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

Gulowsen, Helle

    Related profiles found in government register
  • Gulowsen, Helle
    Norwegian interpreter born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Hoynors, Hoynors, Danbury, Chelmsford, CM3 4RL, England

      IIF 1
  • Gulowsen, Helle
    Norwegian translator born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hoynors, Danbury, Chelmsford, CM3 4RL, England

      IIF 2
    • icon of address Willow Green, Ingatestone, Essex, CM4 0DJ, United Kingdom

      IIF 3
  • Gulowsen, Helle
    Norwegian translator & interpreter born in February 1967

    Resident in England

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

      IIF 4
  • Ms Helle Gulowsen
    Norwegian born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 5
    • icon of address Willow Green, Ingatestone, Essex, CM4 0DJ

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Vamosi, Gyula
    Hungarian director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Merton Avenue, Oldham, OL8 4JF, England

      IIF 8
  • Vamosi, Gyula
    Hungarian interpreter born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-44, Yorkshire Street, Oldham, OL1 1SE, England

      IIF 9
  • Gulowsen, Helle

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 10
  • Gumbleton, Catherine
    British interpreter born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hallam Court, Hallam Road Clevedon, Bristol, Somerset, BS21 7SG

      IIF 11
  • Kolbus, Bogumila
    Polish interpreter born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Coniston Gardens, Wembley, Middlesex, HA9 8SE, England

      IIF 12
  • Kolbus, Bogumila
    Polish translator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Northdown Park Road, Margate, CT9 3PY, England

      IIF 13
    • icon of address 161, Northdown Park Road, Margate, Kent, CT9 3PY, England

      IIF 14
  • Begum, Sofina
    British interpreter born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lord Street, Walsall, WS1 4DS, England

      IIF 15
  • Bogumila Kolbus
    Polish born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Northdown Park Road, Margate, CT9 3PY, England

      IIF 16
    • icon of address 161, Northdown Park Road, Margate, Kent, CT9 3PY, England

      IIF 17
  • Gyula Vamosi
    Hungarian born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-44, Yorkshire Street, Oldham, OL1 1SE, England

      IIF 18
  • Mrs Sofina Begum
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lord Street, Walsall, WS1 4DS, England

      IIF 19
  • Mrs Thuy O'shea
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Greenhill, Wirksworth, Matlock, Derbyshire, DE4 4EN, England

      IIF 20
  • Holtom, Van Guy
    British interpreter born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ridge Street, Primrose Hill, Huddersfield, HD4 6DR

      IIF 21
  • Mr Van Guy Holtom
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Mill Shaw Barn, Sheffield Road, Hepworth, Holmfirth, HD9 7TP, England

      IIF 22
  • Mrs Fatma Giabou
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gold Lane, Edgware, London, HA8 9ED

      IIF 23
  • Mrs Catherine Gumbleton
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Leighton Court Farm, Lower Eggleton, Ledbury, Hereford, HR8 2UN, United Kingdom

      IIF 24
  • Giabou, Fatima Mohammed
    British interpreter born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gold Lane, Edgware, London, HA8 9ED, England

      IIF 25
  • Gumbleton, Catherine
    British interpreter

    Registered addresses and corresponding companies
    • icon of address 5 Hallam Court, Hallam Road Clevedon, Bristol, Somerset, BS21 7SG

      IIF 26
  • O'shea, Thuy Nguyen
    British

    Registered addresses and corresponding companies
    • icon of address 83, Greenhill, Wirksworth, Matlock, Derbyshire, DE4 4EN, England

      IIF 27
  • Dane, Xin
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Warren, Carshalton, SM5 4EQ, United Kingdom

      IIF 28
  • Dane, Xin
    British interpreter born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Claremont Road, London, NW2 1BP, United Kingdom

      IIF 29
  • Diogo, Lino Mourato
    Portuguese interpreter born in July 1951

    Registered addresses and corresponding companies
    • icon of address 132 South Lambeth Road, London, SW8 1RB

