logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Timothy Selwyn Homer

    Related profiles found in government register
  • Mr Daniel Timothy Selwyn Homer
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 1
    • 196, High Road, London, N22 8HH, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 39, Hendon Lane, London, N3 1RY, England

      IIF 4
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 5
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 6
  • Mr Daniel Timothy Homer
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy Selwyn
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 14
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 15
  • Homer, Daniel Timothy Selwyn
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hendon Lane, London, N3 1RY, England

      IIF 16
  • Homer, Daniel Timothy Selwyn
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 18 IIF 19
    • 6, Rosebery Road, Muswell Hill, London, N10 2LH, United Kingdom

      IIF 20
  • Homer, Daniel Timothy Selwyn
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 21
  • Homer, Daniel Timothy Selwyn
    British property agent born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 22 IIF 23
  • Homer, Daniel Timothy Selwyn
    British property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 24 IIF 25
  • Homer, Daniel Timothy Selwyn
    British wood floor finishing born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Parkside Farm, Holyhead Road Boningale, Albrighton, Wolverhampton, WV7 3DA, United Kingdom

      IIF 26
  • Mr Daniel Geoffrey Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 27
    • 42, Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 28
    • Anthony Marshall Limited, 70 Market Street, Tottington, Bury, Greater Manchester, BL8 3LJ

      IIF 29
  • Homer, Daniel Timothy
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy
    British director and company secretary born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 317, Horn Lane, London, W3 0BU, England

      IIF 38
  • Homer, Daniel Timothy Selwyn
    British production manager born in June 1970

    Registered addresses and corresponding companies
    • Flat 4 146 Hornsey Lane, London, N6 5NS

      IIF 39
  • Mr Daniel Geoffrey Holt
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 40
    • 40a, Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 41
    • North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 42
  • Mr Daniel Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 43
  • Homer, Daniel Timothy Selwyn
    British

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy Selwyn
    British property agent

    Registered addresses and corresponding companies
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 47
  • Homer, Daniel Timothy Selwyn
    British property developer

    Registered addresses and corresponding companies
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 48
  • Holt, Daniel Geoffrey
    British property agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kay Street, Rawtenstall, Lancashire, BB4 7LS, England

      IIF 49
  • Mr Daniel Holt
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 50 IIF 51
    • 483 Bolton Road West, Ramsbottom, Bury, BL0 9NR, England

      IIF 52
    • Progressive Projects, Kay Brow Complex, Ramsbottom, BL0 9AY, England

      IIF 53
  • Mr Daniel Geoffrey Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kay Brow, Bury, Bury, BL0 9AY, England

      IIF 54
    • Unit 6a, 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, United Kingdom

      IIF 55
    • 40, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 56
  • Holt, Daniel
    British property agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kay Street, Rawtenstall, Rossendale, Lancashire, BB4 7LS, England

      IIF 57
  • Holt, Daniel
    British property manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Manchester Road, Burnley, Lancashire, BB11 1HQ, England

      IIF 58
  • Holt, Daniel Geoffrey
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 59
    • North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 60
  • Holt, Daniel Geoffrey
    English company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6c Kay Brow Complex, 40 Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 61
  • Daniel Geoffrey Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business First, Daveyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 62
  • Holt, Daniel
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 483 Bolton Road West, Ramsbottom, Bury, BL0 9NR, England

      IIF 63
  • Holt, Daniel
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 64 IIF 65
  • Daniel Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Daniel Geoffrey
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kay Brow, Bury, Bury, BL0 9AY, England

      IIF 68
    • 40a Kay Brow, Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 69
    • Unit 6a, 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, United Kingdom

      IIF 70
    • 40, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 71
    • Unit 6a, Kay Brow Yard, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 72
  • Holt, Daniel Geoffrey
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kay Brow, Bury, Lancashire, BL0 9AY, United Kingdom

      IIF 73
  • Holt, Daniel Geoffrey
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Progressive Projects, Kay Brow Complex, Ramsbottom, BL0 9AY, England

      IIF 74
  • Holt, Daniel Geoffrey
    British property manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business First, Daveyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 75
  • Holt, Daniel

