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

Lees, Stuart

    Related profiles found in government register
  • Lees, Stuart
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British chairman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Ashley Rd, Hale, Altrincham, Greater Manchester, WA15 9NE, United Kingdom

      IIF 6
  • Lees, Stuart
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British company formation born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 34 IIF 35
  • Lees, Stuart
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Stuart
    British partner born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 76
  • Lees, Stuart
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

      IIF 77 IIF 78
  • Mr Stuart Lees
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Ashley Rd, Hale, Altrincham, Greater Manchester, WA15 9NE, United Kingdom

      IIF 79
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 80
    • icon of address 4, College Close, Wilmslow, Cheshire, SK9 5PY

      IIF 81
    • icon of address 7, Church Road, Wilmslow, Cheshire, SK9 6HH, England

      IIF 82
  • Lees, Stuart
    British chartered accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbs House, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 83
  • Lees, Stuart
    British company chairman born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 84
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 85
  • Lees, Stuart
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Church Road, Wilmslow, Cheshire, SK9 6HH, England

      IIF 86
  • Lees, Stuart
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 87
    • icon of address 6, Pacific Way, Salford, Manchester, M50 1DR, England

      IIF 88
  • Lees, Stuart
    British executive director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 89
  • Lees, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 90
  • Lees, Stuart
    British builder

    Registered addresses and corresponding companies
    • icon of address 19 Sturston Road, Ashbourne, Derbyshire, DE6 1BA

      IIF 91
  • Lees, Stuart
    British company director

    Registered addresses and corresponding companies
  • Lees, Stuart
    British director

    Registered addresses and corresponding companies
  • Wilson, Piers
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, PE27 4NB, England

      IIF 99
  • Lees, Stuart
    British builder born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sturston Road, Ashbourne, Derbyshire, DE6 1BA

      IIF 100
  • Lees, Stuart
    British none born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sturston Road, Ashbourne, Derbyshire, DE6 1BA, United Kingdom

      IIF 101
  • Patterson, Leslie Stuart
    British co director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Absolute Property Management Solutions Ltd, Avon House, 19 Stanwell Road, Penarth, CF64 2EZ, Wales

      IIF 102
  • Patterson, Leslie Stuart
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 A-c, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8DR, United Kingdom

      IIF 103
  • Patterson, Leslie Stuart
    British marketing born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 A-c, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8DR, United Kingdom

      IIF 104
  • Patterson, Leslie Stuart
    British self employed born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ball Road, Pewsey, Wiltshire, SN9 5BL

      IIF 105
  • Wilson, Piers Leigh Stuart
    British chartered accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Piers Leigh Stuart
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Deer Park Road, London, SW19 3GY, England

      IIF 124
  • Wilson, Piers Leigh Stuart
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Piers Leigh Stuart Wilson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Deer Park Road, London, SW19 3GY, United Kingdom

      IIF 149
  • Mr Stuart Lees
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Dove Walk, Uttoxeter, ST14 8EH, England

      IIF 150
  • Patterson, Leslie Stuart
    British company director born in July 1947

    Registered addresses and corresponding companies
    • icon of address 21 St James Mansions, Mount Stuart Square, Cardiff, CF10 5LG

      IIF 151
  • Patterson, Leslie Stuart
    British director born in July 1947

    Registered addresses and corresponding companies
  • Patterson, Leslie Stuart
    British managing director born in July 1947

    Registered addresses and corresponding companies
  • Patterson, Leslie Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 21 St James Mansions, Mount Stuart Square, Cardiff, CF10 5LG

      IIF 157
  • Wilson, Piers Leigh Stuart

    Registered addresses and corresponding companies
  • Wilson, Piers Leigh Stuart
    British accountant born in September 1967

    Registered addresses and corresponding companies
    • icon of address Klosbachstrasse 7, Zurich, 8032, Switzerland

      IIF 166
  • Wilson, Piers Leigh Stuart
    British chartered accountant born in September 1967

    Registered addresses and corresponding companies
    • icon of address 55 Altenburg Gardens, London, SW11 1JH

      IIF 167
  • Wilson, Piers Leigh Stuart
    British finance director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 55 Altenburg Gardens, London, SW11 1JH

