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

Fallow, Christopher

    Related profiles found in government register
  • Fallow, Christopher
    British builder born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Factory, Castle Eden, Hartlepool, TS27 4SR, England

      IIF 1
  • Fallow, Christopher
    British contracts manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Middle Street, Blackhall, Hartlepool, TS27 4EE, United Kingdom

      IIF 2
  • Fallow, Christopher
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Middle Street, Blackhall, Hartlepool, TS27 4EE, United Kingdom

      IIF 3
  • Fallow, Christopher
    British pub manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge 11 The Factory, Castle Eden, Hartlepool, Cleveland, TS27 4SR

      IIF 4
  • Fallow, Christopher
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Middle Street, Blackhall, Hartlepool, Cleveland, TS27 4EE, United Kingdom

      IIF 5
  • Fallow, Christopher
    British pub manager born in October 1966

    Registered addresses and corresponding companies
    • icon of address The Hardwick Hotel, Hardwick House Middle Street, Hartlepool, TS27 4EE

      IIF 6
  • Mr Christopher Fallow
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Middle Street, Blackhall, Hartlepool, Cleveland, TS27 4EE, United Kingdom

      IIF 7
    • icon of address 61, Middle Street, Blackhall, Hartlepool, TS27 4EE, United Kingdom

      IIF 8
  • Mr Liam Casey
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rowsell, Christopher Edward
    British builder born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Moor Lane, Tockington, Bristol, BS32 4LT, England

      IIF 14
  • Casey, Liam
    British art director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 3 Pond House, 162 Lower Clapton Road, London, E5 0QJ, England

      IIF 15 IIF 16
  • Casey, Liam
    British marketing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 338 Mare Street, London, E8 1HA, England

      IIF 17
  • Casey, Liam
    British pub manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barclay House, Well Street, London, E9 7RA

      IIF 18
  • Warren, Denise Ann
    British pub manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lion, The Green, Caston, Norfolk, NR17 1DB, England

      IIF 19
  • Taylor, Matthew Joseph
    British licensee / bar manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 80 High Street, Worthing, West Sussex, BN11 1DJ, England

      IIF 20
  • Waters, Shaun Anthony
    British pub manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 The Pastures, Lowestoft, Suffolk, NR32 4WT

      IIF 21
  • Mr Liam Casey
    Irish born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clarence Road, London, E5 8HB, England

      IIF 22
  • Casey, Liam
    Irish general manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clarence Road, London, E5 8HB, England

      IIF 23
  • Mathews, Andrew Christopher
    English pub manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Oak Pub, Old Oak Pub, 180 North End Rd, London, Greater London, W14 9NX, United Kingdom

      IIF 24
  • Fish, Micheal William
    British general manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Longsight Road, Holcombe Brook, Bury, Lancashire, BL9 9TD, Uk

      IIF 25
  • Fish, Micheal William
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Longsight Road, Holcombe Brook, Ramsbottom, Bury, BL0 9TD, England

      IIF 26
    • icon of address 2, Longsight Road, Holcombe Brook, Ramsbottom, Bury, BL0 9TD, England

      IIF 27
  • Fish, Micheal William
    British pub manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkinson Street, Seedfield, Bury, BL9 6NY

      IIF 28
  • Langwade, Christopher
    British manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Thornacre Road, Shipley, BD18 1JS, United Kingdom

      IIF 29
  • Langwade, Christopher
    British pub manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Midland, Station Road, Ilkley, LS29 8HA, United Kingdom

      IIF 30
  • Lyons, Joshua Lewis
    British pub manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Osborne Villas, Hove, East Sussex, BN3 2RD

      IIF 31
  • Mr Shaun Anthony Waters
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, The Pastures, Lowestoft, Suffolk, NR32 4WT, England

      IIF 32
  • Rowsell, Christopher Edward
    British pub manager born in June 1966

    Registered addresses and corresponding companies
    • icon of address 9 Southville Place, Southville, Bristol, Avon, BS3 1AW

      IIF 33
  • Mr Andrew Christopher Mathews
    English born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Oak Pub, Old Oak Pub, 180 North End Rd, London, Greater London, W14 9NX, United Kingdom

      IIF 34
  • Mr Christopher Edward Rowsell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8RZ

      IIF 35
  • Taylor, Matthew Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Thorn Road, Worthing, West Sussex, BN11 3ND, United Kingdom

      IIF 36
  • Tunnington, Joshua James Lewis
    British pub manager born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Alexandra Road, Cleethorpes, DN35 8LG, England

      IIF 37
  • Raymond, William
    British pub landlord born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hare And Hounds, Harrow Street, Leavenheath, Colchester, Suffolk, CO6 4PW, United Kingdom

      IIF 38
  • Taylor, Matthew Joseph
    British licensee / bar manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, High Street, Corner House, Worthing, BN11 1DJ, England

