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

Richardson, Ian Ashley

    Related profiles found in government register
  • Richardson, Ian Ashley
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 1
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 2
    • icon of address Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 3
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 4
    • icon of address Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 5
    • icon of address Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 6
  • Richardson, Ian Ashley
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 7
    • icon of address 172, Front Street, Chester Le Street, DH3 3AZ, United Kingdom

      IIF 8
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 9
    • icon of address Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, England

      IIF 10
    • icon of address No 2 @ The Dock, 46 Humber Street, Hull, HU1 1TU, England

      IIF 11
    • icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 12
    • icon of address 93, Water Lane, Leeds, LS11 5QN

      IIF 13
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1st Floor, 18 Hanover Street, London, W1S 1YN

      IIF 17
    • icon of address 1st Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 18 IIF 19 IIF 20
    • icon of address 36, Weymouth Street, London, W1G 6NJ, England

      IIF 21
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 22
    • icon of address Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 23 IIF 24 IIF 25
    • icon of address Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 35
    • icon of address Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 36
    • icon of address Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, England

      IIF 37
    • icon of address Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, United Kingdom

      IIF 38
    • icon of address Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 39
    • icon of address Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 40
  • Richardson, Ian Ashley
    British managing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 41
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 42
    • icon of address Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire, GL2 2AT, England

      IIF 43
    • icon of address Haileybury, London Road, Hertford Heath, Hertford, Hertfordshire, SG13 7NU, United Kingdom

      IIF 44
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 45
    • icon of address Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 46
    • icon of address Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 47 IIF 48 IIF 49
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 54
    • icon of address Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 55
    • icon of address 48, Marygate, York, North Yorkshire, YO30 7BH, United Kingdom

      IIF 56
  • Richardson, Ian Ashley
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkswell, The Ridgeway, Northaw, Enfield, Hertfordshire, EN6 4BH, England

      IIF 57
  • Richardson, Ian Ashley
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 58 IIF 59
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 60 IIF 61
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 62
  • Richardson, Ian Ashley
    English director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Weymouth Street, London, W1G 6NJ

      IIF 63
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 64 IIF 65 IIF 66
    • icon of address 36, Weymouth Street, London, W1G 6NJ

      IIF 67
    • icon of address 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 68
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 69
  • Richardson, Ian Ashley
    English solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 85
    • icon of address Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 86
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 87
  • Richardson, Ian Ashley
    British

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British director

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley

    Registered addresses and corresponding companies
    • icon of address 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 105
    • icon of address Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire, GL2 2AT

      IIF 106
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 107
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 108 IIF 109
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 110
    • icon of address Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 111
    • icon of address 21, Bryanston Street, Marble Arch, London, W1H 7PR

      IIF 112
    • icon of address 36, Weymouth Street, London, W1G 6NJ, England

      IIF 113
    • icon of address 36, Weymouth Street, London, W1G 6NJ, United Kingdom

      IIF 114
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 115
    • icon of address 7th Floor 21, Bryanston Street, London, W1H 7PR

      IIF 116 IIF 117
    • icon of address 7th Floor, 21 Bryanston Street, London, W1H 7PR, England

