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 David Hughes

    Related profiles found in government register
  • Mr David Hughes
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 1
    • 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 2
  • Mr David Hughes
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 3
  • Mr David Hughes
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 4
  • Mr David Hughes
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 5
  • David Hughes
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 6
  • Mr David Ian Hughes
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 7
    • 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 8
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 9
    • 41, Valentines Close, Bristol, BS14 9ND

      IIF 10
    • Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 11
    • 53a, College St, Camborne, TR14 7LA

      IIF 12
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 13
    • 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 14
    • 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 15 IIF 16
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 17
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 20
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 21 IIF 22
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 23
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 24
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 25
    • Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 26
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 27
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 28
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 29
    • Office 3 And 4 Minister Street, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 30
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 31
    • West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 32
  • Mr David Hughes
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Ivies, Farndon Road, Newark, NG24 4SR, United Kingdom

      IIF 33
  • Estate Of Mr David Hughes
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 7-9 Wagg Street, Congleton, Cheshire, CW12 4BA, United Kingdom

      IIF 34
    • Villa Mura, Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH, United Kingdom

      IIF 35
  • Mr David Hughes
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 53, Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, BA14 7UN, England

      IIF 36
  • Hughes, David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 37
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 38
  • Hughes, David
    British electrical test engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Tyndall Ave, Moston, Manchester, Lancs, M40 9PP, United Kingdom

      IIF 39
  • Hughes, David
    British mortgage consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 40
  • Hughes, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David
    British haulage born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 44
  • Hughes, David
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H J Accountants, 2a Alfred Street, Blackpool, Lancashire, FY1 4LH, United Kingdom

      IIF 45
  • Hughes, David
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ansty Park, Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU

      IIF 46
  • Hughes, David
    British retiree born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 47
  • Hughes, David Ian
    British consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 48
    • 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 49
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 50
    • 41, Valentines Close, Bristol, BS14 9ND

      IIF 51
    • Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 52
    • 53a, College St, Camborne, TR14 7LA

      IIF 53
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 54
    • 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 55
    • 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 56 IIF 57
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 58
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 59
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 60
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, England

      IIF 61
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 62
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 63
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 64
    • Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 65
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 66
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 67
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 68 IIF 69
    • Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 70
    • West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 71
  • Hughes, David Ian
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
    • 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 73
  • Hughes, David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, Uk

      IIF 74
  • Hughes, David
    British business executive born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Shakespeare Tower, Barbican, London, EC2Y 8DR, United Kingdom

      IIF 75
  • Hughes, David
    British programmer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT

      IIF 76
  • Hughes, David
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 77
    • Oakfield, Welshampton, Ellesmere, Shropshire, SY12 0PG, United Kingdom

      IIF 78
  • Mr David Hughes
    English born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 79
  • Hughes, David
    Irish senior financial analyst born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Crowther Close, Coomer Place, Fulham, London, SW6 7EY, United Kingdom

      IIF 80
  • Mr David Robert Hughes
    British,american born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 81
    • Cardinal House, St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 82
    • Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 15, Peel Street, London, W8 7PA, England

      IIF 86 IIF 87
    • Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 88
    • Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 89
  • David Hughes
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Maxholm Road, Sutton Coldfield, B74 3SU, United Kingdom

      IIF 90
  • Mr David Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 91
  • Hughes, David, Estate Of Mr
    British company director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH

      IIF 92 IIF 93
  • Hughes, David, Estate Of Mr
    British director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 94
    • Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH

      IIF 95
  • Hughes, David, Estate Of Mr
    British retired born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Mura, Scotland Lane, Horsforth, Leeds, LS18 5HH, United Kingdom

      IIF 96
  • Mr David Robert Hughes
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 97
    • Heath Glen, Halstead Lane, Knockholt, Sevenoaks, Kent, TN14 7JY, England

      IIF 98
  • Hughes, David Robert
    British,american accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 99
  • Hughes, David Robert
    British,american accountant/company secretary born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 100
  • Hughes, David Robert
    British,american company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 111
    • Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 112
    • Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 113
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 114 IIF 115
    • Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 116 IIF 117
  • Hughes, David Robert
    British,american managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 126
    • Cardinal House 46, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 127
    • Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT, United Kingdom

