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

Mr Rhomar Robert, Reuben Williams

    Related profiles found in government register
  • Mr Rhomar Robert, Reuben Williams
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kingfisher Avenue, Stockton-on-tees, TS20 2FA, England

      IIF 1 IIF 2
  • Mr Rhomar Robert Reuben Williams
    Cayman Islander born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Deepdale Avenue, Middlesbrough, TS4 3EX, England

      IIF 3
  • Williams, Rhomar Robert, Reuben
    British company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kingfisher Avenue, Stockton-on-tees, TS20 2FA, England

      IIF 4
  • Williams, Rhomar Robert, Reuben
    British graphic designer born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kingfisher Avenue, Stockton-on-tees, TS20 2FA, England

      IIF 5
  • Williams, Rhomar Robert, Reuben
    British merchandiser born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Dovecot Street, Stockton-on-tees, TS18 1HG, England

      IIF 6
  • Mr Edward Leslie Woolley
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tudor Court, Basildon, SS15 4DX, England

      IIF 7
  • Mr Andrew John Bates
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Inn, Greasbrough Road, Rotherham, S60 1RB, United Kingdom

      IIF 8
  • Harland, Daniel James
    British merchandiser born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colebrook Infant Academy, Towcester Road, Stratton St Margaret, Swindon, Wiltshire, SN3 4AS

      IIF 9
  • Williams, Rhomar Robert Reuben
    Cayman Islander managing director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Deepdale Avenue, Middlesbrough, TS4 3EX, England

      IIF 10
  • Woolley, Edward Leslie
    British company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unik Accountancy Services Ltd, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 11
  • Garnet Lawson, Constance
    British merchandiser born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Belmont Road, Twickenham, TW2 5DA, England

      IIF 12
  • Gregory, Louise Mary
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlewoods, Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 13
  • Gregory, Louise Mary
    British merchandiser born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Broadway, Worcestershire, WR12 7DP, United Kingdom

      IIF 14
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 15
  • Pillans-keen, Tessa Maria
    British merchandiser born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4x Burslem Enterprise Centre, Moorland Road, Stoke-on-trent, ST6 1JQ, England

      IIF 16
  • Fitzsimons, Casey Charles
    British merchandiser born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 272, Wightman Road, London, N8 0LX, England

      IIF 17
  • Keefe, Yasmine Camilla
    British merchandiser born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Sylvan Road, Upper Norwood, London, SE19 2SB, England

      IIF 18
  • Keefe, Yasmine Camilla
    British project manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, The Old Police House, 34 Station Road, Urmston, Manchester, M41 9JQ, England

      IIF 19
  • Ms Yasmine Camilla Keefe
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, The Old Police House, 34 Station Road, Urmston, Manchester, M41 9JQ, England

      IIF 20
  • Bates, Andrew John
    British merchandiser born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Inn, Greasbrough Road, Rotherham, S60 1RB, United Kingdom

      IIF 21
  • Hayward, Lisa Anne
    British clerical assistant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Cottage, Burnham Deepdale, King's Lynn, PE31 8DE, England

      IIF 22
  • Hayward, Lisa Anne
    British merchandiser born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 57 Drewstead Road, London, SW16 1AA

      IIF 23
  • Wilson, Andrew
    British merchandiser born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 97 Shooters Hill Road, London, SE3 7HU, England

      IIF 24
  • Ms Laura Luisa Jeans Da Silva
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bancroft Chase, Hornchurch, RM12 4DR, England

      IIF 25
  • Slade, Georgina Elizabeth Barclay
    British merchandiser born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Chase Road, Malvern, Worcestershire, WR14 2BU, England

      IIF 26 IIF 27
  • Henderson, Lesley Elizabeth
    British merchandiser born in September 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridgestone House, 263b North Deeside Road, Milltimber, Aberdeen, Aberdeenshire, AB13 0HD

      IIF 28
  • Lesley Elizabeth Henderson
    British born in September 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridgestone House, 263b North Deeside Road, Milltimber, Aberdeen, AB13 0HD, Scotland

