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 Michael John Nelson

    Related profiles found in government register
  • Mr Michael John Nelson
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, England

      IIF 1
  • Mr Simon John Evans
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Thorpe Road, The Manor House, Thorpe Road, The Manor House, Aldwincle, Kettering, NN14 3EA, England

      IIF 2
    • icon of address Broadgate Tower, 7th Floor, 20 Primrose Street, London, EC2A 2EW

      IIF 3
  • Mrs Lynda Johnson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Thorpe Road, Peterborough, PE3 6AB, England

      IIF 4
    • icon of address 111, Buckthorn Road, Hampton Hargate, Peterborough, PE7 8GB, England

      IIF 5
  • Nelson, Michael John
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Barholm Road, Sheffield, South Yorkshire, S10 5RR

      IIF 6
  • Nelson, Michael John
    British legal advisor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Barholm Road, Sheffield, South Yorkshire, S10 5RR

      IIF 7 IIF 8 IIF 9
    • icon of address Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, England

      IIF 10 IIF 11
    • icon of address Tyzack House, 6 Broadfield Close, Sheffield, South Yorkshire, S8 0XN, England

      IIF 12
  • Nelson, Michael John
    British solicitor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Evans
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Jessops Park, Jessop Close, Northern Road Industrial Estate, Newark, Nottinghamshire, NG24 2UD, England

      IIF 24
  • Nelson, Michael John
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Nelson, Michael John
    British finance and strategic director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, 8th Floor, 37 North Wharf Road, London, W2 1AF, United Kingdom

      IIF 35
  • Evans, Simon John
    British banker/lawyer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Aldwincle, Oundle, Northamptonshire, NN14 3EA

      IIF 36
  • Evans, Simon John
    British business consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Upper Brook Street, London, W1K 7PZ, England

      IIF 37
  • Evans, Simon John
    British consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nean Wealth Advisors (uk) Limited, 22 Upper Brook Street, Mayfair, London, W1K 7PZ, England

      IIF 38
  • Evans, Simon John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oundle Music Trust, New Street, Oundle, Peterborough, PE8 4ED, England

      IIF 39
  • Evans, Simon John
    British legal advisor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, St. Marks Place, London, W11 1NS, England

      IIF 40
  • Evans, Simon John
    British none born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Upper Grosvenor Street, London, W1K 2ND, England

      IIF 41
  • Mr Samuel George Roffey
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Old Ferry Drive, Wraysbury, Staines-upon-thames, Berkshire, TW19 5EH, England

      IIF 42
  • Evans, Simon
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Jessops Park, Jessop Close, Northern Road Industrial Estate, Newark, Nottinghamshire, NG24 2UD, England

      IIF 43
  • Brazier, Katie
    British legal advisor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Laburnum Drive, Chelmsford, Essex, CM2 9NT, United Kingdom

      IIF 44
  • Johnson, Daniel Joseph
    British sales born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 68a North Street, Romford, Essex, RM1 1DA, England

      IIF 45
  • Johnson, Justin Daniel
    British student born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Escrick Road, Wheldrake, York, YO19 6BQ, England

      IIF 46
  • Johnson, Lynda
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Thorpe Road, Peterborough, PE3 6AB, England

      IIF 47
    • icon of address 111, Buckthorn Road, Hampton Hargate, Peterborough, PE7 8GB, England

      IIF 48
  • Roffey, Samuel George
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Priors Road, Windsor, Berkshire, SL4 4PD, England

      IIF 49
  • Roffey, Samuel George
    British property lettings born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Old Ferry Drive, Wraysbury, Berkshire, TW19 5EH, England

      IIF 50
  • Mr Simon John Evans
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Brook Street, London, England, W1K 7PZ, England

      IIF 51
  • Nelson, Michael John
    British finance director born in September 1970

    Registered addresses and corresponding companies
    • icon of address 99 Lower Oldfield Park, Bath, Avon, BA2 3HR

      IIF 52
  • Mrs Lynda Johnson
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Links, Ascot, Berkshire, SL5 7TN, United Kingdom

      IIF 53
    • icon of address 8 The Links, The Links, Ascot, SL5 7TN, England

      IIF 54
  • Evans, Simon John
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 1 Thorpe Road Aldwincle, Kettering, NN14 3EA

