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

David Jenkins

    Related profiles found in government register
  • David Jenkins
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • David Jenkins
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • David Jenkins
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, River Park, Hemel Hempstead, HP1 1RB, United Kingdom

      IIF 3
  • Mr David Jenkins
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gerrard Winstanley House, Crawford Street, Wigan, WN1 1NA, United Kingdom

      IIF 4
  • Mr David Neil Jenkins
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB

      IIF 5
  • Jenkins, David
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Jenkins, David
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Dowling Close, Standish Lower Ground, Wigan, Lancashire, WN6 8LS

      IIF 7
    • icon of address 5, Dowling Close, Wigan, Lancs, WN6 8LS, United Kingdom

      IIF 8
  • Jenkins, David
    British director general born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Dowling Close, Standish Lower Ground, Wigan, Lancashire, WN6 8LS

      IIF 9
  • Jenkins, David
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gerrard Winstanley House, Crawford Street, Wigan, WN1 1NA, United Kingdom

      IIF 10
  • Jenkins, David Neil
    British businessman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB

      IIF 11
  • Mr David Jenkins
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 109, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 12
  • Mr David Jenkins
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 13
  • Mr David Jenkins
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, The Courtyard, Bawtry, Doncaster, DN10 6JG, England

      IIF 14
    • icon of address 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 15
  • Mr David Jenkins
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, NP4 6TF, United Kingdom

      IIF 16
  • David Neil Jenkins
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 17
  • Mr Neil Jenkins
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY

      IIF 18
  • Mr David Edward Jenkins
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gerrard Winstanley House, Crawford Street, Wigan, WN1 1NA, England

      IIF 19
  • Jenkins, David
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Stephen Jenkins
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 96
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 102
    • icon of address 35, Beechfield Road, Hemel Hempstead, HP1 1PP, England

      IIF 103
    • icon of address 543 Wente Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 104
  • Jenkins, David
    British self employed born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ilfracombe Avenue, Basildon, Essex, SS13 2DR, England

      IIF 105
    • icon of address Suite 109, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 106
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 107
  • Jenkins, David
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Olney Road, London, SE17 3HU, England

      IIF 108
  • Jenkins, David
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 109
  • Jenkins, David
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 110
  • Jenkins, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, The Courtyard, Bawtry, Doncaster, DN10 6JG, England

      IIF 111
  • Jenkins, David Stephen
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Jenkins, David Stephen
    British principal born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, 35, Beechfield Road, Hemel Hempstead, Hertfordshire, HP1 1PP, United Kingdom

      IIF 120
  • Jenkins, David Stephen
    British producer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 121
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 122
    • icon of address 543 Wente Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 123
  • Jenkins, Neil
    British director born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 124
  • Jenkins, David Edward
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Square Road, Halifax, HX1 1QG, England

      IIF 125
    • icon of address Gerrard Winstanley House, Crawford Street, Wigan, WN1 1NA, England

      IIF 126
    • icon of address The Old Courts, Crawford Street, Wigan, Lancashire, WN1 1NA

      IIF 127
  • Jenkins, David Edward
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 128
  • Jenkins, David Neil
    British director born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, Viaduct Close, Bassaleg, Newport, Gwent, NP10 8FN

      IIF 129
  • Jenkins, David Neil
    British director born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 130
  • Jenkins, David Neil
    British electrical engineer born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, Viaduct Close, Bassaleg, Newport, Gwent, NP10 8FT

      IIF 131
  • Jenkins, David Neil
    British none born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lamby Industrial Park, Wentloog Avenue, Cardiff, CF3 2EX, Wales

      IIF 132
  • Jenkins, David
    British plumber born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Caerwent Road, St Cadocs, Pontypool, Torfaen, NP4 8JL, United Kingdom

      IIF 133
  • Jenkins, David Neil
    British electrical engineer

    Registered addresses and corresponding companies
    • icon of address 10, Viaduct Close, Bassaleg, Newport, Gwent, NP10 8FT

      IIF 134
  • Jenkins, David Neil

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 135
  • Jenkins, David

    Registered addresses and corresponding companies
    • icon of address 35, Beechfield Road, Hemel Hempstead, HP1 1PP, England