      IIF 29
  • Andrews, Lorna Elaine
    British merchandiser born in June 1974

    Registered addresses and corresponding companies
    • icon of address 23 The Beeches, Halsey Road, Watford, Hertfordshire, WD1 7DW

      IIF 30
  • Ms Claire Louise Millings
    United Kingdom born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B 44 Oakhurst Grove, East Dulwich, London, SE22 9AQ

      IIF 31
  • Henderson, Lesley Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Bridgestone House, 263b North Deeside Road, Milltimber, Aberdeen, Aberdeenshire, AB13 0HD

      IIF 32
  • Gershinson, Neal Andrew
    British company director born in September 1970

    Registered addresses and corresponding companies
  • Gershinson, Neal Andrew
    British fashion buyer born in September 1970

    Registered addresses and corresponding companies
    • icon of address Flat 3 165 West End Lane, West Hampstead, London, NW6 2LG

      IIF 35
  • Gershinson, Neal Andrew
    British merchandiser born in September 1970

    Registered addresses and corresponding companies
  • Mr Andrew John Bates
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 40
  • Lawrence, Andrew Fergusson
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 12 New King Street, Bath, North East Somerset, BA1 2BL

      IIF 41
  • Lawrence, Andrew Fergusson
    British merchandiser born in November 1960

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 12 New King Street, Bath, North East Somerset, BA1 2BL

      IIF 42
  • Lawrence, Andrew Fergusson
    British retail merchandiser born in November 1960

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 12 New King Street, Bath, North East Somerset, BA1 2BL

      IIF 43
  • Williams, Thomas
    British merchandiser born in January 1971

    Registered addresses and corresponding companies
    • icon of address 8 Leaside Mansions, Fortis Green Muswell Hill, London, N10 3EB

      IIF 44
  • Woolley, Edward Leslie
    British merchandiser

    Registered addresses and corresponding companies
    • icon of address 10 Tudor Court, Basildon, Essex, SS15 4DX

      IIF 45
  • Andrews, Maria Joanne
    British merchandiser

    Registered addresses and corresponding companies
    • icon of address 6 Friesian Close, Shaw, Swindon, Wiltshire, SN5 5RA

      IIF 46
  • Augustine, Michelle Suzanne
    British merchandiser born in July 1970

    Registered addresses and corresponding companies
    • icon of address Flat 5 119 Grange Road, London, W5 3PH

      IIF 47
  • Millings, Claire Louise
    United Kingdom merchandiser born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B 44 Oakhurst Grove, East Dulwich, London, SE22 9AQ

      IIF 48
  • Mr Andrew Fenn
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grange Road, London, NW10 2QU, United Kingdom

      IIF 49
    • icon of address 16 Grange Road, Willesden, London, NW102QU, England

      IIF 50
  • Neal Andrew Gershinson
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 51 IIF 52
  • Andrews, Maria Joanne
    British merchandiser born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Friesian Close, Shaw, Swindon, Wiltshire, SN5 5RA

      IIF 53
  • Edwards, Elizabeth Susan
    British merchandiser born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, North View, Menston, Ilkley, LS29 6JU, United Kingdom

      IIF 54
  • Gershinson, Neal Andrew
    British merchandiser born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 55 IIF 56
  • Bates, Andrew John
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, NN4 7BF, England

      IIF 57
  • Dixon, Paula Samantha
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 58
  • Dixon, Paula Samantha
    British director born in April 1980

    Resident in United Kingdom

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

      IIF 59
    • icon of address Aldgate Tower, 2 Lehman Street, London, E1 8FA, United Kingdom

      IIF 60
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 61 IIF 62
  • Dixon, Paula Samantha
    British merchandiser born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Penrose Drive, Epsom, Surrey, KT19 7DP, United Kingdom

      IIF 63
    • icon of address C/o Cwm, 1a High Street, Epsom, Surrey, KT19 8DA, United Kingdom