      IIF 55
    • icon of address 11, Upper Grosvenor Street, London, W1K 2ND

      IIF 56
    • icon of address 11, Upper Grosvenor Street, London, W1K 2ND, Uk

      IIF 57
  • Nelson, Michael John
    British

    Registered addresses and corresponding companies
  • Nelson, Michael John
    British legal advisor

    Registered addresses and corresponding companies
    • icon of address Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, England

      IIF 64
  • Evans, Simon
    British cameraman born in June 1958

    Registered addresses and corresponding companies
    • icon of address No 1 Church Field, Stanford North, Ashford, Kent, TN25 6UA

      IIF 65
  • Evans, Simon
    British civil servant born in June 1958

    Registered addresses and corresponding companies
    • icon of address 6 Cratefield Lane, Gailey, Stafford, Staffordshire, ST19 5PZ

      IIF 66
  • Mr Simon Evans
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 1 Thorpe Road, Aldwincle, Nr Oundle, Northamptonshire, NN14 3EA, United Kingdom

      IIF 67
    • icon of address Nean Wealth Advisors (uk) Limited, 22 Upper Brook Street, Mayfair, London, W1K7PZ, England

      IIF 68
  • Mr Simon Evans
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flats B-e, 17 Wellington Gardens, London, SE7 7PJ, England

      IIF 69
  • Nelson, Michael John
    British business executive born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL

      IIF 70
    • icon of address Providence House, Providence Place, Islington, London, N1 0NT

      IIF 71 IIF 72 IIF 73
    • icon of address Providence House, Providence Place, London, N1 0NT, United Kingdom

      IIF 75
  • Nelson, Michael John
    British deputy finance director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Providence House, Providence Place, Islington, London, N1 0NT, United Kingdom

      IIF 76
  • Nelson, Michael John
    British director of companies born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overground House, 125 Finchley Road, Swiss Cottage, London, NW3 6HY

      IIF 77
  • Evans, Simon John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Brook Street, Mayfair, London, W1K 7PZ, United Kingdom

      IIF 78
  • Mr Alastair David John Nicholson
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 Elgin Avenue, London, W9 2NT

      IIF 79
    • icon of address Flat 1, 162 Elgin Avenue, London, W9 2NT

      IIF 80
    • icon of address Flat 1, 162 Elgin Avenue, Maida Vale, London, W9 2NT

      IIF 81 IIF 82
  • Simon Evans
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 9 Ritz Parade, Ground Floor Office, London, W5 3RA

      IIF 83
  • Evans, Simon
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nean Wealth Advisors (uk) Limited, 22 Upper Brook Street, Mayfair, London, W1K 7PZ, England

      IIF 84
  • Evans, Simon
    British lawyer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 1 Thorpe Road, Aldwincle, Nr Oundle, Northamptonshire, NN14 3EA, United Kingdom

      IIF 85
    • icon of address 22 Upper Brook Street, Mayfair, London, W1K 7PZ, United Kingdom

      IIF 86 IIF 87
    • icon of address 22 Upper Brook Street Upper Brook Street, Mayfair, London, W1K 7PZ, United Kingdom

      IIF 88
    • icon of address The Manor House, Thorpe Road, Aldwincle, Nr Oundle, Northamptonshire, NN14 3EA, England

      IIF 89
  • Evans, Simon
    British printer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17e, Wellington Gardens, London, SE7 7PJ, United Kingdom

      IIF 90
  • Johnson, Lynda
    British

    Registered addresses and corresponding companies
    • icon of address 8 The Links, The Links, Ascot, SL5 7TN, England

      IIF 91
    • icon of address 4 Charter Place, Staines, Middlesex, TW18 2HN

      IIF 92
  • Pine, Simon John
    British legal advisor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flaxmere Hall, Flaxmere, Norley, Warrington, WA6 6NJ

      IIF 93
  • Pine, Simon John
    British legal consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flaxmere Hall, Flaxmere Moss, Norley, Frodsham, Cheshire, WA6 6NJ, United Kingdom

      IIF 94
    • icon of address Flaxmere Hall, Flaxmere, Norley, Warrington, WA6 6NJ