      IIF 30
  • Gdoura, Mohamed
    Libyan interpreter born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Appleton Street, Manchester, M8 0BT, United Kingdom

      IIF 31
  • Igbintade, Omotayo Olufunmike

    Registered addresses and corresponding companies
    • icon of address 43 Morrison Street, London, SW11 5LR, England

      IIF 32
  • Igbintade, Omotayo Olufunmike
    British interpreter born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 24 Hanover Square, London, W1S 1JD, England

      IIF 33
  • Igbintade, Omotayo Olufunmike
    British sign language interpreter born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Morrison Street, London, SW11 5LR, England

      IIF 34
  • Jorg, Udo Paul
    German conference interpreter born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57, Norfolk House, 9 Brookmill Road, London, SE8 4HL, United Kingdom

      IIF 35
  • Jorg, Udo Paul
    German interpreter born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 165, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Bucks, MK14 6GD, United Kingdom

      IIF 36
  • O'shea, Thuy Nguyen
    British interpreter born in October 1961

    Registered addresses and corresponding companies
    • icon of address 83, Greenhill, Wirksworth, Matlock, Derbyshire, DE4 4EN, England

      IIF 37
  • Xin Dane
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Warren, Carshalton, SM5 4EQ, United Kingdom

      IIF 38
  • Chowdhury, Shah Sultana Begum
    British interpreter born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6907, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 39
  • Mr Udo Paul Jorg
    German born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Norfolk House, Brookmill Road, London, SE8 4HL, England

      IIF 40
  • Muriro, Abigail
    Zimbabwean interpreter born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Stovin Drive, Sheffield, South Yorkshire, S9 5GP, United Kingdom

      IIF 41
  • Sutor, Malgorzata
    Polish interpreter born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, 48 Chestnut Road, Glenfield, Glenfield, Leicester, Leicestershire, LE3 8DB, United Kingdom

      IIF 42
  • Aguda Uro Bossi, Amissetu
    Italian interpreter born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Hurstbourne Crescent, Mayfields, Wolverhampton, England, WV1 2ED, United Kingdom

      IIF 43
  • Glassford, Marucia Santos Caetano
    Brazilian interpreter born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Chapel Lane, Scrooby, South Yorkshire, DN10 6AE

      IIF 44
  • Miss Omotayo Olufunmike Igbintade
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Morrison Street, London, SW11 5LR, England

      IIF 45
  • Torrado, Mayra Guadalupe Macarena
    Italian director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Limousin Avenue, Whitehouse, Milton Keynes, MK8 1AF, England

      IIF 46
  • Baginski, Dariusz Roman
    Polish director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hazel Mount, Shipley, BD18 2LH, United Kingdom

      IIF 47
  • Baginski, Dariusz Roman
    Polish interpreter born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hazel Mount, Shipley, West Yorkshire, BD18 2LH, United Kingdom

      IIF 48
  • Miss Malgorzata Sutor
    Polish born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, 48 Chestnut Road, Glenfield, Glenfield, Leicester, Leicestershire, LE3 8DB, United Kingdom

      IIF 49
  • Ms Mayra Guadalupe Macarena Torrado
    Italian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Limousin Avenue, Whitehouse, Milton Keynes, MK8 1AF, England

      IIF 50
  • Mrs Marucia Santos Caetano Glassford
    Brazilian born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Farm, Mansfield Road, Redhill, Nottingham, NG5 8PB

      IIF 51
    • icon of address New Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire, NG5 8PB

      IIF 52
    • icon of address Apley Head Farm, Clumber Park, Worksop, Nottinghamshire, S80 3NU, England

      IIF 53
  • Oyalowo, Victoria Abimbola
    French interpreter born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Admiral Court, Flat 3 Admiral Court Stern Close, Barking Reach, Greater London, IG11 0YA, England