      IIF 128
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 129 IIF 130 IIF 131
  • Hughes, David
    British film & tv editor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Ivies, Farndon Road, Newark, NG24 4SR, United Kingdom

      IIF 132
  • Hughes, David
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, DN2 4RA, England

      IIF 133
  • Hughes, David
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL, England

      IIF 134
    • Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL

      IIF 135
    • 2nd Floor, Apex House, London Road, Northfleet, Gravesend, Kent, DA11 9PD

      IIF 136
  • Hughes, David
    British integrated communications services consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 53, Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, BA14 7UN, England

      IIF 137
  • Hughes, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Penhale Close, Orpington, Kent, BR6 9XS, England

      IIF 138
  • Hughes, David
    British printers engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Penhale Close, Orpington, BR6 9XS, England

      IIF 139
  • Mr David Robert Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 140
  • Hughes, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80, Stonebridge Lane, Warsop, Mansfield, Nottinghamshire, NG20 0DS, England

      IIF 141
  • Hughes, David
    British writer born in July 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • 513 Bunyan Court, Barbican, London, EC2Y 8DH, England

      IIF 142
  • Hughes, David Robert
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Hughes, David Robert
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Heath Glen, Halstead Lane, Knockholt, Sevenoaks, Kent, TN14 7JY, England

      IIF 144
  • Hughes, David Robert
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
  • Hughes, David
    British charity director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2-5 Stedham Place, London, WC1A 1HU

      IIF 146
  • Hughes, David
    British chief executive born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Cross Lane, Cambridge, CB2 0QU

      IIF 147
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 148 IIF 149 IIF 150
    • 2-5, Stedham Place, London, WC1A 1HU, England

      IIF 151
    • Fourth Floor, 157-197 Buckingham Palace Road, Victoria, London, England, SW1W 9SP, England

      IIF 152
  • Hughes, David
    British chief executive officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2-5, Stedham Place, London, WC1A 1HU, England

      IIF 153
  • Hughes, David Robert
    British,american

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 154
  • Hughes, David Robert
    British,american company director

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 155 IIF 156
  • Hughes, David Robert
    British,american director

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 157
  • Hughes, David Robert
    British,american managing director

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 158 IIF 159
  • Hughes, David Christopher
    British mortgage consultant born in September 1973

    Registered addresses and corresponding companies
    • 15 Duncansby Drive, West Craigs, Blantyre, G72 0GH

      IIF 160
  • Hughes, David
    British recruitment born in December 1976

    Registered addresses and corresponding companies
    • 24 Belgrave House, 1-7 Clapham Road, London, SW9 0JP

      IIF 161
  • Hughes, David
    Irish writer born in September 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • 513 Bunyan Court, 513 Bunyan Court, Barbican, London, Select, EC2Y 8DH, United Kingdom

      IIF 162
  • Hughes, David Robert
    British self employed

    Registered addresses and corresponding companies
    • 132 Widmore Road, Bromley, Kent, BR1 3BE

      IIF 163
  • Hughes, David Robert
    British self employed born in October 1964

    Registered addresses and corresponding companies
    • 132 Widmore Road, Bromley, Kent, BR1 3BE

      IIF 164
  • Hughes, David
    English company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 165
    • 58, Winnie Street, Moston, Manchester, M40 9LR, England

      IIF 166
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • 57 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 167
  • Hughes, David Robert
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 168
    • Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 169
  • Hughes, David Robert
    American director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 170
  • Hughes, David Robert
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Heath Glen, Halstead Lane, Knockholt, Kent, TN14 7JY

