITED - 2006-05-24
    T.MORLEY & CO.LIMITED - 2000-01-24
    icon of address 1 St Peter's Square, Restructuring, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-01 ~ 2013-04-02
    IIF 29 - Director → ME
  • 52
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-03 ~ 2010-12-31
    IIF 25 - Director → ME
  • 53
    REDAY LIMITED - 1994-02-15
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2010-12-31
    IIF 65 - Director → ME
  • 54
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ 2010-12-31
    IIF 24 - Director → ME
  • 55
    icon of address 38 Hurst Road, Horsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2018-12-19
    IIF 3 - Director → ME
  • 56
    PALMAN LIMITED - 2025-06-05
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2023-08-29
    IIF 123 - Director → ME
  • 57
    icon of address 13-14 Angel Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2015-12-09
    IIF 18 - Director → ME
  • 58
    icon of address 4th Floor 200 Grays Inn Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2019-05-21
    IIF 168 - Director → ME
  • 59
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-07 ~ 2023-08-29
    IIF 121 - Director → ME
  • 60
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2023-08-29
    IIF 122 - Director → ME
  • 61
    PALLET TRACK LOGISTICS LIMITED - 2024-06-18
    PALLET-TRACK (SOUTH EAST) LIMITED - 2008-06-16
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2023-08-29
    IIF 120 - Director → ME
  • 62
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    712,681 GBP2024-12-28
    Officer
    icon of calendar 2017-12-29 ~ 2022-04-22
    IIF 93 - Director → ME
  • 63
    PARTY DELIGHTS LIMITED - 2024-08-12
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    -579,645 GBP2022-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2023-12-22
    IIF 88 - Director → ME
    icon of calendar 2021-01-30 ~ 2023-12-22
    IIF 150 - Secretary → ME
  • 64
    icon of address C/o Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2023-12-22
    IIF 94 - Director → ME
  • 65
    PROTECTION AND INTELLIGENCE GROUP LTD. - 2013-10-16
    PDGI LIMITED - 2013-04-10
    icon of address 13-14 Angel Gate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2015-12-09
    IIF 17 - Director → ME
  • 66
    PROTECTION SERVICES INC. LIMITED - 2014-01-29
    icon of address Unit 13/14, Swallow Court Sampford Peverell, Tiverton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2015-12-09
    IIF 15 - Director → ME
  • 67
    STRONTIUM RED LTD. - 2013-11-29
    icon of address 13-14 Angel Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,696,058 GBP2024-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2015-12-09
    IIF 14 - Director → ME
  • 68
    icon of address 21 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-12-30
    IIF 158 - LLP Member → ME
  • 69
    PROLABS NEWCO LIMITED - 2013-07-09
    icon of address Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-08
    IIF 10 - Director → ME
  • 70
    OVAL (2255) LIMITED - 2012-11-08
    ZYCKO GROUP LIMITED - 2013-07-09
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-08
    IIF 12 - Director → ME
  • 71
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2018-06-08
    IIF 11 - Director → ME
  • 72
    RS 12 (UK) LIMITED - 2009-01-29
    icon of address 2dh Floor 40 Queen Square, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,750,479 GBP2021-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2015-12-09
    IIF 16 - Director → ME
  • 73
    icon of address Station Road Langley Green, Oldbury, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2013-04-02
    IIF 35 - Director → ME
  • 74
    icon of address 210 Euston Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ 2022-01-07
    IIF 153 - Director → ME
  • 75
    MANTLE ENGINEERING COMPANY LIMITED - 1988-12-19
    SECTIONS & TUBES LIMITED - 2010-09-15
    icon of address C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2010-05-31
    IIF 19 - Director → ME
  • 76
    icon of address 210 Euston Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2022-03-10
    IIF 154 - Director → ME
  • 77
    icon of address 25 Wilton Road, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-11-25 ~ 2022-03-10
    IIF 152 - Director → ME
  • 78
    icon of address 3rd Floor 39 Sloane Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-17 ~ 2020-05-31
    IIF 104 - Director → ME
  • 79
    EXOTEX CAPITAL LIMITED - 2016-01-15
    EXOTIX CAPITAL LIMITED - 2021-05-14
    icon of address 3rd Floor 39 Sloane Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2020-05-31
    IIF 108 - Director → ME
  • 80
    icon of address 3rd Floor 39 Sloane Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2020-05-31
    IIF 105 - Director → ME
  • 81
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252,527 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2019-06-08
    IIF 2 - Director → ME
    icon of calendar 2015-10-20 ~ 2019-06-08
    IIF 109 - Secretary → ME
  • 82
    BOWMAN BLUE LIMITED - 2013-04-17
    icon of address Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-15
    IIF 20 - Director → ME
  • 83
    icon of address 115 Tivoli Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-14 ~ 2024-04-30
    IIF 171 - Director → ME
  • 84
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ 2020-06-23
    IIF 113 - Director → ME
  • 85
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,207 GBP2015-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2020-06-23
    IIF 116 - Director → ME
  • 86
    INTELLIGENT RETURNS LIMITED - 2024-05-22
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2020-06-23
    IIF 115 - Director → ME
  • 87
    TBF INTERNATIONAL LIMITED - 2010-08-06
    VALECOAST TRADING LIMITED - 2010-06-07
    icon of address Unit 7 Bloxwich Lane Industrial Estate, Bloxwich Lane, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    204,605 GBP2024-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2014-09-15
    IIF 60 - Director → ME
  • 88
    icon of address 7 Hide Market West Street, St. Philips, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2018-10-06
    IIF 62 - Director → ME
  • 89
    SUMMERHOUSE BIDCO LIMITED - 2023-04-15
    HAMSARD 3589 LIMITED - 2020-10-27
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2021-01-30 ~ 2023-12-22
    IIF 92 - Director → ME
  • 90
    SUMMERHOUSE MIDCO 1 LIMITED - 2023-04-15
    HAMSARD 3587 LIMITED - 2020-10-27
    icon of address C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-30 ~ 2023-12-22
    IIF 89 - Director → ME
  • 91
    HAMSARD 3588 LIMITED - 2020-10-27
    SUMMERHOUSE MIDCO 2 LIMITED - 2023-04-15
    icon of address C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-30 ~ 2023-12-22
    IIF 91 - Director → ME
  • 92
    SUMMERHOUSE TOPCO LIMITED - 2023-04-15
    HAMSARD 3586 LIMITED - 2020-10-27
    icon of address C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-30 ~ 2023-12-22
    IIF 90 - Director → ME
  • 93
    THRIVE PARTNERS LTD - 2015-10-19
    ZINNIA CONSULTING LIMITED - 2015-01-09
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2019-10-08
    IIF 110 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.