      IIF 118
    • icon of address 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 119
    • icon of address Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 120
    • icon of address Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 121
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 122
    • icon of address Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 123
    • icon of address Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 124
  • Mr Ian Ashley Richardson
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 125
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 126
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 36 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Monkswell The Ridgeway, Northaw, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 93 Water Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address 93 Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,008 GBP2023-12-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    719,840 GBP2024-03-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 5 - Director → ME
  • 8
    GROUND PROPERTIES INVESTMENTS LIMITED - 2014-11-28
    icon of address Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    692,715 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 9
    HEART BH LIMITED - 2014-10-22
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -210,756 GBP2024-09-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 71 - Director → ME
  • 10
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    393,972 GBP2024-09-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 74 - Director → ME
  • 11
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 75 - Director → ME
  • 12
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -147,116 GBP2024-09-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 72 - Director → ME
  • 13
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,890 GBP2024-09-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 73 - Director → ME
  • 14
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,083 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 16
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    icon of address 93 Water Lane, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 16 - Director → ME
  • 17
    TNP NO20 LIMITED - 2010-10-22
    icon of address Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,154 GBP2023-11-30
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1st Floor, 18 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 20
    PEDAL PULSES MIDDLE EAST LIMITED - 2015-09-01
    icon of address 36 Weymouth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 67 - Director → ME
  • 21
    icon of address 172 Front Street, Chester Le Street, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,161,804 GBP2023-12-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 172 Front Street, Chester Le Street, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 59 - Director → ME
  • 23
    MEDSOLVE (UK) TWO LIMITED - 2016-01-27
    icon of address 172 Front Street, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address Monkswell The Ridgeway, Northaw, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 86 - Director → ME
  • 26
    icon of address No 2 @ The Dock, 46 Humber Street, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address 172 Front Street, Chester Le Street, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 8 - Director → ME
  • 28
    TNP N035 LIMITED - 2013-12-09
    icon of address Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 69 - Director → ME
  • 30
    SKINCITY LIMITED - 2011-02-02
    TNP NO17 LIMITED - 2009-10-27
    icon of address Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 31
    icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,039 GBP2024-08-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Monkswell The Ridgeway, Northaw, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Suite 4 Chapel Allerton House, Town Street, Chapel Allerton, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 35
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,089 GBP2022-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 54 - Director → ME
  • 36
    TAKEMETOO LIMITED - 2011-08-16
    TNP NO13 LIMITED - 2009-08-24
    icon of address Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 106 - Secretary → ME
  • 37
    MONKSWELL LIMITED - 2018-04-20
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 93 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 61 - Director → ME
  • 39
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 40
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1993-04-24
    IIF 83 - Director → ME
  • 2
    INHOCO 588 LIMITED - 1997-03-26
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2007-05-13
    IIF 49 - Director → ME
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 89 - Secretary → ME
  • 3
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 27 - Director → ME
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 90 - Secretary → ME
  • 4
    INHOCO 575 LIMITED - 1997-03-17
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 30 - Director → ME
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 94 - Secretary → ME
  • 5
    FEELING NEW LIMITED - 2003-07-01
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2007-05-10
    IIF 33 - Director → ME
    icon of calendar 2003-04-09 ~ 2007-05-10
    IIF 98 - Secretary → ME
  • 6
    INHOCO 570 LIMITED - 1997-03-17
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 28 - Director → ME
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 95 - Secretary → ME
  • 7
    KESBURG LIMITED - 2009-11-20
    icon of address 23 The Drive, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-22 ~ 2017-12-13
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2014-02-05
    IIF 20 - Director → ME
  • 9
    TNP NO32 LIMITED - 2013-12-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2014-02-05
    IIF 7 - Director → ME
  • 10
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2014-02-05
    IIF 37 - Director → ME
    icon of calendar 2009-12-11 ~ 2014-02-05
    IIF 105 - Secretary → ME
  • 11
    icon of address 36 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-03-11
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BCRA HOLDINGS LIMITED - 2000-12-15
    BAYLELINK LIMITED - 1995-06-30
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-22 ~ 1995-06-30
    IIF 82 - Director → ME
    icon of calendar 1995-06-22 ~ 1995-06-30
    IIF 104 - Secretary → ME
  • 13
    BARANOVA MONACO LIMITED - 2012-12-21
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2023-09-30
    Officer
    icon of calendar 2011-10-01 ~ 2012-04-25
    IIF 57 - Director → ME
  • 14
    ALH2 LIMITED - 2015-02-25
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,533,078 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-22 ~ 2017-12-13
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2003-12-12
    IIF 51 - Director → ME
  • 16
    OPTIVI CJL LIMITED - 2015-02-23
    icon of address C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    icon of calendar 2014-10-16 ~ 2021-10-12
    IIF 39 - Director → ME