      IIF 64
  • Fenn, Andrew
    English personal training born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grange Road, London, NW102QU, England

      IIF 65
  • Fenn, Andrew
    English photographer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grange Road, London, NW10 2QU, England

      IIF 66
  • Fenn, Andrew
    English photogrpaher born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grange Road, London, NW10 2QU, United Kingdom

      IIF 67
  • Fenn, Andrew
    English merchandiser born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grange Road, London, London, NW10 2QU, United Kingdom

      IIF 68
  • Fenn, Andrew
    English photographer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Grange Road, Willesden, London, NW10 2QU, England

      IIF 69
  • Seton, Gemma
    British merchandiser born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ruskin Walk, Bromley, BR2 8EP, United Kingdom

      IIF 70
  • Woods, Nicola Pary Hamilton
    British merchandiser born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Noel Road, London, N1 8HD

      IIF 71
  • Fitzsimons, Casey Charles

    Registered addresses and corresponding companies
    • icon of address Flat 3, 272, Wightman Road Hornsey, London, United Kingdom, N8 0LX, United Kingdom

      IIF 72
  • Woods, Nicola Pary Hamilton

    Registered addresses and corresponding companies
    • icon of address 105 Noel Road, London, N1 8HD

      IIF 73
  • Dos Santos Zanoni, Marierrelly
    Italian merchandiser born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, James Street, Chesterfield, S41 7JE, United Kingdom

      IIF 74
  • Jeans Da Silva, Laura Luisa
    English merchandiser born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Maynard Court, Fletcher Road, London, W4 5AW, England

      IIF 75
  • Woolley, Edward Leslie

    Registered addresses and corresponding companies
    • icon of address 10 Tudor Court, Basildon, Essex, SS15 4DX