      IIF 171
  • Hughes, David Robert

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 172
child relation
Offspring entities and appointments
Active 47
  • 1
    15 Peel Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    2016-06-11 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 2
    Cardinal House, St. Nicholas Street, Ipswich
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-11-07 ~ dissolved
    IIF 128 - director → ME
  • 3
    AOC CREATE LIMITED - 2020-06-03
    AOC MANAGEMENT SERVICES LIMITED - 2010-08-05
    CEF RECRUITMENT SERVICES LIMITED - 1996-11-12
    PETALGIFT LIMITED - 1994-08-09
    10 Bloomsbury Way, London, England
    Corporate (9 parents)
    Officer
    2016-09-07 ~ now
    IIF 148 - director → ME
  • 4
    10 Bloomsbury Way, London, England
    Corporate (8 parents)
    Officer
    2016-09-07 ~ now
    IIF 150 - director → ME
  • 5
    ABC (1996) - 1996-07-31
    10 Bloomsbury Way, London, England
    Corporate (19 parents, 3 offsprings)
    Officer
    2016-09-05 ~ now
    IIF 149 - director → ME
  • 6
    1 Red Cross Lane, Cambridge
    Corporate (12 parents, 1 offspring)
    Officer
    2021-08-01 ~ now
    IIF 147 - director → ME
  • 7
    53 Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,154 GBP2021-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 8
    North House 17 North John Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 124 - director → ME
  • 9
    15 Duncansby Drive, Blantyre, Scotland
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    586,490 GBP2024-03-31
    Officer
    2003-02-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    7-9 Wagg Street, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 92 - director → ME
  • 12
    Silverwells House, 114 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2005-07-12 ~ dissolved
    IIF 160 - director → ME
    2005-07-12 ~ dissolved
    IIF 167 - secretary → ME
  • 13
    40d Seven Oaks Crescent, Bramcote, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    65,846 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    9 Penhale Close, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 139 - director → ME
  • 15
    The Gate High Street, Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 141 - director → ME
  • 16
    40 Maxholm Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000,100 GBP2021-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 18
    2 Stamford Square, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 80 - director → ME
  • 19
    3 Candymill Lane, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    Sovereign House, 155 High Street, Aldershot, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,951 GBP2018-03-31
    Officer
    1995-11-27 ~ dissolved
    IIF 76 - director → ME
  • 21
    Cardinal House, St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 22
    15 Peel Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-27 ~ now
    IIF 110 - director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 23
    JENVILLE LIMITED - 2005-02-08
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 120 - director → ME
  • 24
    TOTALNET 2000 LIMITED - 1999-02-05
    Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved corporate (2 parents)
    Officer
    1999-01-27 ~ dissolved
    IIF 101 - director → ME
  • 25
    HIGHLAND PROPERTY LIMITED - 2003-07-07
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2002-07-16 ~ dissolved
    IIF 119 - director → ME
  • 26
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-09-01 ~ dissolved
    IIF 168 - llp-designated-member → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to surplus assets - More than 50% but less than 75%OE
  • 27
    Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    2021-07-01 ~ now
    IIF 169 - llp-designated-member → ME
  • 28
    HIGHLAND LIMITED - 2003-07-07
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    2020-09-21 ~ now
    IIF 170 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 29
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2005-02-02 ~ dissolved
    IIF 118 - director → ME
  • 30
    10 Acorn Street, Lees, Oldham, Lancashire, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,572 GBP2021-12-31
    Officer
    2013-03-25 ~ dissolved
    IIF 145 - director → ME
  • 32
    Heath Glen Halstead Lane, Knockholt, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2013-11-21 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    3 The Old Yard, Rectory Lane Brasted, Westerham, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 171 - llp-designated-member → ME
  • 34
    31 The Ivies, Farndon Road, Newark, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    691 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 132 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 35
    Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    1,201,552 GBP2018-01-01 ~ 2018-12-31
    Officer
    2011-02-02 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Unit 2 Goddard Road, Whitehouse Industrial Estate, Ipswich
