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

Burgess, Gary Paul

    Related profiles found in government register
  • Burgess, Gary Paul
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hawsons Chartered Accountants, 5 Sidings Court, Doncaster, DN4 5NU, England

      IIF 1
    • icon of address Unit 1, Private Road 4, Colwick Industrial Estate, Nottingham, NG4 2JT, United Kingdom

      IIF 2
  • Burgess, Gary Paul
    British engineer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Wellfield Court, Willen, Milton Keynes, Buckinghamshire, MK15 9HL

      IIF 3
  • Burgess, Gary Paul
    British engineering consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sally Rucks, Grosmont, Abergavenny, NP7 8LW, Wales

      IIF 4
    • icon of address Bell Plantation, Watling Street, Towcester, Northamptonshire, NN12 6GX

      IIF 5
  • Burgess, Gary Paul
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-36, Kettering Road, Abington Square, Northampton, Northants, NN1 4AH, United Kingdom

      IIF 6
    • icon of address 32, Frosty Hollow, East Hunsbury, Northampton, NN4 0SY, United Kingdom

      IIF 7
  • Burgess, Gary Paul
    British renewable energy born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hawsons Chartered Accountants, 5 Sidings Court, Doncaster, DN4 5NU, England

      IIF 8
  • Burgess, Gary Paul
    British manager born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21/22 Bellman Gate, Holcot Lane, Sywell, Northampton, NN6 0BL, England

      IIF 9
  • Burgess, Gary Paul
    British director born in July 1959

    Registered addresses and corresponding companies
    • icon of address 1 Shannon Court, Hayling Close, Gosport, Hampshire, PO12 4LU

      IIF 10
  • Burgess, Gary Paul
    British manager born in July 1959

    Registered addresses and corresponding companies
    • icon of address 1 Shannon Court, Hayling Close, Gosport, Hampshire, PO12 4LU

      IIF 11
  • Burgess, Gary Paul
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Suite 2 The Cottage, Priory Hill, Rugby Road, Wolston, Coventry, CV8 3FZ, England

      IIF 12
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 13
  • Burgess, Gary Paul
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sally, Rucks, Grosmont, Abergavenny, Gwent, NP7 8LW, United Kingdom

      IIF 14
    • icon of address Sally Rucks, Grosmont, Abergavenny, NP7 8LW

      IIF 15
    • icon of address Sally Rucks House, Grosmont, Abergavenny, NP7 8LW, Wales

      IIF 16 IIF 17
    • icon of address 70, Market Street, Tottington, Bury, Lancashire, BL8 3LJ, United Kingdom

      IIF 18
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 19
    • icon of address Sally Rucks, Pigeon Lane, Grosmont, Monmouthshire, NP7 8LW, United Kingdom

      IIF 20
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 21
    • icon of address 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 22 IIF 23 IIF 24
  • Burgess, Gary Paul
    British engineer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sally Rucks, Grosmont, Abergavenny, NP7 8LW, Wales

      IIF 25
  • Burgess, Gary Paul
    British entrepreneur born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Riverside Quay, Haverfordwest, Pembrokeshire, SA61 2LJ, Wales

      IIF 26
  • Burgess, Gary Paul
    British

    Registered addresses and corresponding companies
    • icon of address C/o Hawsons Chartered Accountants, 5 Sidings Court, Doncaster, DN4 5NU, England

      IIF 27
    • icon of address 1 Shannon Court, Hayling Close, Gosport, Hampshire, PO12 4LU

      IIF 28
  • Mr Gary Paul Burgess
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sally Rucks, Grosmont, Abergavenny, NP7 8LW, Wales

      IIF 29 IIF 30
    • icon of address C/o Hawsons Chartered Accountants, 5 Sidings Court, Doncaster, DN4 5NU, England

      IIF 31 IIF 32
    • icon of address 41, Wellfield Court, Willen, Milton Keynes, Buckinghamshire, MK15 9HL

      IIF 33
  • Paul Geary
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, United Kingdom

      IIF 34
  • Geary, Paul Francis
    British centre director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, United Kingdom

      IIF 35
  • Geary, Paul Francis
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, United Kingdom