      IIF 136
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 138
    • icon of address 5, Dowling Close, Wigan, Lancs, WN6 8LS, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 220 Olney Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 108 - Director → ME
  • 2
    icon of address The Old Courts, Crawford Street, Wigan, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 127 - Director → ME
  • 3
    icon of address Gerrard Winstanley House, Crawford Street, Wigan, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Dowling Close, Wigan, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 139 - Secretary → ME
  • 5
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 8
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 9
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    179 GBP2021-03-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Corner House 4, Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,240 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 118 - Director → ME
    icon of calendar 2017-03-09 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 13
    icon of address Office A Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,832 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4a Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran
    Active Corporate (2 parents)
    Equity (Company account)
    38,374 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 543 Wente Business Centre Colne Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 16
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -309 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 17
    icon of address Ak Francis And Co, 3 Ilfracombe Avenue, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,428 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Gerrard Winstanley House Crawford Street, Wigan, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2019-05-02 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address Dam House Astley Hall Drive, Astley, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address Unit 4 Moss Industrial Estate, Leigh, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 21
    L & N DEVOLPMENT SERVICES LTD - 2020-07-09
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents)
    Equity (Company account)
    70,825 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 130 - Director → ME
    icon of calendar 2020-07-08 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address First Floor Unit 4c Village Way, Greenmeadow Springs Business Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 129 - Director → ME
  • 23
    icon of address 3 Ilfracombe Avenue, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 105 - Director → ME
  • 24
    icon of address 23 Chantry Lane, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-04-23 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,854 GBP2023-06-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 109 - Director → ME
  • 27
    icon of address 10 Square Road, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 125 - Director → ME
  • 28
    PQA HEMEL LTD - 2017-06-05
    icon of address 35 35, Beechfield Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2022-03-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 120 - Director → ME
  • 29
    icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Gerrard Winstanley House, Crawford Street, Wigan, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    icon of address Office 1 The Courtyard, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,845 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    icon of address 4 Beaumont Road, Church Stretton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,702 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
Ceased 79
  • 1
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    671,636 GBP2019-08-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 64 - Director → ME
  • 2
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,200,000 GBP2019-09-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 41 - Director → ME
  • 3
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 67 - Director → ME
  • 4
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    673,686 GBP2022-06-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 91 - Director → ME
  • 5
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    322,538 GBP2021-02-11
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 31 - Director → ME
  • 6
    CRESSWELL NURSERIES HOLDINGS LIMITED - 2022-06-14
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 60 - Director → ME
  • 7
    CRESSWELL NURSERIES INVESTMENTS LIMITED - 2022-06-14
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 59 - Director → ME
  • 8
    CRESSWELL NURSERIES LIMITED - 2022-06-14
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 42 - Director → ME
  • 9
    ICP NURSERIES LIMITED - 2022-06-09
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 51 offsprings)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 24 - Director → ME
  • 10
    ICP EDUCATION HOLDINGS LIMITED - 2022-06-09
    ICP NURSERIES HOLDINGS LIMITED - 2021-03-03
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 74 - Director → ME
  • 11
    ICP NURSERIES INVESTMENTS LIMITED - 2022-06-09
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 20 - Director → ME
  • 12
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    269,733 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 71 - Director → ME
  • 13
    icon of address Unit 5 Melyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -353 GBP2019-02-28
    Officer
    icon of calendar 2013-05-10 ~ 2014-08-26
    IIF 132 - Director → ME
  • 14
    CHILDCARE AND LEARNING (RAVENSTONE) LIMITED - 2007-12-31
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,704 GBP2018-06-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 51 - Director → ME
  • 15
    ICP CHILDCARE LIMITED - 2022-06-09
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 76 - Director → ME
  • 16
    icon of address Argyll House, Quarrywood Court, Livingston, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    436,206 GBP2022-05-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 81 - Director → ME
  • 17
    icon of address Argyll House, Quarrywood Court, Livingston, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 85 - Director → ME
  • 18
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    232,225 GBP2017-12-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 33 - Director → ME
  • 19
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    338,426 GBP2022-01-20
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 48 - Director → ME
  • 20
    CARE TO LEARN LIMITED - 2015-09-18
    QUALITY BRASS SUPPLIES LIMITED - 2003-04-13
    BEAT TRADE LIMITED - 1998-03-11
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,844 GBP2017-03-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 38 - Director → ME
  • 21
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    458,205 GBP2020-10-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 68 - Director → ME
  • 22
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 22 - Director → ME
  • 23
    PLANBUILD ENGINEERING LIMITED - 1998-05-14
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    474,311 GBP2017-03-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 73 - Director → ME
  • 24
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,066,931 GBP2022-03-04
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 29 - Director → ME
  • 25
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    566,220 GBP2023-03-26
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 40 - Director → ME
  • 26
    MONTESSORI & EARLY YEARS TRAINING & ASSESSMENT CENTRE LIMITED - 1999-12-22
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    110,185 GBP2019-01-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 36 - Director → ME
  • 27
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,392,588 GBP2019-08-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 37 - Director → ME