      IIF 39
    • icon of address 80, High Street, Worthing, BN11 1DJ, England

      IIF 40
    • icon of address 80 High Street, Worthing, East Sussex, BN11 1DJ, England

      IIF 41
  • Taylor, Matthew Joseph
    British pub manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Thorn Road, Worthing, West Sussex, BN11 3ND, United Kingdom

      IIF 42
  • Balshaw, Jonathan Mark
    British pub manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ripley Avenue, Litherland, Liverpool, L21 9LR, United Kingdom

      IIF 43
  • Casey, Liam
    Irish manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Florentia Village Cafe, Vale Road, London, N4 1TD, United Kingdom

      IIF 44
  • Mr Joshua James Lewis Tunnington
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Alexandra Road, Cleethorpes, DN35 8LG, England

      IIF 45
  • Wood, Joshua
    English pub manager born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Harvard Court, High Woods, Colchester, CO4 9SQ, United Kingdom

      IIF 46
  • Neill-hall, Charles William
    British pub manager born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 47
  • Casey, Liam

    Registered addresses and corresponding companies
    • icon of address No 3 Pond House, 162 Lower Clapton Road, London, E5 0QJ, England

      IIF 48
  • Maley, Joseph Edward Matthew
    British pub manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Raymond, William Michael Charles
    British barman born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hare And Hounds, Harrow Street, Leavenheath, Colchester, Essex, CO6 4PW, United Kingdom

      IIF 50
  • Raymond, William Michael Charles
    British pub manager born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat Cottage, Mill Green, Edwardstone, Sudbury, Suffolk, CO10 5PY, United Kingdom

      IIF 51
  • Mr Charles William Neill-hall
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 52
  • Mr Joseph Edward Matthew Maley
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr William Michael Charles Raymond
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hare And Hounds, Harrow Street, Leavenheath, Colchester, Essex, CO6 4PW, United Kingdom

      IIF 54
    • icon of address Hare And Hounds, Harrow Street, Leavenheath, Colchester, Suffolk, CO6 4PW, United Kingdom

      IIF 55
    • icon of address Moat Cottage, Mill Green, Edwardstone, Sudbury, Suffolk, CO10 5PY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 8 Clarence Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,645 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hare And Hounds Harrow Street, Leavenheath, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Mountside, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -42,880 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,028 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Alexandra Road, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Gaffneys Chartered Accountants, 2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 2 Mountside, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,607 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 39 Thornacre Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 11 Harvard Court, High Woods, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 2 Longsight Road, Holcombe Brook, Bury, Lancashire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    48,930 GBP2025-02-28
    Officer
    icon of calendar 2006-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hare And Hounds Harrow Street, Leavenheath, Colchester, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,608 GBP2025-01-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    WEARSIDE CONTRACTORS DEVELOPMENTS LIMITED - 2019-09-27
    icon of address 61 Middle Street, Blackhall, Hartlepool, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,936 GBP2024-12-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 24 Ripley Avenue, Litherland, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2003-08-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 19
    icon of address Florentia Village Cafe, Vale Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -59,633 GBP2024-03-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 44 - Director → ME
  • 20
    icon of address Moat Cottage Mill Green, Edwardstone, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Old Oak Pub Old Oak Pub, 180 North End Rd, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 80 High Street, Worthing, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,037 GBP2025-01-31
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address 80 High Street, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,217 GBP2025-02-28
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address 11 The Factory, Castle Eden, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address 39 Thornacre Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address Denise Warren, Red Lion, The Green, Caston, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address 80 High Street, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,661 GBP2025-02-28
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address 18 Barn Owl Way, Stoke Gifford, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2019-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 80 High Street, Corner House, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    -53,950 GBP2025-02-28
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 39 - Director → ME
  • 30
    icon of address 8 Clarence Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,173 GBP2023-07-31
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 2 - Director → ME
  • 32
    icon of address 59 Middle Street, Blackhall, Hartlepool, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    436,441 GBP2024-03-31
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 19 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 31 - Director → ME
Ceased 6
  • 1
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,515 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-31
    IIF 33 - Director → ME
  • 2
    icon of address Pool House, Whitehouse Way, Peterlee, Co Durham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    250,349 GBP2024-03-31
    Officer
    icon of calendar 1998-06-25 ~ 2002-10-07
    IIF 6 - Director → ME
  • 3
    icon of address Laburnums Tilehurst Lane, Binfield, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,456 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2016-10-31
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 7 Barclay House, Well Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-10 ~ 2012-12-01
    IIF 18 - Director → ME
  • 5
    icon of address Parkinson Street, Seedfield, Bury
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,824 GBP2024-12-31
    Officer
    icon of calendar 2012-03-22 ~ 2023-12-04
    IIF 28 - Director → ME
  • 6
    icon of address Pool House, Whitehouse Way, Peterlee, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    78,942 GBP2024-03-31
    Officer
    icon of calendar 2001-12-04 ~ 2002-10-10
    IIF 4 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.