      IIF 36
    • icon of address 15 A, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 37
    • icon of address 15a Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 38
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, United Kingdom

      IIF 39
    • icon of address C/o Aqsorption Ltd, 15a Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 40
  • Burgess, Gary Paul

    Registered addresses and corresponding companies
    • icon of address 1 Shannon Court, Hayling Close, Gosport, Hampshire, PO12 4LU

      IIF 41
  • Paul Francis Geary
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, United Kingdom

      IIF 42
  • Geary, Paul
    British consultant born in July 1968

    Registered addresses and corresponding companies
    • icon of address 21, West Point, Bruce Drive West Brdigford, Nottingham, Notts, NG2 7SA, United Kingdom

      IIF 43
  • Mr Gary Paul Burgess
    British born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Phipps Henson Mcallister, 22 - 24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, England

      IIF 44
  • Burgess, Gary

    Registered addresses and corresponding companies
    • icon of address Sally Rucks, Grosmont, Abergavenny, NP7 8LW, Wales

      IIF 45
  • Mr Gary Paul Burgess
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sally Rucks, Grosmont, Abergavenny, NP7 8LW, Wales

      IIF 46 IIF 47
    • icon of address Sally Rucks House, Grosmont, Abergavenny, Monmouthshire, NP7 8LW, United Kingdom

      IIF 48
    • icon of address Sally Rucks House, Grosmont, Abergavenny, NP7 8LW, Wales

      IIF 49 IIF 50
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 51
  • Mr Paul Geary
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 52
  • Paul Geary
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, United Kingdom

      IIF 53
  • Geary, Paul
    English director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 54 IIF 55
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 56
  • Geary, Paul Francis

    Registered addresses and corresponding companies
    • icon of address 82 Stavely Way, Gamston, Nottingham, NG2 6QR, England

      IIF 57 IIF 58
    • icon of address 96 Pierrepont Road, West Bridgford, Nottingham, NG2 5DW, England

      IIF 59
    • icon of address Dashcam Warden, C/o Atenna, 15 Beck Street, Nottingham, NG1 1EQ, England

      IIF 60
  • Gary Paul Burgess
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sally Rucks, Pigeon Lane, Grosmont, Monmouthshire, NP7 8LW, United Kingdom

      IIF 61
  • Geary, Paul

    Registered addresses and corresponding companies
    • icon of address 15, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 62
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 63 IIF 64
    • icon of address 82, Stavely Way, Gamston, Nottingham, NG2 6QR, England

      IIF 65
    • icon of address 96 Pierrepont Road, West Bridgford, Nottingham, NG2 5DW, England

      IIF 66 IIF 67
    • icon of address Unit 3, North Gate Place, High Church Street, Nottingham, NG7 7JT, England

      IIF 68
  • Mr Paul Francis Geary
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 69
    • icon of address 96, Pierrepont Road, West Bridgford, Nottingham, Notts, NG2 5DW, United Kingdom

      IIF 70
  • Mr Paul Geary
    English born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 71 IIF 72
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 73
  • Geary, Paul Francis
    English director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 74
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 75
    • icon of address 81, Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EN

      IIF 76
    • icon of address 82, Stavely Way, Gamston, Nottingham, NG2 6QR, England

      IIF 77 IIF 78 IIF 79
    • icon of address Aqgas Ltd, 15a Great Northern Way, Nottingham, NG4 2HD, England

      IIF 80
    • icon of address Dashcam Warden, C/o Atenna, 15 Beck Street, Nottingham, NG1 1EQ, England

      IIF 81
  • Geary, Paul Francis
    English production director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF, England

      IIF 82
  • Geary, Paul Francis, Mr
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Pierrepont Road, West Bridford, Nottingham, Nottinghamshire, NG2 5DW, England

      IIF 83
    • icon of address 96 Pierrepont Road, West Bridgford, Nottingham, NG2 5DW, England

      IIF 84 IIF 85 IIF 86
    • icon of address 96, Pierrepont Road, West Bridgford, Nottingham, Notts, NG2 5DW, United Kingdom