  • 28
    JACK IN THE BOX NURSERY (LONG STRATTON) LTD - 2014-10-17
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,253,054 GBP2022-11-15
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 46 - Director → ME
  • 29
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    509,383 GBP2023-01-08
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 90 - Director → ME
  • 30
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 53 - Director → ME
  • 31
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,427 GBP2023-09-10
    Officer
    icon of calendar 2023-09-11 ~ 2023-10-24
    IIF 28 - Director → ME
  • 32
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,234,236 GBP2022-03-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 69 - Director → ME
  • 33
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,694,000 GBP2017-12-31
    Officer
    icon of calendar 2000-06-26 ~ 2015-01-06
    IIF 131 - Director → ME
    icon of calendar 2000-06-26 ~ 2014-02-14
    IIF 134 - Secretary → ME
  • 34
    WVSDA TRADING LIMITED - 2011-05-04
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 61 - Director → ME
  • 35
    MUDDY PUDDLES NURSERIES LTD - 2014-07-09
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    345,675 GBP2022-08-03
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 23 - Director → ME
  • 36
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    557,329 GBP2022-08-03
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 35 - Director → ME
  • 37
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,671 GBP2022-08-03
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 77 - Director → ME
  • 38
    LITTLE HALL GARDENS CHILDCARE LIMITED - 2013-10-16
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,110 GBP2017-07-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 52 - Director → ME
  • 39
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,049 GBP2021-12-10
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 25 - Director → ME
  • 40
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    205,691 GBP2015-09-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 56 - Director → ME
  • 41
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    49,135 GBP2016-02-28
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 49 - Director → ME
  • 42
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 55 - Director → ME
  • 43
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 26 - Director → ME
  • 44
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    357,156 GBP2018-08-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 39 - Director → ME
  • 45
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,325 GBP2019-11-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 62 - Director → ME
  • 46
    NORTHCOTE GARDENS CHILDCARE LIMITED - 2013-10-17
    THE GARDENS CHILDCARE LIMITED - 2011-08-22
    TOLLBRADE LIMITED - 1996-04-01
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    251,926 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 44 - Director → ME
  • 47
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    99,732 GBP2018-11-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 43 - Director → ME
  • 48
    icon of address 3 Ilfracombe Avenue, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2017-05-10
    IIF 107 - Director → ME
  • 49
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 57 - Director → ME
  • 50
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,555,738 GBP2022-10-25
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 89 - Director → ME
  • 51
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 79 - Director → ME
  • 52
    M&R 642 LIMITED - 1996-07-19
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 47 - Director → ME
  • 53
    icon of address Argyll House, Quarrywood Court, Livingston, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,429,861 GBP2022-06-06
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 82 - Director → ME
  • 54
    MEADOWS NURSERY LIMITED - 2019-05-07
    NEWCO LWS501 LIMITED - 2004-06-17
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    552,148 GBP2022-05-18
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 92 - Director → ME
  • 55
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -696 GBP2019-08-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 45 - Director → ME
  • 56
    SECOND STEPS NURSERY LIMITED - 2012-08-09
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    120,313 GBP2021-03-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 34 - Director → ME
  • 57
    SOLAS INVESTMENTS LIMITED - 2008-09-03
    LYCIDAS (383) LIMITED - 2003-03-12
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    269,714 GBP2022-10-25
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 87 - Director → ME
  • 58
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,757 GBP2017-03-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 75 - Director → ME
  • 59
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    183,506 GBP2016-12-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 72 - Director → ME
  • 60
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    637,131 GBP2023-03-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 21 - Director → ME
  • 61
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-30 ~ 2023-10-24
    IIF 63 - Director → ME
  • 62
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,676,038 GBP2022-07-07
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 78 - Director → ME
  • 63
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 27 - Director → ME
  • 64
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    559,714 GBP2017-07-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 66 - Director → ME
  • 65
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    199,112 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 70 - Director → ME
  • 66
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    380,889 GBP2021-07-01 ~ 2022-10-10
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 80 - Director → ME
  • 67
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    167,969 GBP2022-06-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 88 - Director → ME
  • 68
    TREE TOPS MONTESSORI LTD - 2004-10-20
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,362 GBP2020-06-01 ~ 2020-10-29
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 32 - Director → ME
  • 69
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    650,031 GBP2022-10-25
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 93 - Director → ME
  • 70
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    67,435 GBP2022-03-21
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 86 - Director → ME
  • 71
    WEE GEMS EDINBURGH LIMITED - 2014-04-10
    icon of address Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    89,110 GBP2022-03-21
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 95 - Director → ME
  • 72
    icon of address Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Active Corporate (5 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    300,217 GBP2022-03-21
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 94 - Director → ME
  • 73
    icon of address Argyll House, Quarrywood Court, Livingston, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    123,938 GBP2022-03-21
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 84 - Director → ME
  • 74
    icon of address Argyll House, Quarrywood Court, Livingston, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    367,110 GBP2022-03-21
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 83 - Director → ME
  • 75
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 50 - Director → ME
  • 76
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 54 - Director → ME
  • 77
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 30 - Director → ME
  • 78
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 65 - Director → ME
  • 79
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2023-10-24
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.