      IIF 95
  • Johansson, Mats Torbjorn
    Swedish legal advisor born in August 1974

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address A2, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 96
  • Nelson, Michael John

    Registered addresses and corresponding companies
  • Johnson, Lynda
    British homemaker born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Links, The Links, Ascot, SL5 7TN, England

      IIF 103
  • Johnson, Lynda
    British legal advisor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Links, Ascot, Berkshire, SL5 7TN, United Kingdom

      IIF 104
  • Johnson, Lynda
    British solicitor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Charter Place, Staines, Middlesex, TW18 2HN

      IIF 105
  • Roffey, Samuel George
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishing Well Cottage, Old Ferry Drive, Wraysbury, Staines-upon-thames, TW19 5EH, England

      IIF 106
  • Roffey, Samuel George

    Registered addresses and corresponding companies
    • icon of address Wishing Well Cottage, Old Ferry Drive, Wraysbury, Staines-upon-thames, TW19 5EH, England

      IIF 107
  • Johnson, Lynda

    Registered addresses and corresponding companies
    • icon of address 8, The Links, Ascot, Berkshire, SL5 7TN, United Kingdom

      IIF 108
  • Nicholson, Alastair David John

    Registered addresses and corresponding companies
    • icon of address 162 Elgin Avenue, London, W9 2NT

      IIF 109
    • icon of address Flat 1, 162 Elgin Avenue, London, W9 2NT

      IIF 110
  • Evans, Simon

    Registered addresses and corresponding companies
    • icon of address 22, Upper Brook Street, Mayfair, London, W1K 7PZ, United Kingdom

      IIF 111
    • icon of address 4, New Street, Oundle, Peterborough, PE8 4ED

      IIF 112
  • Mr Justin Daniel Johnson
    United Kingdom born in July 1987

    Resident in United Kingdom

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

      IIF 113
  • Nicholson, Alastair David John
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 162 Elgin Avenue, Maida Vale, London, W9 2NT

      IIF 114
  • Nicholson, Alastair David John
    British legal advisor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 162 Elgin Avenue, Maida Vale, London, W9 2NT

      IIF 115
  • Nicholson, Alastair David John
    British legal consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 162 Elgin Avenue, London, W9 2NT, England

      IIF 116
    • icon of address Flat 1 162 Elgin Avenue, Maida Vale, London, W9 2NT

      IIF 117 IIF 118
  • Johnson, Justin Daniel
    United Kingdom legal advisor born in July 1987