      IIF 168
  • Mr Piers Wilson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Deer Park Road, London, United Kingdom

      IIF 169
  • Wilson, Piers

    Registered addresses and corresponding companies
    • icon of address 4, Deer Park Road, London, SW19 3GY, England

      IIF 170
  • Wilson, Piers Leigh Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address Klosbachstrasse 7, Zurich, 8032, Switzerland

      IIF 171
  • Wilson, Piers Leigh Stuart
    British director

    Registered addresses and corresponding companies
  • Wilson, Piers Leigh Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 31, Lombard Street, London, EC3V 9BQ, England

      IIF 188
  • Wilson, Piers Leigh Stuart
    British chartered accountant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lombard Street, London, EC3V 9BQ, England

      IIF 189
  • Mr Stuart Lees (as Member Of A Concert Party)
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 190
child relation
Offspring entities and appointments
Active 33
  • 1
    LIBERATIS LIMITED - 2022-01-17
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 84 - Director → ME
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 87 - Director → ME
  • 3
    icon of address Beaufort Studios, Atlantic Wharf, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 105 - Director → ME
  • 4
    ARENA STADIA SEATING LIMITED - 2001-07-05
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 118 - Director → ME
  • 5
    SELLERS LEISURE LIMITED - 2001-06-11
    TIPEFFECT LIMITED - 1997-11-24
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 122 - Director → ME
  • 6
    SELLERS HOSPITALITY LIMITED - 2003-09-29
    SELLERS ARENASCENE LIMITED - 1999-09-06
    EXPECTSHOW LIMITED - 1992-07-06
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 121 - Director → ME
  • 7
    SELLERS HOSPITALITY LIMITED - 2007-01-24
    ARENA EVENTS LIMITED - 2003-09-29
    icon of address Arena Structures Limited, . Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 117 - Director → ME
  • 8
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 123 - Director → ME
  • 9
    BLACK & EDGINGTON LIMITED - 2001-06-11
    APD EVENT MANAGEMENT LIMITED - 2001-01-02
    SPIRALRAPID LIMITED - 1996-02-22
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -143 GBP2017-12-31
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 120 - Director → ME
  • 10
    ARENASCENE STRUCTURES LIMITED - 2003-01-14
    CARRYGREAT LIMITED - 1997-11-14
    icon of address Arena Structures Limited, ' Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 115 - Director → ME
  • 11
    icon of address Act Offices Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    314,730 GBP2024-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 101 - Director → ME
  • 12
    CROSSCO (1380) LIMITED - 2015-04-02
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 103 - Director → ME
  • 13
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 104 - Director → ME
  • 14
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 99 - Director → ME
  • 15
    icon of address Absolute Property Management Solutions Ltd Avon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 102 - Director → ME
  • 16
    icon of address 7 Church Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,474 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address 4 College Close, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,020 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 33 - Director → ME
  • 19
    JCCO 357 LIMITED - 2014-07-15
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 20
    DMWSL 571 LIMITED - 2008-07-29
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 47 - Director → ME
    icon of calendar 2008-09-29 ~ now
    IIF 98 - Secretary → ME
  • 22
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 38 - Director → ME
  • 23
    ENSCO 1346 LIMITED - 2020-02-28
    icon of address 6 Pacific Way, Salford, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 88 - Director → ME
  • 24
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -471,428 GBP2024-11-30
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 25
    BROOMCO (3101) LIMITED - 2003-03-03
    icon of address Springfield, Macclesfield Road, Alderley Edge, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    348,846 GBP2024-04-30
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 4 - Director → ME
  • 26
    icon of address Arena Structures Limited, . Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 114 - Director → ME
  • 27
    WB CO (1381) LIMITED - 2006-08-09
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 28
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 44 - Director → ME
  • 29
    icon of address 4 College Close, Wilmslow, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    759,419 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4 College Close, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20,174 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address The Old Bakehouse, Dove Walk, Uttoxeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-09-03 ~ now