      IIF 54
  • Torrado, Mayra Guadalupe Macarena
    Italian interpreter born in November 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Hazeley Academy, Emperor Drive, Milton Keynes, Bucks, MK8 0PT, England United Kingdom

      IIF 55
  • Mr Dariusz Roman Baginski
    Polish born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hazel Mount, Shipley, BD18 2LH, United Kingdom

      IIF 56
    • icon of address 1, Hazel Mount, Shipley, West Yorkshire, BD18 2LH, United Kingdom

      IIF 57
  • Ms Amissetu Aguda Uro Bossi
    Italian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Hurstbourne Crescent, Mayfields, Wolverhampton, England, WV1 2ED, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 29 Lord Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    AMISSETU AGUDA URO BOSSI LTD - 2022-09-21
    icon of address 103 Hurstbourne Crescent, Mayfields, Wolverhampton, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 6907 182-184 High Street North, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address 17 Appleton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Willow Green, Ingatestone, Essex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,792 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Davenport House, 16 Pepper Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    46,371 GBP2023-09-30
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 48 48 Chestnut Road, Glenfield, Glenfield, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 7 Leighton Court Farm, Lower Eggleton, Ledbury, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,577 GBP2024-10-31
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-11-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 41 Coniston Gardens, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,599 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 57 Norfolk House Brookmill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Victoria Abimbola Oyalowo, Flat 3 Admiral Court, Stern Close, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 83 Greenhill, Wirksworth, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-03-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 23 The Warren, Carshalton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address Ground Floor, 24 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 1 Gold Lane, Edgware, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2019-05-31
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
  • 18
    icon of address 14 Claypit Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address 14 Claremont Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,701 GBP2015-11-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 10 Limousin Avenue, Whitehouse, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,550 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1 Hazel Mount, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    480 GBP2020-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Hazel Mount, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,792 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 34 - Director → ME
    icon of calendar 2018-06-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 45 - Has significant influence or controlOE
  • 24
    icon of address Lower Mill Shaw Barn Sheffield Road, Hepworth, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,628 GBP2025-03-31
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 38-44 Yorkshire Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 26 Edgar Road, Margate, England
    Active Corporate (4 parents)
    Equity (Company account)
    95 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-10-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-11-16
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 5 Godwin Road, Margate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    626,638 GBP2024-02-28
    Officer
    icon of calendar 2019-02-26 ~ 2022-05-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2022-05-07
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Willow Green, Ingatestone, Essex
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANGLO EUROPEAN TRUST - 2012-07-04
    ANGLO EUROPEAN CO-OPERATIVE TRUST - 2025-07-15
    icon of address Anglo European School, Willow Green, Ingatestone, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2021-09-01
    IIF 2 - Director → ME
  • 5
    icon of address New Farm Mansfield Road, Redhill, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,066,596 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    IIF 52 - Has significant influence or control OE
  • 6
    J.C.M.GLASSFORD LIMITED - 2024-06-03
    icon of address Blakenhall Park, Barton Under Needwood, Burton Upon Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,396,570 GBP2024-09-30
    Officer
    icon of calendar 2002-10-24 ~ 2017-07-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-26
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    232,502 GBP2024-04-30
    Officer
    icon of calendar 2010-05-01 ~ 2012-04-30
    IIF 36 - Director → ME
  • 8
    icon of address 20 Farm Road, Oldham, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,941 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2015-04-24
    IIF 8 - Director → ME
  • 9
    icon of address The Hazeley Academy, Emperor Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2014-02-03
    IIF 55 - Director → ME
  • 10
    icon of address 157 South Lambeth Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2008-09-23
    IIF 30 - Director → ME
  • 11
    SHERWOOD FARMING LIMITED - 2023-08-15
    WILCHAP (LINCOLN) 26 LIMITED - 2011-04-19
    icon of address New Farm Mansfield Road, Redhill, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    491 GBP2024-03-02
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    IIF 51 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.