    Resident in United Kingdom

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

      IIF 119
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 162 Elgin Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    9,858 GBP2024-10-31
    Officer
    icon of calendar 1997-05-28 ~ now
    IIF 118 - Director → ME
  • 2
    ACORN BUSINESS CENTRES (SHEFFIELD) LIMITED - 2012-03-19
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    507,794 GBP2024-12-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 102 - Secretary → ME
  • 3
    icon of address 4385, 10681364: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,538 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 4
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,961 GBP2022-12-31
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,151 GBP2024-12-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-06-15 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Abacus House 68a, North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address Flat 1, 162 Elgin Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,497 GBP2024-03-31
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 117 - Director → ME
    icon of calendar 2009-12-01 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 86 - Director → ME
  • 9
    QUAYSHELFCO 1087 LIMITED - 2004-06-14
    icon of address Milford House 1 Milford Street, Swindon, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 31 - Director → ME
  • 10
    FIRST SOUTH WESTERN TRAINS LIMITED - 2016-06-25
    FIRST ESSEX THAMESIDE LIMITED - 2015-12-07
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 33 - Director → ME
  • 11
    FIRST GREAT WESTERN LIMITED - 2024-04-10
    FIRST CROSSRAIL LIMITED - 2016-09-11
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 29 - Director → ME
  • 12
    QUAYSHELFCO 1098 LIMITED - 2004-08-25
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address The Point 8th Floor, 37 North Wharf Road, London, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 28 - Director → ME
  • 15
    FIRST EAST MIDLANDS RAIL LIMITED - 2017-01-23
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    FIRST WEST COAST RAIL LIMITED - 2017-01-23
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 30 - Director → ME
  • 17
    FK ELIZABETH LINE LIMITED - 2024-03-05
    icon of address The Point 8th Floor, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Colin Davies, The Granary Escrick Road, Wheldrake, York
    Active Corporate (2 parents)
    Equity (Company account)
    -3,920 GBP2021-08-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 46 - Director → ME
  • 19
    icon of address 3a St. Marks Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 20
    icon of address Wishing Well Cottage Old Ferry Drive, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,277 GBP2020-05-31
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2013-11-30 ~ dissolved
    IIF 107 - Secretary → ME
  • 21
    icon of address 24 Carver Street, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 99 - Secretary → ME
  • 22
    icon of address 83 Laburnum Drive, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address The Manor House, Thorpe Road, Aldwincle, Nr Oundle, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,834 GBP2022-12-31
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 89 - Director → ME
  • 24
    icon of address 1 Milnyard Square, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,059 GBP2021-03-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 25
    icon of address 1 Milnyard Square, Orton Southgate, Peterborough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,703 GBP2023-01-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    MTR CORPORATION (TSGN) LIMITED - 2016-08-11
    SNRDCO 3138 LIMITED - 2013-11-20
    icon of address Blake Morgan Llp, One, Central Square, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 76 - Director → ME
  • 27
    icon of address Pinsent Masons, 13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 70 - Director → ME
  • 28
    MTR CORPORATION (LONDON OVERGROUND) LIMITED - 2018-01-18
    MTR CORPORATION (ESSEX THAMESIDE) LIMITED - 2015-06-23
    SNRDCO 3087 LIMITED - 2012-09-21
    icon of address Providence House Providence Place, Islington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 73 - Director → ME
  • 29
    icon of address 8 The Links, The Links, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 103 - Director → ME
    IIF 50 - Director → ME
    icon of calendar 2017-02-17 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    NENE WEALTH ADVISORS (UK) LIMITED - 2002-10-23
    icon of address 1 Thorpe Road, The Manor House Thorpe Road, The Manor House, Aldwincle, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    620,687 GBP2022-12-31
    Officer
    icon of calendar 2002-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 11 Upper Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 32
    icon of address Unit 2 Jessops Park, Jessop Close, Northern Road Industrial Estate, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,782 GBP2021-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Flat 1 162 Elgin Avenue, Maida Vale, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -392 GBP2021-06-30
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 34
    DAVID E HINCHLIFFE (SHEFFIELD) LIMITED - 1988-04-25
    HINCHLIFFE GROUP LIMITED - 2020-10-16