    IIF 100 - Director → ME
    icon of calendar 2002-09-03 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 150 - Has significant influence or controlOE
  • 32
    WB CO (1391) LIMITED - 2006-12-04
    icon of address Arena Structures Limited, ' Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 116 - Director → ME
  • 33
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 78 - LLP Designated Member → ME
Ceased 115
  • 1
    LATIUM GROUP LIMITED - 2014-04-22
    icon of address 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2002-03-31
    IIF 76 - Director → ME
  • 2
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 28 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 85 - Director → ME
  • 4
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 142 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 185 - Secretary → ME
  • 5
    AES ARENA EVENT SERVICES HOLDINGS LIMITED - 2021-05-13
    LAW 2487 LIMITED - 2011-12-23
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-10 ~ 2019-10-15
    IIF 111 - Director → ME
  • 6
    WB CO (1403) LIMITED - 2021-05-13
    icon of address Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2019-10-15
    IIF 113 - Director → ME
  • 7
    LAW 2488 LIMITED - 2011-12-23
    AES ARENA EVENT SERVICES GROUP HOLDINGS LIMITED - 2021-10-04
    icon of address Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2019-10-15
    IIF 109 - Director → ME
  • 8
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 30 - Director → ME
  • 9
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 63 - Director → ME
  • 10
    ARENA EVENT SERVICES (HOLDINGS) LIMITED - 2005-02-08
    ARENA EVENTS SERVICES LIMITED - 2001-09-20
    MASTERFLARE LIMITED - 2001-01-11
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2019-10-15
    IIF 119 - Director → ME
  • 11
    ARENA EVENTS GROUP PLC - 2022-02-28
    ARENA EVENTS GROUP LIMITED - 2017-07-07
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2019-10-15
    IIF 112 - Director → ME
    icon of calendar 2017-06-29 ~ 2019-10-15
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2019-10-15
    IIF 149 - Has significant influence or control OE
  • 12
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,655 GBP2018-09-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-10-15
    IIF 146 - Director → ME
  • 13
    ALDERPOME LIMITED - 1991-11-08
    LALLEMAND ANIMAL NUTRITION UK LIMITED - 2014-05-30
    CHEMIEEUROPE LIMITED - 1993-07-19
    BIOTAL INDUSTRIAL PRODUCTS LIMITED - 2014-05-27
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-10-31 ~ 2001-06-28
    IIF 152 - Director → ME
  • 14
    LATIUM PLASTICS HOLDINGS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2011-07-20
    IIF 41 - Director → ME
  • 15
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2008-02-05
    IIF 151 - Director → ME
    icon of calendar 2005-08-10 ~ 2005-12-14
    IIF 157 - Secretary → ME
  • 16
    MSS NEWCO LIMITED - 2011-09-08
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2011-08-25
    IIF 125 - Director → ME
    icon of calendar 2011-08-19 ~ 2011-08-25
    IIF 158 - Secretary → ME
  • 17
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 74 - Director → ME
  • 18
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 65 - Director → ME
  • 19
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 66 - Director → ME
  • 20
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 68 - Director → ME
  • 21
    PINCO 1876 LIMITED - 2003-02-11
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2010-02-01
    IIF 55 - Director → ME
  • 22
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2010-02-01
    IIF 43 - Director → ME
  • 23
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2010-01-31
    IIF 10 - Director → ME
  • 24
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 26 - Director → ME
  • 25
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 25 - Director → ME
  • 26
    INHOCO 2572 LIMITED - 2002-03-27
    BGK LIMITED - 2004-09-09
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2005-06-20 ~ 2010-02-01
    IIF 5 - Director → ME
  • 27
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 27 - Director → ME
  • 28
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2004-03-31
    IIF 77 - LLP Member → ME
  • 29
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2012-05-09
    IIF 135 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-05-09
    IIF 178 - Secretary → ME
  • 30
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2012-05-09
    IIF 131 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-05-09
    IIF 186 - Secretary → ME
  • 31
    icon of address 7 Church Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,474 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-07-17