      IIF 88
  • Mr Paul Francis Geary
    English born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 89 IIF 90
    • icon of address 82 Stavely Way, Gamston, Nottingham, NG2 6QR, England

      IIF 91 IIF 92
    • icon of address Aqgas Ltd, 15a Great Northern Way, Nottingham, NG4 2HD, England

      IIF 93
    • icon of address C/o Aqsorption Ltd, 15a Great Northern Way, Netherfield, Nottingham, NG4 2HD, England

      IIF 94
    • icon of address Dashcam Warden, C/o Atenna, 15 Beck Street, Nottingham, NG1 1EQ, England

      IIF 95
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Sally Rucks, Grosmont, Abergavenny, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,700 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACTIVE RESIDENTIAL CONSTRUCTION LIMITED - 2019-11-08
    icon of address 69 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -942 GBP2025-02-28
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 72 - Has significant influence or controlOE
  • 3
    AQGAS LIMITED - 2023-12-07
    icon of address 15a Great Northern Way, Netherfield, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,988 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 80 - Director → ME
  • 4
    icon of address 15a Great Northern Way, Netherfield, Nottingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,709 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    AQGAS (IP) LIMITED - 2023-12-07
    icon of address C/o Aqsorption Ltd 15 Great Northern Way, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    750 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    AQ SORPTION LTD - 2016-01-27
    ACORN NURSERY LTD - 2015-06-11
    TRANSBAY LIMITED - 2014-12-17
    icon of address 15a Great Northern Way, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,668 GBP2024-06-30
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2013-01-22 ~ now
    IIF 64 - Secretary → ME
  • 7
    icon of address Welbeck House 69, Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,007 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 94 - Has significant influence or controlOE
  • 8
    icon of address 82 Stavely Way, Gamston, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2015-06-03 ~ dissolved
    IIF 59 - Secretary → ME
  • 9
    icon of address 41 Wellfield Court, Willen, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 69 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 55 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    icon of address White House, Wollaton Street, Nottingham, Notts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,838 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 High Street, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 11 High Street, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 23 - Director → ME
  • 14
    LECAD LTD - 2022-02-14
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Dashcam Warden, C/o Antenna, 15 Beck Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2017-07-25 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 16
    NEW ENGLAND ARK LTD - 2022-11-18
    icon of address 11 High Street, Ruddington, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -28,307 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 15a Great Northern Way, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    HOME BREWERY COMPANY - LIMITED - 2024-04-04
    icon of address 15a Great Northern Way, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,845 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 75 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    icon of address Sally Rucks, Grosmont, Abergavenny, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 20
    icon of address Sally Rucks, Grosmont, Abergavenny, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -25,060 GBP2024-02-29
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 53 Park Avenue South, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address Sally Rucks, Grosmont, Abergavenny, Gwent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,205 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address 15a Great Northern Way, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,623 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 90 - Has significant influence or controlOE
  • 24
    icon of address Sally Rucks House, Grosmont, Abergavenny, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2024-07-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-11-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 15a Great Northern Way, Netherfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    PAUL & IWONA CONSULTING LTD - 2015-03-14
    ACORN NURSERY LIMITED - 2014-12-17
    icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 65 - Secretary → ME
  • 27
    icon of address 70 Market Street, Tottington, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address Sally Rucks, Pigeon Lane, Grosmont, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    SECRET SPA NOTTINGHAM LIMITED - 2020-06-16
    icon of address 69 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -474 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 73 - Has significant influence or controlOE
  • 30
    icon of address 82 Stavely Way Gamston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2018-11-22 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 31