  • 17
    icon of address 7th Floor, 21 Bryanston Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-22 ~ 2017-12-13
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129,002 GBP2018-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2018-07-24
    IIF 13 - Director → ME
  • 19
    THREADBRIGHT LIMITED - 2005-04-14
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-10-01
    IIF 32 - Director → ME
  • 20
    EVER 1487 LIMITED - 2001-06-26
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2007-05-10
    IIF 52 - Director → ME
    icon of calendar 2001-06-14 ~ 2007-05-10
    IIF 100 - Secretary → ME
  • 21
    ENSILPORT LIMITED - 1993-11-11
    icon of address 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-04 ~ 1993-11-10
    IIF 78 - Director → ME
    icon of calendar 1993-11-04 ~ 1993-11-10
    IIF 103 - Secretary → ME
  • 22
    SWIFT 1025 LIMITED - 1986-08-04
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 31 - Director → ME
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 92 - Secretary → ME
  • 23
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1995-01-23 ~ 1995-01-31
    IIF 84 - Director → ME
  • 24
    EUROCAMP LIMITED - 2023-08-30
    HOLIDAYBREAK LIMITED - 1999-03-11
    DEVELOP LEADS LIMITED - 1998-10-06
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    IIF 79 - Director → ME
  • 25
    icon of address The Studio, Kempson Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    576,422 GBP2024-09-30
    Officer
    icon of calendar 1998-03-20 ~ 2002-01-21
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 2018-01-09
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Haileybury London Road, Hertford Heath, Hertford, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2021-06-10
    IIF 44 - Director → ME
  • 27
    icon of address Craven Park Stadium, Preston Road, Hull, East Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,107,009 GBP2023-11-30
    Officer
    icon of calendar 2023-01-16 ~ 2024-12-02
    IIF 56 - Director → ME
  • 28
    HYDER CONSULTING GROUP HOLDINGS PLC - 2015-08-21
    HYDER CONSULTING PLC - 2015-08-21
    FIRTH HOLDINGS PLC - 2002-10-22
    G M FIRTH (HOLDINGS) P L C - 1995-09-22
    G.M.FIRTH (METALS) LIMITED - 1981-12-31
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-11 ~ 2000-01-05
    IIF 80 - Director → ME
    icon of calendar 1999-09-24 ~ 2000-01-05
    IIF 101 - Secretary → ME
  • 29
    OPTIVI SCREENING LIMITED - 2012-11-13
    icon of address 8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    icon of calendar 2012-01-04 ~ 2017-05-22
    IIF 2 - Director → ME
  • 30
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 25 - Director → ME
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 88 - Secretary → ME
  • 31
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 29 - Director → ME
    icon of calendar 2002-06-17 ~ 2007-05-10
    IIF 91 - Secretary → ME
  • 32
    TAVISTOCK CORPORATE FINANCE LIMITED - 2020-06-18
    icon of address 8 Penny Gaff House, 89 Redchurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2022-10-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-10-06
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-30
    IIF 43 - Director → ME
  • 34
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-08 ~ 1995-09-28
    IIF 81 - Director → ME
  • 35
    COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED - 2008-03-18
    icon of address Fifth Floor, 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2007-05-10
    IIF 26 - Director → ME
    icon of calendar 2003-04-08 ~ 2007-05-10
    IIF 97 - Secretary → ME
  • 36
    WEYMOUTH STREET PRACTICE LIMITED - 2003-01-06
    icon of address 36 Weymouth Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,493,054 GBP2023-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2024-07-23
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-04
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-01-14 ~ 2004-06-30
    IIF 47 - Director → ME
  • 38
    FEW DOZEN LIMITED - 2008-01-08
    icon of address Pr Booth & Co Suite 7 Milner House, Milner Way, Ossett
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-23 ~ 2011-12-28
    IIF 10 - Director → ME
    icon of calendar 2008-01-07 ~ 2008-01-07
    IIF 48 - Director → ME
  • 39
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2014-02-05
    IIF 18 - Director → ME
  • 40
    icon of address Unit 10d Beaver Industrial Park, Brent Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,383,922 GBP2024-04-30
    Officer
    icon of calendar 2010-06-18 ~ 2013-05-02
    IIF 19 - Director → ME
  • 41
    TAKEMETOO LIMITED - 2011-08-16
    TNP NO13 LIMITED - 2009-08-24
    icon of address Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ 2012-01-23
    IIF 3 - Director → ME
  • 42
    icon of address Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2009-01-01
    IIF 76 - LLP Designated Member → ME
  • 43
    THIS IS MY: ULTRASOUND SERVICES LIMITED - 2016-05-24
    THIS IS MY: BODY LIMITED - 2016-03-21
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2024-07-25
    IIF 60 - Director → ME
  • 44
    MONKSWELL LIMITED - 2018-04-20
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,100 GBP2023-12-31
    Officer
    icon of calendar 2018-03-10 ~ 2024-07-25
    IIF 64 - Director → ME
  • 45
    GENOME SCREENING LIMITED - 2011-03-16
    TNP NO19 LIMITED - 2010-09-09
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -59,870 GBP2023-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2018-04-13
    IIF 14 - Director → ME
    icon of calendar 2018-04-13 ~ 2024-07-25
    IIF 66 - Director → ME
  • 46
    PERFORMANCE HEALTH INNOVATIONS LIMITED - 2017-04-10
    PERFORMANCE HEALTH IMAGING LIMITED - 2016-02-20
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,370 GBP2023-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 17 - Director → ME
    icon of calendar 2014-11-25 ~ 2024-07-25
    IIF 70 - Director → ME
  • 47
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,269 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2024-07-25
    IIF 65 - Director → ME
  • 48
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-11 ~ 2007-05-10
    IIF 24 - Director → ME
    icon of calendar 2003-07-11 ~ 2007-05-10
    IIF 96 - Secretary → ME
  • 49
    WBMADE 1001 LIMITED - 2006-03-17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-14 ~ 2007-05-10
    IIF 50 - Director → ME
    icon of calendar 2006-02-14 ~ 2007-05-10
    IIF 99 - Secretary → ME
  • 50
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 2002-10-24 ~ 2007-05-10
    IIF 34 - Director → ME
  • 51
    icon of address Allen House, Westmead Road, Sutton, Surrey
    In Administration Corporate
    Officer
    icon of calendar 2002-10-24 ~ 2007-05-10
    IIF 23 - Director → ME
  • 52
    INHOCO 2884 LIMITED - 2004-04-07
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2007-05-10
    IIF 53 - Director → ME
  • 53
    VITOSTAR LIMITED - 1994-11-23
    icon of address 84 Bargates, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,307 GBP2023-12-31
    Officer
    icon of calendar 1998-10-13 ~ 1999-04-29
    IIF 102 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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