    IIF 86 - Director → ME
  • 32
    DONNIE BIDCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-03
    IIF 59 - Director → ME
  • 33
    DONNIE TOPCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-03
    IIF 67 - Director → ME
  • 34
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-30 ~ 2012-05-09
    IIF 189 - Director → ME
    icon of calendar 2010-09-30 ~ 2012-05-09
    IIF 163 - Secretary → ME
  • 35
    A S G MIDLANDS LIMITED - 2001-02-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 64 - Director → ME
  • 36
    L.R.M.S. BUILDERS LIMITED - 2001-10-01
    OCEANSHORE LIMITED - 1999-07-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    929,092 GBP2018-03-31
    Officer
    icon of calendar 2018-06-20 ~ 2019-10-15
    IIF 147 - Director → ME
  • 37
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,974 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 18 - Director → ME
  • 38
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,974 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 12 - Director → ME
  • 39
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2007-09-04
    IIF 1 - Director → ME
  • 40
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 70 - Director → ME
  • 41
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2016-03-14
    IIF 58 - Director → ME
  • 42
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ 2010-02-01
    IIF 45 - Director → ME
  • 43
    GLASS HOUSE CONSTRUCTION LIMITED - 2011-05-26
    THE INSTALLATION COMPANY (1965) LIMITED - 2011-06-01
    GATESPEED LIMITED - 2000-08-01
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 17 - Director → ME
  • 44
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 71 - Director → ME
  • 45
    AGHOCO 1066 LIMITED - 2012-01-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 24 - Director → ME
  • 46
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    PERCY LANE GROUP P L C - 1982-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2011-07-20
    IIF 50 - Director → ME
  • 47
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,061 GBP2017-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2019-10-15
    IIF 124 - Director → ME
  • 48
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2011-09-27 ~ 2016-04-18
    IIF 72 - Director → ME
  • 49
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 73 - Director → ME
  • 50
    ANSA GROUP LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 69 - Director → ME
  • 51
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-04-18
    IIF 62 - Director → ME
  • 52
    SUNSTATE INDUSTRIES LIMITED - 1999-02-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2010-03-31
    IIF 9 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 94 - Secretary → ME
  • 53
    PIMCO 2610 LIMITED - 2007-07-12
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    K3 CAPITAL GROUP PLC - 2023-02-23
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    K3 CAPITAL HOLDINGS LIMITED - 2016-04-25
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2023-08-14
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2021-07-09
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 190 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    KENNEDY VENTURES PLC - 2018-03-09
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 78 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-25
    IIF 137 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-25
    IIF 174 - Secretary → ME
  • 55
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2023-12-08
    IIF 83 - Director → ME
  • 56
    KBS CORP FINANCE LIMITED - 2014-07-03
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2024-01-04
    IIF 56 - Director → ME
  • 57
    NEWCO 2 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-01-31
    IIF 42 - Director → ME
  • 58
    FILBUK 347 LIMITED - 1994-12-07
    BIOTAL INTERNATIONAL LIMITED - 1994-12-20
    BIOTAL LIMITED - 2014-05-30
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2023-01-31
    Officer
    icon of calendar 2003-09-01 ~ 2008-06-26
    IIF 155 - Director → ME
  • 59
    PARCANE LIMITED - 1995-01-04
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2023-01-31
    Officer
    icon of calendar 2004-01-01 ~ 2008-06-26
    IIF 156 - Director → ME
  • 60
    CONTINENTAL SHELF 229 LIMITED - 2002-09-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,346 GBP2024-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 39 - Director → ME
  • 61
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2006-05-15 ~ 2010-02-01
    IIF 34 - Director → ME
  • 62
    INHOCO 2398 LIMITED - 2002-03-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,070,156 GBP2024-10-31
    Officer
    icon of calendar 2005-04-16 ~ 2010-02-01
    IIF 51 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 95 - Secretary → ME
  • 63