    Dissolved corporate (3 parents)
    Equity (Company account)
    -82 GBP2018-06-26
    Officer
    2011-02-02 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Oakfield, Welshampton, Ellesmere, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    9 Penhale Close, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 138 - director → ME
  • 39
    TAKE A MOMENT LTD - 2025-04-17
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 40
    513 Bunyan Court 513 Bunyan Court, Barbican, London, Select, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2021-02-21 ~ now
    IIF 162 - director → ME
  • 41
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,434 GBP2024-03-30
    Officer
    2015-02-09 ~ now
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,642 GBP2023-03-31
    Officer
    2009-07-14 ~ now
    IIF 95 - director → ME
  • 43
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    2009-10-21 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Suit 101 Mark Warren Estates, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-16 ~ dissolved
    IIF 45 - director → ME
  • 45
    39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 74 - director → ME
  • 46
    2-5 Stedham Place, London
    Dissolved corporate (9 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 146 - director → ME
  • 47
    Cardinal House 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 127 - director → ME
Ceased 69
  • 1
    15 Peel Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,641 GBP2021-05-31
    Officer
    2016-06-03 ~ 2023-04-01
    IIF 102 - director → ME
  • 2
    15 Peel Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,822 GBP2023-05-31
    Officer
    2009-12-17 ~ 2023-04-01
    IIF 126 - director → ME
    2009-12-17 ~ 2023-04-01
    IIF 172 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Has significant influence or control OE
  • 3
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-07 ~ 2021-09-22
    IIF 71 - director → ME
    Person with significant control
    2021-09-07 ~ 2021-09-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    20 Ingwood Parade Greetland, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    215 GBP2023-04-05
    Officer
    2021-09-08 ~ 2021-09-22
    IIF 55 - director → ME
    Person with significant control
    2021-09-08 ~ 2021-09-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    AOSEC.
    - now
    SOUTHERN REGIONAL COUNCIL FOR EDUCATION AND TRAINING - 2000-11-29
    2-5 Stedham Place, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2021-01-06
    IIF 153 - director → ME
  • 6
    Association Of Colleges Stedham Place, Off New Oxford Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2021-01-31
    IIF 151 - director → ME
  • 7
    Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-09-09 ~ 2021-09-30
    IIF 50 - director → ME
    Person with significant control
    2021-09-09 ~ 2021-09-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-09-10 ~ 2021-09-30
    IIF 68 - director → ME
    Person with significant control
    2021-09-10 ~ 2021-09-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,155 GBP2023-04-05
    Officer
    2021-09-13 ~ 2021-10-01
    IIF 49 - director → ME
    Person with significant control
    2021-09-13 ~ 2021-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    PREMIUMTITLE PROPERTY MANAGEMENT LIMITED - 1997-01-22
    128 City Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    1996-12-05 ~ 1998-11-03
    IIF 114 - director → ME
    1996-12-05 ~ 1998-09-30
    IIF 157 - secretary → ME
  • 11
    Encore Estate Management Limited, 2 Hills Road, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    1993-04-05 ~ 1994-04-05
    IIF 105 - director → ME
  • 12
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-05
    Officer
    2021-09-14 ~ 2021-10-01
    IIF 52 - director → ME
    Person with significant control
    2021-09-14 ~ 2021-10-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    Unit 2 Chesters, Coddenham Road, Needham Market, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    118,288 GBP2023-12-31
    Officer
    2011-06-21 ~ 2017-02-23
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-21
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-22 ~ 2021-08-01
    IIF 54 - director → ME
    Person with significant control
    2021-07-22 ~ 2021-08-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 62 - director → ME
    Person with significant control
    2021-07-26 ~ 2021-08-09
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    96 Clyde Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ 2021-08-06
    IIF 66 - director → ME
    Person with significant control
    2021-07-26 ~ 2021-08-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23 GBP2023-04-05
    Officer
    2021-07-27 ~ 2021-08-06
    IIF 63 - director → ME
    Person with significant control
    2021-07-27 ~ 2021-08-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    Gracechurch Street, Debenham, Stowmarket, Suffolk
    Corporate (11 parents)
    Equity (Company account)