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 76
    • North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 77
child relation
Offspring entities and appointments
Active 25
  • 1
    31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,018 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 37 - Director → ME
  • 2
    Unit 7a Radford Crescent, Billericay, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 32 - Director → ME
  • 3
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 30 - Director → ME
  • 4
    317 Horn Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,093 GBP2024-06-30
    Officer
    2022-10-31 ~ now
    IIF 35 - Director → ME
  • 5
    JS HASLINGDEN LIMITED - 2025-02-13
    40 Kay Brow Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,621 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-30
    Officer
    2017-07-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 6a 40 Kay Brow, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,047 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    317 Horn Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DH MORTGAGE & PROPERTY SOLUTIONS LIMITED - 2023-04-26
    40 Kay Brow, Ramsbottom, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,839 GBP2024-08-31
    Officer
    2006-08-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    40 Kay Brow, Ramsbottom, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    317 Horn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,886 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    40 Kay Brow, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    TRADING AND SOURCING INTERNATIONAL LIMITED - 2007-07-10
    196 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-17 ~ dissolved
    IIF 18 - Director → ME
    2008-09-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    Unit 6a Kay Brow Yard, Kay Brow, Ramsbottom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,318 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    North Property, Kay Brow Yard, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,168 GBP2024-08-31
    Officer
    2018-08-09 ~ now
    IIF 60 - Director → ME
    2018-08-09 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 42 - Has significant influence or controlOE
  • 18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 19
    40 Kay Brow Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 64 - Director → ME
    2017-08-21 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 20
    Kay Brow Yard Kay Brow, Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    OAK ARTISAN HOLDINGS LIMITED - 2024-04-19
    1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -173,225 GBP2020-12-31
    Officer
    2017-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    Progressive Projects, Kay Brow Complex, Ramsbottom, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    317 Horn Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    317 Horn Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    2000-04-06 ~ 2002-09-09
    IIF 39 - Director → ME
  • 2
    36 Belmont Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-06-17 ~ 2016-01-01
    IIF 24 - Director → ME
  • 3
    7 Fairmead Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2025-07-30
    Officer
    2005-09-16 ~ 2007-03-14
    IIF 25 - Director → ME
    2005-09-16 ~ 2007-03-14
    IIF 48 - Secretary → ME
  • 4
    31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,018 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ 2024-06-07
    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
  • 5
    317 Horn Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,093 GBP2024-06-30
    Person with significant control
    2022-10-31 ~ 2024-06-07
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    Unit 1 Parkside Farm, Holyhead Road Boningale, Albrighton, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2012-10-17 ~ 2014-11-17
    IIF 26 - Director → ME
  • 7
    19 Woodlands Road, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2022-11-30
    Officer
    2019-11-07 ~ 2021-01-09
    IIF 63 - Director → ME
    Person with significant control
    2019-11-07 ~ 2021-01-09
    IIF 52 - Has significant influence or control OE
  • 8
    DH MORTGAGE & PROPERTY SOLUTIONS LIMITED - 2023-04-26
    40 Kay Brow, Ramsbottom, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,839 GBP2024-08-31
    Person with significant control
    2016-07-07 ~ 2018-08-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control OE
    2016-08-01 ~ 2016-08-16
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 9
    WOODFORD WOOD LIMITED - 2020-11-04
    39 Hendon Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ 2020-08-24
    IIF 16 - Director → ME
    Person with significant control
    2020-04-16 ~ 2020-08-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    Unit 3 Gateway Mews, Ringway Bounds Green, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ 2011-07-05
    IIF 20 - Director → ME
  • 11
    39 Hendon Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,159 GBP2018-12-31
    Officer
    2006-12-06 ~ 2020-09-27
    IIF 22 - Director → ME
    2006-12-06 ~ 2007-09-14
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-27 ~ 2020-09-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRADING AND SOURCING INTERNATIONAL LIMITED - 2007-07-10
    196 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2005-06-14 ~ 2008-03-06
    IIF 19 - Director → ME
    2005-06-14 ~ 2008-03-06
    IIF 44 - Secretary → ME
  • 13
    The Willows, Horncliffe Mansion, Bury Road, Rossendale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ 2024-10-25
    IIF 73 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-12-04
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-01 ~ 2024-10-25
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    684 GBP2016-03-29
    Officer
    2003-07-19 ~ 2004-11-19
    IIF 23 - Director → ME
    2003-07-19 ~ 2004-11-19
    IIF 47 - Secretary → ME
  • 15
    Stafford Court, 145 Washway Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,412 GBP2020-10-31
    Officer
    2013-01-01 ~ 2014-05-01
    IIF 58 - Director → ME
  • 16
    Rent Smart, 9 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ 2011-07-29
    IIF 49 - Director → ME
  • 17
    2 Comet Street, Bacup, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    170,809 GBP2025-01-31
    Officer
    2010-11-25 ~ 2011-07-29
    IIF 57 - Director → ME
  • 18
    MYM ARTISANS LTD - 2021-01-20
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2019-10-31
    Officer
    2018-10-26 ~ 2019-12-15
    IIF 17 - Director → ME
    Person with significant control
    2018-10-26 ~ 2019-11-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.