    PIMCO 2396 LIMITED - 2005-12-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,916 GBP2024-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 37 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 96 - Secretary → ME
  • 64
    GOLDENEYE LTD - 2008-02-16
    icon of address Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2010-02-01
    IIF 97 - Secretary → ME
  • 65
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2010-02-01
    IIF 35 - Director → ME
  • 66
    EVEREST INTERMEDIATE LIMITED - 2019-02-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,565,085 GBP2024-10-30
    Officer
    icon of calendar 2006-09-27 ~ 2010-02-01
    IIF 54 - Director → ME
  • 67
    EVEREST SECONDARY LIMITED - 2019-02-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,565,085 GBP2024-10-30
    Officer
    icon of calendar 2006-09-27 ~ 2010-02-01
    IIF 53 - Director → ME
  • 68
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 132 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 179 - Secretary → ME
  • 69
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 29 - Director → ME
  • 70
    MARK TWO HOME SALES LIMITED - 2013-11-18
    icon of address Mark Two Home Limited Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-06-25
    IIF 20 - Director → ME
  • 71
    INTERNATIO-MULLER U.K. LIMITED - 1982-08-26
    HOLCO INTERNATIONAL LIMITED - 2000-06-01
    E D & F MAN CAPITAL MARKETS LIMITED - 2023-09-12
    TRUSHELFCO (NO. 107) LIMITED - 1977-12-31
    E D & F MAN DEALERS LIMITED - 2000-11-27
    E D & F MAN COMMODITY ADVISERS LIMITED - 2012-02-02
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-05-31
    IIF 167 - Director → ME
  • 72
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ 2012-05-09
    IIF 129 - Director → ME
    icon of calendar 2009-11-23 ~ 2012-05-09
    IIF 162 - Secretary → ME
  • 73
    STATUS PROJECT MANAGEMENT LIMITED - 2010-05-27
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 107 - Director → ME
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 159 - Secretary → ME
  • 74
    WOODS FACILITIES LIMITED - 2009-03-30
    WOOD FACILITIES LIMITED - 2008-07-11
    WORTHINGTON NICHOLLS FACILITIES LIMITED - 2008-04-16
    WORTHINGTON NICHOLLS (SOUTHERN) LIMITED - 2003-04-16
    ALEXANDER LOGISTICS LIMITED - 2001-03-02
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 138 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 173 - Secretary → ME
  • 75
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2011-12-05
    IIF 145 - Director → ME
    icon of calendar 2011-11-01 ~ 2011-12-05
    IIF 165 - Secretary → ME
  • 76
    DATA SOUND LIMITED - 2010-05-07
    GREENLAZER LIMITED - 1986-12-08
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-16 ~ 2012-05-09
    IIF 128 - Director → ME
    icon of calendar 2010-04-16 ~ 2012-05-09
    IIF 160 - Secretary → ME
  • 77
    CLASSIC INTERIORS CONTRACTORS LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 139 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 184 - Secretary → ME
  • 78
    WOODS ENVIRONMENTAL LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 140 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 176 - Secretary → ME
  • 79
    EURO-PROPERTY SERVICES (LONDON) LTD. - 2009-03-30
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 133 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 182 - Secretary → ME
  • 80
    TASKER INVESTMENTS LIMITED - 2021-01-04
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    icon of address 13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2020-10-23
    IIF 57 - Director → ME
  • 81
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ 2020-12-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-05-03
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 82
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -27,900 GBP2023-10-31 ~ 2024-10-30
    Officer
    icon of calendar 2007-08-21 ~ 2010-02-01
    IIF 2 - Director → ME
    icon of calendar 2007-08-01 ~ 2010-02-01
    IIF 90 - Secretary → ME
  • 83
    HIGH ACCESS MAINTENANCE LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2020-12-23
    IIF 19 - Director → ME
  • 84
    icon of address Cottons Centre, Hay's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2008-03-19
    IIF 166 - Director → ME
    icon of calendar 2005-10-13 ~ 2008-03-19
    IIF 171 - Secretary → ME
  • 85
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-27
    IIF 60 - Director → ME
  • 86
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-27
    IIF 61 - Director → ME
  • 87
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    icon of calendar ~ 1993-01-08
    IIF 154 - Director → ME
  • 88
    PROJECT AIR DESIGN LIMITED - 1996-01-31
    icon of address Managed Support Services Plc, 31 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 144 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 187 - Secretary → ME
  • 89
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-18
    IIF 31 - Director → ME
  • 90
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    312,720 GBP2018-04-05