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    8,669,599 GBP2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-01-21 ~ now
    IIF 101 - Secretary → ME
  • 35
    PRIMESHIRE LIMITED - 1988-04-18
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 64 - Secretary → ME
  • 36
    icon of address 29 Barholm Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 37
    ROBOT XI LIMITED - 2024-11-12
    icon of address 22 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 87 - Director → ME
  • 38
    icon of address 8 The Links, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2018-07-05 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 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
  • 39
    ALUBIN LIMITED - 2008-12-12
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ now
    IIF 100 - Secretary → ME
  • 40
    icon of address 22 Upper Brook Street Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 88 - Director → ME
  • 41
    icon of address 162 Elgin Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,541 GBP2024-12-31
    Officer
    icon of calendar 1999-12-13 ~ now
    IIF 114 - Director → ME
    icon of calendar 2009-12-01 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-04-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 43
    M.P.W. AVIATION LIMITED - 1996-01-04
    icon of address Flat 1 162 Elgin Avenue, Maida Vale, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,111 GBP2021-04-14
    Officer
    icon of calendar 2001-06-22 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Nean Wealth Advisors (uk) Limited 22 Upper Brook Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 45
    icon of address 3a St. Marks Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 40 - Director → ME
  • 46
    ZEDAN CAPITAL HOLDINGS LTD - 2023-12-16
    icon of address The Manor House, 1 Thorpe Road, Aldwincle, Nr Oundle, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 85 - Director → ME
Ceased 41
  • 1
    ACORN BUSINESS CENTRES (SHEFFIELD) LIMITED - 2012-03-19
    icon of address Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    507,794 GBP2024-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2012-03-16
    IIF 12 - Director → ME
  • 2
    icon of address Flats B-e, 17 Wellington Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-01-07
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-01-07
    IIF 69 - Has significant influence or control OE
  • 3
    icon of address Ivydene Church Street, Misson, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-03-26
    IIF 7 - Director → ME
    icon of calendar 2005-06-16 ~ 2010-03-26
    IIF 62 - Secretary → ME
  • 4
    icon of address Stokes Tiles Rother Valley Way, Holbrook Industrial Estate, Sheffield, South Yorkshie
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-07-31
    IIF 9 - Director → ME
  • 5
    icon of address 13 Highfield Drive, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    811 GBP2018-03-31
    Officer
    icon of calendar 1993-03-29 ~ 1993-05-27
    IIF 20 - Director → ME
    icon of calendar 1993-05-27 ~ 2011-05-23
    IIF 59 - Secretary → ME
  • 6
    PHILLIPS KILN SERVICES (EUROPE) LTD - 2019-06-03
    PHILLIPS REMA KILN SERVICES LIMITED - 2006-09-15
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1993-01-04
    IIF 15 - Director → ME
  • 7
    icon of address 2 Charter Place, Staines, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    12,793 GBP2020-10-31
    Officer
    icon of calendar 2003-01-14 ~ 2015-07-06
    IIF 105 - Director → ME
    icon of calendar 2004-08-04 ~ 2005-10-01
    IIF 92 - Secretary → ME
  • 8
    OUNDLE INTERNATIONAL FESTIVAL - 2009-04-29
    OUNDLE MUSIC TRUST - 2021-01-30
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2020-02-12
    IIF 39 - Director → ME
    icon of calendar 2018-10-03 ~ 2020-02-12
    IIF 112 - Secretary → ME
  • 9
    B.R.M. HI-TECH TOOL SERVICES LIMITED - 2007-02-22
    YOKOTA UK LIMITED - 2019-12-30
    BRM GROUP LIMITED - 2012-04-02
    icon of address Unit F, Old Colliery Way, Sheffield, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,765,812 GBP2025-03-31
    Officer
    icon of calendar 1992-03-06 ~ 1992-03-07
    IIF 13 - Director → ME
  • 10
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,771 GBP2016-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2007-04-30
    IIF 95 - Director → ME
  • 11
    FIRST WEST COAST LIMITED - 2020-12-06
    FIRST ESSEX THAMESIDE LIMITED - 2011-01-27
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2025-03-27
    IIF 32 - Director → ME
  • 12
    icon of address No. 9 Ritz Parade, Ground Floor Office, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    23,407 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    IIF 83 - Has significant influence or control over the trustees of a trust OE
    IIF 83 - Right to appoint or remove directors OE
  • 13
    5TH DIMENSION ASSOCIATES LIMITED - 2000-07-10
    ASSET TRACKERR DEVELOPMENTS LIMITED - 2000-05-12
    icon of address 12 Ockenden Close, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661 GBP2017-10-31
    Officer
    icon of calendar 1998-07-06 ~ 2000-04-28
    IIF 65 - Director → ME
  • 14
    HORIZON TRAINS LIMITED - 2019-01-08
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-14
    IIF 25 - Director → ME
  • 15
    icon of address 3 Lea Road, Lea, Preston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    81,129 GBP2023-04-05
    Officer
    icon of calendar 2010-08-11 ~ 2010-09-01