      IIF 76
  • Mrs Marierrelly Dos Santos Zanoni
    Italian born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, James Street, Chesterfield, S41 7JE, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 57 Drewstead Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 114 Dovecot Street, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,598 GBP2023-03-31
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 45 Belmont Road, Twickenham
    Active Corporate (4 parents)
    Equity (Company account)
    905 GBP2024-10-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 12 - Director → ME
  • 4
    BILLY BAGS LIMITED - 2003-10-16
    icon of address 82 St John Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 38 - Director → ME
  • 5
    THE COFARM LIMITED - 2020-02-06
    icon of address Artisans' House, 7 Queensbridge, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,833 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,616,788 GBP2025-01-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Bridgestone House, 263b North Deeside Road, Milltimber, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    583,789 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar ~ now
    IIF 32 - Secretary → ME
  • 8
    icon of address 6 Friesian Close, Shaw, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,919 GBP2018-07-31
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    icon of address 2 Troon Close, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address 16 Grange Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address Grosvenor House, 127 Church Street, Malvern, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,375,858 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,074 GBP2017-03-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address Grosvenor House, Church Street, Malvern, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    133,823 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 45 High Street, Broadway, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,321,196 GBP2025-01-31
    Officer
    icon of calendar 2000-02-01 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address Hazlewoods Staverton Court, Staverton, Cheltenham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,597,800 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 33 - Director → ME
  • 20
    AMITAL LIMITED - 2009-04-08
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 16 Grange Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    MAJOR MINOR LIMITED - 1995-06-23
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,977 GBP2017-05-31
    Officer
    icon of calendar 1995-06-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Polka Day Care Ltd, Polka Road, Wells-next-the-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    780 GBP2022-06-01
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address 16 Grange Road Willesden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 105 Noel Road, Islington, London
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 1993-01-07 ~ now
    IIF 71 - Director → ME
    icon of calendar 1998-12-28 ~ now
    IIF 73 - Secretary → ME
  • 27
    icon of address 50 Kingfisher Avenue, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    icon of address 16 Grange Road, Willesden Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 67 - Director → ME
  • 29
    icon of address Flat 2 36 Kidbrooke Park Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address Bridge Inn, Greasbrough Road, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 63 - Director → ME
  • 32
    icon of address 1 Ruskin Walk, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 70 - Director → ME
  • 33
    icon of address 50 Kingfisher Avenue, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 34
    icon of address 16 Grange Road, Willesden Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 65 - Director → ME
  • 35
    icon of address Office 7 The Old Police House, 34 Station Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    117.26 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 3 James Street, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2008-07-11
    IIF 43 - Director → ME
    icon of calendar 1994-06-01 ~ 1999-03-01
    IIF 42 - Director → ME
    icon of calendar 1996-11-26 ~ 1999-03-01
    IIF 41 - Secretary → ME
  • 2
    icon of address Anthony Mellor, 8 Bell Close, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-31 ~ 2013-12-20
    IIF 17 - Director → ME
    icon of calendar 2012-03-11 ~ 2013-12-20
    IIF 72 - Secretary → ME
  • 3
    icon of address Flat B 44 Oakhurst Grove, East Dulwich, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-03-10 ~ 2019-11-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Maynard Court Flat 2, Fletcher Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2018-01-10 ~ 2022-12-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2022-12-01
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address Colebrook Infant Academy Towcester Road, Stratton St Margaret, Swindon, Wiltshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2019-07-08
    IIF 9 - Director → ME
  • 6
    icon of address Bridgestone House, 263b North Deeside Road, Milltimber, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    583,789 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-24
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit-3 The Rotunda Centre, Clarence Street, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    177,479 GBP2016-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-03-30
    IIF 58 - Director → ME
  • 8
    JELLYBUGS (MEGA JUMP) LTD - 2015-12-04
    icon of address Unit-3 The Rotunda Centre, Clarence Street, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,213 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-03-30
    IIF 60 - Director → ME
  • 9
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -346,616 GBP2018-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2016-03-30
    IIF 61 - Director → ME
  • 10
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,834 GBP2018-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2016-03-30
    IIF 62 - Director → ME
  • 11
    icon of address Suite 16 Knaresborough Tech Park, Manse Lane, Knaresborough, North Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35,786 GBP2019-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2019-10-10
    IIF 54 - Director → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,222 GBP2024-09-28
    Officer
    icon of calendar 2018-10-23 ~ 2022-12-13
    IIF 16 - Director → ME
  • 13
    icon of address Pyramid House, 954 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-24 ~ 1997-09-23
    IIF 35 - Director → ME
  • 14
    icon of address 1 Mount Pleasant Avenue, Toddington, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,695 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-07-01
    IIF 11 - Director → ME
    icon of calendar 2004-10-06 ~ 2007-08-13
    IIF 76 - Secretary → ME
  • 15
    SAMSONS UK VENTURES LTD - 2014-03-04
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,300 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-20
    IIF 59 - Director → ME
  • 16
    icon of address The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,211 GBP2024-03-31
    Officer
    icon of calendar 2002-11-21 ~ 2009-08-15
    IIF 44 - Director → ME
  • 17
    icon of address 12 Wykeham Hill, Wembley, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    1,699 GBP2024-12-31
    Officer
    icon of calendar 2001-09-01 ~ 2005-09-30
    IIF 47 - Director → ME
  • 18
    icon of address The Estate Office, Sylvan Road Estate, Sylvan Road Upper Norwood, London
    Active Corporate (10 parents)
    Equity (Company account)
    188,358 GBP2024-09-30
    Officer
    icon of calendar 2011-03-14 ~ 2012-04-16
    IIF 18 - Director → ME
  • 19
    icon of address 3rd Floor 166 College Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,038 GBP2024-06-24
    Officer
    icon of calendar 1997-04-28 ~ 1999-06-30
    IIF 30 - Director → ME
  • 20
    icon of address 10 Tudor Court, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,799 GBP2025-03-31
    Officer
    icon of calendar 2000-04-15 ~ 2018-05-10
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ 2018-05-10
    IIF 7 - Has significant influence or control OE

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.