    Officer
    icon of calendar 2018-06-20 ~ 2019-10-15
    IIF 148 - Director → ME
  • 91
    CROSSCO (1390) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-06-02
    IIF 23 - Director → ME
  • 92
    NEWCO 3 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-02-01
    IIF 46 - Director → ME
  • 93
    icon of address 22 Butt Street Butt Street, Minchinhampton, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,850 GBP2020-02-28
    Officer
    icon of calendar 2001-09-20 ~ 2007-07-19
    IIF 168 - Director → ME
  • 94
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 108 - Director → ME
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 161 - Secretary → ME
  • 95
    STATUS ENGINEERING TECHNOLOGY LIMITED - 2001-04-04
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2012-05-09
    IIF 130 - Director → ME
    icon of calendar 2009-11-30 ~ 2012-05-09
    IIF 188 - Secretary → ME
  • 96
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 106 - Director → ME
    icon of calendar 2009-12-01 ~ 2012-05-09
    IIF 164 - Secretary → ME
  • 97
    FOOD MARKETING INTERNATIONAL LIMITED - 2000-02-29
    XCOOL LIMITED - 1988-06-22
    icon of address 4-5 Robeson Way, Sharston Green Business Park, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -221,393 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2004-06-01 ~ 2012-12-01
    IIF 3 - Director → ME
  • 98
    MARPLACE (NUMBER 685) LIMITED - 2006-07-21
    icon of address Citybeads Ltd T/as Tradeframe, 2 John Wesley Road, Werrington, Peterborough
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,598 GBP2024-12-31
    Officer
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 11 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-03-31
    IIF 92 - Secretary → ME
  • 99
    LATIUM LOGISTICS LIMITED - 2009-03-30
    NEWCO 4 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-02-02
    IIF 52 - Director → ME
  • 100
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    ULTRA FRAME LIMITED - 1987-11-09
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancs
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 13 - Director → ME
  • 101
    ULTRAFRAME PLC - 2006-10-24
    ULTRAFRAME GROUP LIMITED - 1997-09-12
    VIRTUALCHOICE LIMITED - 1997-03-26
    icon of address Inquesta Corporate Recovery & Insolvency, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ 2010-02-01
    IIF 8 - Director → ME
    icon of calendar 2006-07-10 ~ 2006-07-10
    IIF 93 - Secretary → ME
  • 102
    HOME SENTRY ALARMS LIMITED - 1993-07-26
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,697 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 14 - Director → ME
  • 103
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-07-13 ~ 2010-02-01
    IIF 15 - Director → ME
  • 104
    TDT (TEESSIDE DESIGN & TECHNOLOGY) LIMITED - 1998-12-16
    CHEMIEHOLDINGS (UK) LIMITED - 1998-02-10
    LONDACE LIMITED - 1991-11-08
    icon of address Robson Scott Associatess, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-31 ~ 1993-09-29
    IIF 153 - Director → ME
  • 105
    icon of address 4 Deer Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2019-10-15
    IIF 110 - Director → ME
  • 106
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2010-02-01
    IIF 7 - Director → ME
  • 107
    icon of address Citybeads Ltd, 2 John Wesley Road, Werrington, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2011-03-31
    IIF 16 - Director → ME
  • 108
    NEWCO 1 2005 RE-ORGANISATION LIMITED - 2005-11-03
    LATIUM BUILDING PRODUCTS LIMITED - 2017-01-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2010-01-31
    IIF 36 - Director → ME
  • 109
    CET GLASS PROCESSORS (HOLDINGS) LIMITED - 2018-12-07
    INHOCO 2392 LIMITED - 2002-03-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2010-02-01
    IIF 49 - Director → ME
  • 110
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 143 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 183 - Secretary → ME
  • 111
    WOODS SMART HOMES LIMITED - 2006-06-27
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 141 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 181 - Secretary → ME
  • 112
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 134 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 180 - Secretary → ME
  • 113
    WOODS FACILITIES LIMITED - 2008-04-16
    WOODS SERVICE & MAINTENANCE LIMITED - 2006-05-19
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 126 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 175 - Secretary → ME
  • 114
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 136 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 172 - Secretary → ME
  • 115
    URBANTOUR LIMITED - 2006-06-16
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-09
    IIF 127 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-05-09
    IIF 177 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.