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

Brown, David Wall

    Related profiles found in government register
  • Brown, David Wall
    British

    Registered addresses and corresponding companies
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW

      IIF 1
  • Brown, David Wall
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, Cambridgeshire, PE19 6EN

      IIF 2
    • icon of address 134, Skipper Way, Little Paxton, St. Neots, Cambridgeshire, PE19 6LQ, England

      IIF 3
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW

      IIF 4 IIF 5 IIF 6
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 10 IIF 11
  • Brown, David Wall
    British accountant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW

      IIF 12
  • Brown, David Wall
    British chartered accountant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, PE19 6EN, England

      IIF 13
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, PE19 6EN, England

      IIF 14
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 15
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN, England

      IIF 16
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 17
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 18
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 19 IIF 20 IIF 21
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 22
    • icon of address 134, Skipper Way, Little Paxton, St. Neots, Cambridgeshire, PE19 6LQ, England

      IIF 23
    • icon of address 446 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GG, United Kingdom

      IIF 24
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW

      IIF 25 IIF 26 IIF 27
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW, England

      IIF 36
    • icon of address A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 37
    • icon of address A1 The Executive Suite, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 38
    • icon of address Executive Suite The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 39 IIF 40
    • icon of address Executive Suite The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 41
    • icon of address Executive Suite, The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 42
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 43 IIF 44
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 45 IIF 46 IIF 47
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 48 IIF 49
    • icon of address The A1, Lifestyle Village Great North Road, Little Paxton, St. Neots, PE19 6EN

      IIF 50
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 51
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, United Kingdom

      IIF 52
    • icon of address The Conservatory Village, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 53
  • Brown, David Wall
    British company secretary born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 54
  • Mr David Wall Brown
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, PE19 6EN, England

      IIF 55
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, PE19 6EN, England

      IIF 56
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 57
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN, England

      IIF 58
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 59
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 60 IIF 61
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 62
    • icon of address A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 63
    • icon of address A1 The Executive Suite, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 64
    • icon of address Executive Suite The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 65
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 66 IIF 67 IIF 68
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 75 IIF 76
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 77
    • icon of address The A1, Lifestyle Village Great North Road, Little Paxton, St. Neots, PE19 6EN

      IIF 78
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 79
    • icon of address The A1 Lifestyle Village, Great North Road, St. Neots, PE19 6EN, United Kingdom

      IIF 80
    • icon of address The Conservatory Village, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 81
  • Mr David Brown
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GG, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    168,100 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    525,894 GBP2023-06-30
    Officer
    icon of calendar 2006-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 60 - Has significant influence or controlOE
  • 3
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 78 - Has significant influence or controlOE
  • 5
    icon of address A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,194 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 35 - Director → ME
  • 10
    PLANELILY LIMITED - 2006-07-24
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,008 GBP2024-02-28
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 2 - Secretary → ME
  • 12
    icon of address The Conservatory Village, Little Paxton, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 13
    G & D TRADING (1993) LIMITED - 2002-12-10
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,862 GBP2024-01-31
    Officer
    icon of calendar 1993-08-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -93,905 GBP2024-03-31
    Officer
    icon of calendar 2003-01-21 ~ now
    IIF 43 - Director → ME
    icon of calendar 2003-01-21 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address A1 The Executive Suite Great North Road, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,285 GBP2024-12-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,581 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    JAMMIN LTD - 2013-04-15
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2012-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    DINLO DEVELOPMENTS LTD - 2007-11-05
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2001-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    icon of address A1 Lifestyle Accounts Ltd, The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    FLOORING DIRECT 2 U LTD - 2009-01-05
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 48 - Director → ME
    icon of calendar 2005-06-14 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 62 - Has significant influence or controlOE
Ceased 20
  • 1
    icon of address 40a Market Square, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    332,938 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ 2003-10-15
    IIF 12 - Director → ME
  • 2
    DOUBLE LTD - 2014-04-08
    icon of address 40a Market Square, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-03
    IIF 32 - Director → ME
    icon of calendar 2004-04-28 ~ 2009-07-03
    IIF 6 - Secretary → ME
  • 3
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    168,100 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ 2023-09-22
    IIF 39 - Director → ME
  • 4
    BROOKMIST SOLUTIONS LTD - 2011-02-03
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    957 GBP2024-12-31
    Officer
    icon of calendar 2005-06-17 ~ 2011-02-03
    IIF 31 - Director → ME
    icon of calendar 2005-06-17 ~ 2011-02-03
    IIF 7 - Secretary → ME
  • 5
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,863 GBP2023-11-30
    Officer
    icon of calendar 2005-01-28 ~ 2024-12-31
    IIF 44 - Director → ME
    icon of calendar 2005-01-28 ~ 2024-12-31
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-12-31
    IIF 67 - Has significant influence or control OE
  • 6
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2014-02-18
    IIF 21 - Director → ME
  • 7
    icon of address Moggerhanger House Park Road, Moggerhanger, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,265 GBP2023-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2017-02-13
    IIF 34 - Director → ME
    icon of calendar 2006-03-23 ~ 2017-02-13
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-12-19
    IIF 70 - Has significant influence or control OE
  • 8
    CROSSHILL INFANT SCHOOL ACADEMY TRUST - 2010-08-06
    icon of address 446 Great North Road Eaton Ford, St. Neots, Cambridgeshire
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    4,000 GBP2024-08-31
    Officer
    icon of calendar 2010-07-29 ~ 2018-03-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 82 - Right to appoint or remove directors OE
  • 9
    BROOKSON (5599E) LIMITED - 2012-04-27
    PPU SERVICES LTD - 2018-03-29
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,019 GBP2024-06-30
    Officer
    icon of calendar 2013-10-01 ~ 2018-03-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2018-03-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 10
    icon of address 76 Stone Hill, St. Neots, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2022-06-30
    Officer
    icon of calendar 2003-04-28 ~ 2019-07-11
    IIF 30 - Director → ME
    icon of calendar 2003-04-28 ~ 2019-07-11
    IIF 1 - Secretary → ME
  • 11
    icon of address 28 High Street, Dawlish, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2014-08-27 ~ 2017-02-13
    IIF 36 - Director → ME
  • 12
    STAGEOUT LIMITED - 2004-03-18
    icon of address Moggerhanger Park Park Road, Moggerhanger, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -577,523 GBP2024-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2008-04-01
    IIF 28 - Director → ME
    icon of calendar 2003-11-14 ~ 2008-04-01
    IIF 4 - Secretary → ME
  • 13
    JAMMIN LTD - 2013-04-15
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-04-14 ~ 2013-04-15
    IIF 18 - Director → ME
  • 14
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-12-07 ~ 2022-05-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-05-24
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-03-19
    IIF 33 - Director → ME
  • 16
    JSS SYSTEMS UK LTD - 2010-04-12
    icon of address Executive Suite, The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    18,090 GBP2024-04-30
    Officer
    icon of calendar 2012-03-08 ~ 2014-02-06
    IIF 42 - Director → ME
  • 17
    C AND M MINISTRIES LTD - 2009-07-28
    icon of address 32, The Strand, Dawlish, The Strand, Dawlish, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    30,365 GBP2016-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2009-11-11
    IIF 27 - Director → ME
  • 18
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-23 ~ 2017-11-28
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2017-11-28
    IIF 71 - Has significant influence or control OE
  • 19
    LTH CLEANING & VALETING LTD - 2022-11-03
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-23 ~ 2022-10-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-23 ~ 2022-10-31
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 20
    icon of address 40a Market Square, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    449,358 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2012-08-11
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.