    IIF 56 - LLP Designated Member → ME
  • 16
    HARBOURSIDE MARINA PLC - 2015-11-16
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    161,482 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2013-10-01
    IIF 94 - Director → ME
  • 17
    icon of address Wishing Well Cottage Old Ferry Drive, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,277 GBP2020-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2013-11-30
    IIF 49 - Director → ME
  • 18
    icon of address Cordy House 4th Floor, 91 Curtain Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,359,346 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2021-04-21
    IIF 78 - Director → ME
    icon of calendar 2019-06-17 ~ 2021-04-21
    IIF 111 - Secretary → ME
  • 19
    MTR LAING METRO LIMITED - 2007-08-08
    icon of address Overground House 125 Finchley Road, Swiss Cottage, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2020-05-22
    IIF 77 - Director → ME
  • 20
    icon of address Orchard View Cottage Wensley Road, Winster, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,622 GBP2021-05-31
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-11
    IIF 98 - Secretary → ME
  • 21
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,674 GBP2024-04-30
    Officer
    icon of calendar 1994-01-10 ~ 1994-03-04
    IIF 19 - Director → ME
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-02-13 ~ 1992-01-22
    IIF 16 - Director → ME
  • 23
    MTR ELIZABETH LINE LIMITED - 2025-05-23
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2020-05-22
    IIF 75 - Director → ME
  • 24
    SNRDCO 3136 LIMITED - 2013-11-20
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2020-05-22
    IIF 74 - Director → ME
  • 25
    3387TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-11-16
    icon of address One, Fleet Place, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2020-05-22
    IIF 71 - Director → ME
  • 26
    icon of address Providence House, Providence Place, Islington, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2020-05-22
    IIF 72 - Director → ME
  • 27
    icon of address Unit 4 Amber Building, Meadow Lane, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,359 GBP2024-05-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-18
    IIF 97 - Secretary → ME
  • 28
    icon of address 4th & 5th Floor Link House 78 Cowcross Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2017-01-30
    IIF 96 - Director → ME
  • 29
    icon of address 29 Barholm Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2005-11-01
    IIF 8 - Director → ME
    icon of calendar 2001-01-08 ~ 2005-06-30
    IIF 6 - Director → ME
  • 30
    icon of address Viking Court, 31 Princess Road, Dronfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,070 GBP2025-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2016-10-05
    IIF 60 - Secretary → ME
  • 31
    icon of address Broadgate Tower, 7th Floor, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -463,965 GBP2020-03-30
    Officer
    icon of calendar 2012-07-26 ~ 2014-02-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    icon of address Tapton Hall, Shore Lane, Fulwood Road, Sheffield
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    39,187 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-09-20 ~ 2000-01-25
    IIF 14 - Director → ME
  • 33
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    236,650 GBP2021-03-31
    Officer
    icon of calendar 1994-05-24 ~ 1994-07-04
    IIF 21 - Director → ME
  • 34
    INTELENET (UK) SERVICES LIMITED - 2012-04-12
    QUAYSHELFCO 190 LIMITED - 1988-01-21
    SERCO (UK) SERVICES LIMITED - 2016-01-05
    FB PROPERTIES LIMITED - 1995-08-16
    BADGER CATERING SERVICES LIMITED - 1995-05-22
    INTELENET GLOBAL BPO (UK) LIMITED - 2019-04-02
    FIRSTINFO LIMITED - 2010-01-11
    FIRSTBUS TRANSIT DEVELOPMENTS LIMITED - 1999-10-28
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2008-07-07
    IIF 52 - Director → ME
  • 35
    SHEFFIELD DISTRICT INCORPORATED LAW SOCIETY(THE) - 2008-09-18
    icon of address 8 Campo Lane, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,300 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar ~ 1993-04-20
    IIF 18 - Director → ME
  • 36
    icon of address 14 Dock Offices Surrey Quays Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-10-09
    IIF 66 - Director → ME
  • 37
    icon of address Gladstone House, 2 Church Road, Liverpool
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,072 GBP2015-08-31
    Officer
    icon of calendar 2001-08-30 ~ 2004-10-15
    IIF 93 - Director → ME
  • 38
    GEMINI HEALTHCARE LIMITED - 1992-01-30
    HEMOCUE LIMITED - 2004-04-06
    icon of address Viking Court, 31 Princess Road, Dronfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,032,787 GBP2025-03-31
    Officer
    icon of calendar 1991-10-28 ~ 1992-03-01
    IIF 23 - Director → ME
    icon of calendar 1994-10-17 ~ 2016-10-05
    IIF 61 - Secretary → ME
  • 39
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-08 ~ 1991-05-08
    IIF 22 - Director → ME
  • 40
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1992-02-14 ~ 1992-03-02
    IIF 17 - Director → ME
  • 41
    ZEDAN CAPITAL HOLDINGS LTD - 2023-12-16
    icon of address The Manor House, 1 Thorpe Road, Aldwincle, Nr Oundle, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-24 ~ 2023-12-07
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE

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.