    icon of address Sally Rucks House, Grosmont, Abergavenny, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 130 Harley Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 15 - Director → ME
  • 33
    icon of address International House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 19 - Director → ME
Ceased 19
  • 1
    AQGAS LIMITED - 2023-12-07
    icon of address 15a Great Northern Way, Netherfield, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,988 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-24 ~ 2024-03-27
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 2
    AQ SORPTION LTD - 2016-01-27
    ACORN NURSERY LTD - 2015-06-11
    TRANSBAY LIMITED - 2014-12-17
    icon of address 15a Great Northern Way, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,668 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-02
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 3
    icon of address The Landi, Bassingfield Lane, Gamston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ 2015-07-01
    IIF 85 - Director → ME
    icon of calendar 2015-03-16 ~ 2015-07-01
    IIF 66 - Secretary → ME
  • 4
    HOME BREWERY LIMITED - 2015-07-03
    icon of address 16 Dale Road, Keyworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    icon of calendar 2015-11-19 ~ 2016-03-11
    IIF 76 - Director → ME
    icon of calendar 2015-04-13 ~ 2015-08-10
    IIF 86 - Director → ME
    icon of calendar 2015-04-13 ~ 2016-04-23
    IIF 68 - Secretary → ME
  • 5
    icon of address Unit 1 Private Road 4, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,611 GBP2024-03-31
    Officer
    icon of calendar 2016-08-17 ~ 2016-10-31
    IIF 2 - Director → ME
  • 6
    icon of address 41 Wellfield Court, Willen, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-12-18
    IIF 3 - Director → ME
    icon of calendar 2006-01-13 ~ 2007-01-10
    IIF 10 - Director → ME
    icon of calendar 2006-01-13 ~ 2007-01-10
    IIF 28 - Secretary → ME
  • 7
    icon of address White House, Wollaton Street, Nottingham, Notts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,838 GBP2018-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2016-08-01
    IIF 88 - Director → ME
  • 8
    EKG LTD
    - now
    PILGRIM WINDOWS AND DOORS LTD - 2020-09-29
    GEGAN ENERGY LIMITED - 2018-11-07
    icon of address Unit 14 Welsh Road East, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,763 GBP2024-05-31
    Officer
    icon of calendar 2016-11-02 ~ 2017-08-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-11-16
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address Sally Rucks, Grosmont, Abergavenny, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -25,060 GBP2024-02-29
    Officer
    icon of calendar 2011-06-18 ~ 2012-04-01
    IIF 6 - Director → ME
    icon of calendar 2008-02-13 ~ 2009-04-01
    IIF 11 - Director → ME
    icon of calendar 2008-02-13 ~ 2009-04-01
    IIF 41 - Secretary → ME
  • 10
    NORTON JUNCTION MARINA LIMITED - 2010-01-18
    icon of address Antenna, 9a Beck Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,390 GBP2018-03-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-07-17
    IIF 43 - Director → ME
  • 11
    SUSTAINABLE MANAGEMENT (WASTE) LTD - 2020-09-08
    icon of address International House, King's Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,940 GBP2020-08-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-12-03
    IIF 12 - Director → ME
  • 12
    icon of address Wetherden Hall, Hitcham, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2018-02-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-02-21
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 13
    FRESTO VENDING LTD - 2017-08-31
    FIR ENGINEERING LTD - 2017-01-06
    icon of address C/o Phipps Henson Mcallister 22 - 24 Harborough Road, Kingsthorpe, Northampton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    144,875 GBP2020-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2023-02-01
    IIF 9 - Director → ME
    icon of calendar 2005-08-25 ~ 2017-09-15
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2020-09-16
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Sally Rucks House, Grosmont, Abergavenny, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2024-07-31
    Officer
    icon of calendar 2020-04-14 ~ 2020-06-01
    IIF 82 - Director → ME
    icon of calendar 2018-07-10 ~ 2018-11-19
    IIF 78 - Director → ME
    icon of calendar 2019-06-01 ~ 2023-07-07
    IIF 26 - Director → ME
    icon of calendar 2018-07-10 ~ 2018-11-19
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-06-01
    IIF 92 - Has significant influence or control OE
  • 15
    icon of address 15a Great Northern Way, Netherfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-08-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-08-04
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 81 Melton Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ 2016-08-01
    IIF 83 - Director → ME
  • 17
    icon of address Bell Plantation, Watling Street, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,308 GBP2016-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-01-01
    IIF 5 - Director → ME
  • 18
    icon of address Unit 7 Pebble Close, Business Village, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2015-07-01
    IIF 87 - Director → ME
    icon of calendar 2014-09-04 ~ 2015-07-01
    IIF 67 - Secretary → ME
  • 19
    icon of address International House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-06-22
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.