    -43,365 GBP2024-02-29
    Officer
    2006-01-17 ~ 2009-10-22
    IIF 129 - director → ME
  • 19
    Debenham Leisure Centre, Gracechurch Street, Debenham, Stowmarket, Suffolk
    Corporate (11 parents)
    Officer
    2003-02-20 ~ 2009-10-22
    IIF 130 - director → ME
  • 20
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    59 GBP2022-04-05
    Officer
    2021-07-28 ~ 2021-08-10
    IIF 69 - director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2023-10-31
    Officer
    1992-02-13 ~ 1999-10-08
    IIF 100 - director → ME
    ~ 1999-10-08
    IIF 154 - secretary → ME
  • 22
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-11
    IIF 61 - director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 23
    Etf, 157-197 Buckingham Palace Rd 157-197 Buckingham Palace Road, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2013-07-09 ~ 2015-03-11
    IIF 152 - director → ME
  • 24
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-05
    Officer
    2021-05-31 ~ 2021-06-17
    IIF 67 - director → ME
    Person with significant control
    2021-05-31 ~ 2021-06-17
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 25
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-31 ~ 2021-06-18
    IIF 64 - director → ME
    Person with significant control
    2021-05-31 ~ 2021-06-18
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 26
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-01 ~ 2021-06-18
    IIF 65 - director → ME
    Person with significant control
    2021-06-01 ~ 2021-06-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 27
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-03 ~ 2021-06-18
    IIF 70 - director → ME
    Person with significant control
    2021-06-03 ~ 2021-06-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 28
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-04 ~ 2021-06-20
    IIF 60 - director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 29
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    2021-06-07 ~ 2021-06-21
    IIF 48 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 30
    16 Tyndall Avenue, Moston, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2015-01-21 ~ 2015-05-11
    IIF 166 - director → ME
    2010-03-24 ~ 2015-01-20
    IIF 39 - director → ME
  • 31
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-28 ~ 2010-11-30
    IIF 42 - director → ME
  • 32
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Current Assets (Company account)
    11,687 GBP2024-03-31
    Officer
    2016-11-02 ~ 2019-09-23
    IIF 113 - director → ME
    Person with significant control
    2016-11-02 ~ 2023-07-15
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 33
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    1995-09-19 ~ 1998-04-29
    IIF 108 - director → ME
  • 34
    HIGHLAND PROJECT CONSULTANCY LTD - 2009-03-03
    FARADAY 2000 LIMITED - 2008-12-05
    15 Peel Street, London
    Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    2008-11-17 ~ 2009-11-20
    IIF 131 - director → ME
  • 35
    TOTALNET 2000 LIMITED - 1999-02-05
    Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved corporate (2 parents)
    Officer
    1999-01-27 ~ 2002-08-06
    IIF 156 - secretary → ME
  • 36
    Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Person with significant control
    2021-07-01 ~ 2022-10-03
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to surplus assets - 75% or more OE
    IIF 140 - Right to appoint or remove members OE
  • 37
    HIGHLAND LIMITED - 2003-07-07
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    2003-05-20 ~ 2016-03-29
    IIF 125 - director → ME
  • 38
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ 2010-11-30
    IIF 136 - director → ME
  • 39
    335 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    1994-04-19 ~ 1996-01-08
    IIF 104 - director → ME
  • 40
    2 Hills Road, Cambridge, Cambs
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2003-10-17 ~ 2015-11-13
    IIF 123 - director → ME
    2001-02-13 ~ 2003-10-17
    IIF 159 - secretary → ME
  • 41
    ARTISAN APARTMENTS LIMITED - 2011-09-15
    HIGHLAND TRILATERA LIMITED - 2010-04-30
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    374,561 GBP2017-09-30
    Officer
    2005-12-01 ~ 2010-04-21
    IIF 121 - director → ME
  • 42
    THE MTC - ADVANCED MANUFACTURING TRAINING CENTRE LIMITED - 2023-01-18
    Ansty Park Pilot Way, Ansty, Coventry, West Midlands
    Corporate (8 parents)
    Officer
    2019-12-11 ~ 2021-12-06
    IIF 46 - director → ME
  • 43
    68 Queens Gardens, London, England
    Corporate (3 parents)
    Equity (Company account)
    14,206 GBP2023-12-31
    Officer
    1997-02-12 ~ 1999-08-31
    IIF 109 - director → ME
    1997-02-12 ~ 2002-01-30
    IIF 155 - secretary → ME
  • 44
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (8 parents)
    Equity (Company account)
    72 GBP2023-12-31
    Officer
    1994-01-11 ~ 1998-01-29
    IIF 115 - director → ME
  • 45
    DUMPALL WASTE MANAGEMENT LIMITED - 2018-11-30
    DUMPALL SKIP HIRE LIMITED - 2003-07-03
    BACKCHECK LIMITED - 1998-01-08
    Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,896,203 GBP2018-03-31
    Officer
    2022-09-09 ~ 2024-12-31
    IIF 133 - director → ME
  • 46
    REMONDIS JBT LIMITED - 2019-06-14
    JBT WASTE SERVICES LIMITED - 2017-11-01
    Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-02-25 ~ 2024-12-31
    IIF 135 - director → ME
  • 47
    EKO-PUNKT (UK) LTD. - 2010-03-10
    RETHMANN RECYCLING (UK) LIMITED - 2005-10-31
    RETHMANN DIRECT FORCE LIMITED - 1995-04-21
    DIRECTFORCE LIMITED - 1994-09-14
    MOVEIDEAL LIMITED - 1992-04-22
    Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-07-29 ~ 2024-12-31
    IIF 134 - director → ME
  • 48
    2 Hills Road, Cambridge
    Corporate (5 parents)
    Equity (Company account)
    136 GBP2023-12-31
    Officer
    2003-10-27 ~ 2015-11-13
    IIF 122 - director → ME
    2001-02-27 ~ 2003-10-17
    IIF 158 - secretary → ME
  • 49
    513 Bunyan Court 513 Bunyan Court, Barbican, London, Select, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2021-02-21 ~ 2021-02-23
    IIF 142 - director → ME
  • 50
    Lennerton Lane, Sherburn In Elmet
    Corporate (9 parents)
    Profit/Loss (Company account)
    103,240 GBP2021-11-01 ~ 2022-10-31
    Officer
    ~ 1992-04-15
    IIF 93 - director → ME
  • 51
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,434 GBP2024-03-30
    Officer
    2022-02-17 ~ 2024-02-17
    IIF 78 - director → ME
  • 52
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,642 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    1391 London Road, Leigh-on-sea
    Dissolved corporate (1 parent)
    Equity (Company account)
    61 GBP2022-04-05
    Officer
    2021-10-29 ~ 2021-12-15
    IIF 59 - director → ME
    Person with significant control
    2021-10-29 ~ 2021-12-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 54
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Corporate (2 parents, 25 offsprings)
    Officer
    2008-04-15 ~ 2010-11-30
    IIF 41 - director → ME
  • 55
    1391 London Road, Leigh On Sea
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-10-29 ~ 2021-12-16
    IIF 58 - director → ME
    Person with significant control
    2021-10-29 ~ 2021-12-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 56
    53a College St, Camborne
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-11-01 ~ 2021-12-16
    IIF 53 - director → ME
    Person with significant control
    2021-11-01 ~ 2021-12-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 57
    Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Corporate (2 parents)
    Equity (Company account)
    2,212 GBP2023-11-30
    Officer
    2010-08-06 ~ 2021-07-01
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-09
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,658 GBP2023-04-05
    Officer
    2021-11-02 ~ 2021-11-15
    IIF 56 - director → ME
    Person with significant control
    2021-11-02 ~ 2021-11-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 59
    Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,532 GBP2023-04-05
    Officer
    2021-11-03 ~ 2021-11-15
    IIF 57 - director → ME
    Person with significant control
    2021-11-03 ~ 2021-11-15
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 60
    Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-04 ~ 2021-12-17
    IIF 51 - director → ME
    Person with significant control
    2021-11-04 ~ 2021-12-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 61
    Kja Kilner Johnson Limited, Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    123,144 GBP2023-08-31
    Officer
    2009-10-20 ~ 2011-07-12
    IIF 96 - director → ME
  • 62
    2 Hills Road, Cambridge, Cambs
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    1994-01-12 ~ 1996-04-12
    IIF 106 - director → ME
  • 63
    THE GRANERY (WOODBRIDGE) LIMITED - 1998-11-25
    SONAMADE PROPERTY MANAGEMENT LIMITED - 1998-11-17
    The Granary, Tide Mill Way, Woodbridge, Suffolk
    Corporate (6 parents)
    Profit/Loss (Company account)
    6,787 GBP2022-11-01 ~ 2023-10-31
    Officer
    2017-10-18 ~ 2021-09-09
    IIF 75 - director → ME
  • 64
    3 Candymill Lane, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -232,730 GBP2023-11-30
    Officer
    2019-12-02 ~ 2020-03-02
    IIF 38 - director → ME
  • 65
    4385, 03341532 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    1997-03-27 ~ 2002-06-29
    IIF 164 - director → ME
    1997-03-27 ~ 2002-06-29
    IIF 163 - secretary → ME
  • 66
    Floor 2, 201 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    582,511 GBP2023-12-31
    Officer
    2003-01-31 ~ 2006-04-18
    IIF 161 - director → ME
  • 67
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-06-10 ~ 2010-11-30
    IIF 43 - director → ME
  • 68
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    ~ 1994-02-11
    IIF 99 - director → ME
  • 69
    Fordham House 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    1994-09-05 ~ 1996-03-05
    IIF 107 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.