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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John James Carney

    Related profiles found in government register
  • Mr John James Carney
    British born in January 1958

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mr John James Carney
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 6
  • Mr John Carney
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bsc, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, England

      IIF 7
  • Mr John James Carney
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 8
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 9
  • Mr John James Carney
    British born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 10
  • Carney, John James
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 11
  • Carney, John James
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carney, John James
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 14
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 15
  • Mr John James Carney
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bear Yard Mews, Bristol, Avon, BS8 4SD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 19
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 20
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 21
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, Berkshire, RG4 7TQ, England

      IIF 22
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 23
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 24
  • Carney, John James
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 25
  • Carney, John James
    British co director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bear Yard Mews, Bristol, Avon, BS8 4SD, United Kingdom

      IIF 26 IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 29
  • Carney, John James
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, RG47TQ, England

      IIF 30
    • Chazey Court Farmhouse, The Warren, Caversy, RG47TQ, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33 IIF 34
  • Carney, John James
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 35
  • Carney, John
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bsc, Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 36
  • Heyman, Tracey Angela
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 37
  • Mrs Tracy Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wellington Office, Stratfield Saye, Reading, RG7 2BT, England

      IIF 38
  • Ms Tracy Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 39
    • Chazey Court Farmhouse, The Warren, The Warren, Caversham, RG47TQ, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42 IIF 43
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 44
    • Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, United Kingdom

      IIF 45
    • 12, Park Lane, Tilehurst, RG31 5DL, England

      IIF 46
  • Heyman, Tracy Angela
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, Berkshire, RG4 7TQ, England

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 49
  • Heyman, Tracy Angela
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bsc Chazey Court Farmhouse, The Warren, The Warren, Caversham, Berks, RG4 7TQ, England

      IIF 50
    • Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 51 IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54
    • Chazey Court Farmhouse The Warren, Caversham, Caversham, Reading, RG4 7TQ, England

      IIF 55
  • Heyman, Tracy Angela
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, United Kingdom

      IIF 56
  • Ms Tracey Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 57
  • Carney, John James
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Wellington Office, Stratfield Saye, Reading, RG7 2BT, England

      IIF 58
  • Carney, John James
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 59
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 60
  • Carney, John James
    British company director born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 61
  • Carney, John James
    British company director born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Manor, Croft, Little Croft Road Goring, Reading, Berkshire, RG8 9ER, England

      IIF 62
  • Carney, John James
    British website born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 63
  • Carney, John James
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, Berkshire, RG4 7TQ, England

      IIF 65
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 66
  • Carney, John James
    British co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 67
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 68
  • Carney, John James
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 69
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 70
  • Carney, John James
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD

      IIF 71
  • Carney, John
    British lingerie designer born in January 1958

    Registered addresses and corresponding companies
    • The Thatched Farmhouse Restaurant, Creuddyn, Lampeter, Ceredigion, SD48 8PY, Wales

      IIF 72
  • Mrs Tracy Angela Heyman
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, Berkshire, RG4 7TQ, England

      IIF 73
  • Mrs Tracy Angela Heyman
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2 BT, England

      IIF 74
  • Carney, John James
    English co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Boars Head, Crowborough, The Pines, Eastsussex, TN6 3HD, England

      IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 77
  • Carney, John James
    English director born in June 1992

    Resident in England

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

      IIF 78
  • Heyman, Tracy Angela
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tour Des Anges, 2 Impasse Des Tilleuls, Floure 11800, France

      IIF 79
  • Carney, John
    English director born in June 1992

    Resident in Ceredigion

    Registered addresses and corresponding companies
    • The Old Barn Celtic Lakes Resort, Breuddyn Bridge, Lampeter, Ceredigion, Aberystwyth, SA4 8PY, Wales

      IIF 80
  • Carney, John
    English lodge development born in June 1992

    Resident in Ceredigion

    Registered addresses and corresponding companies
    • The Old Barn, Celtic Lakes Resort, Creuddyn Bridge, Lampeter, Ceredigion, SA488PY, United Kingdom

      IIF 81
  • Carney, John James
    British

    Registered addresses and corresponding companies
    • Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 82
  • Carney, John James
    British lingerie designer

    Registered addresses and corresponding companies
    • Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 83
  • Carney Jnr, John James
    English co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 108, Cascades, Cascades Shopping Centre, Portsmouth, Hampshire, PO14RP, England

      IIF 84
  • Hayman, Tracy Angela
    British co director born in February 1965

    Registered addresses and corresponding companies
    • Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB

      IIF 85
  • Heyman, Tracey Angela
    British

    Registered addresses and corresponding companies
    • The Thatched Farmhouse Bryngolau, Creuddyn Bridge, Lampeter, Ceredigion, SA48 8PY

      IIF 86
child relation
Offspring entities and appointments 28
  • 1
    BSC BATH LTD
    12700426
    Chazey Court Farmhouse The Warren, The Warren, Caversham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-11 ~ dissolved
    IIF 30 - Director → ME
    2020-06-26 ~ 2023-11-01
    IIF 32 - Director → ME
    2020-06-26 ~ 2022-01-19
    IIF 53 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-01-19
    IIF 43 - Ownership of shares – 75% or more OE
    2022-01-19 ~ 2022-04-01
    IIF 5 - Ownership of shares – 75% or more OE
    2022-04-01 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Has significant influence or control OE
  • 2
    BSC BIRMINGHAM LTD
    14011801
    Bsc Chazey Court Farmhouse, The Warren, Caversham, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 50 - Director → ME
    2022-03-30 ~ 2025-01-01
    IIF 36 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BSC CAMBERLEY LTD
    12187732
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BSC KIDDERMINSTER LTD
    12700690
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ 2024-12-31
    IIF 31 - Director → ME
    2025-08-06 ~ dissolved
    IIF 55 - Director → ME
    2020-06-26 ~ 2025-04-21
    IIF 51 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    BSC SALISBURY LTD
    12212562
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 54 - Director → ME
    2019-09-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    CARNEY ASSET MANAGEMENT LIMITED
    05169339 11361606
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    2022-12-10 ~ now
    IIF 49 - Director → ME
    2025-03-10 ~ 2025-06-01
    IIF 66 - Director → ME
    2004-07-02 ~ 2017-07-21
    IIF 37 - Director → ME
    2017-03-18 ~ 2023-08-02
    IIF 25 - Director → ME
    2019-09-17 ~ 2022-12-10
    IIF 58 - Director → ME
    2009-05-01 ~ 2018-10-04
    IIF 11 - Director → ME
    2006-02-20 ~ 2009-05-01
    IIF 82 - Secretary → ME
    Person with significant control
    2016-07-02 ~ 2023-08-02
    IIF 23 - Has significant influence or control OE
    2023-02-20 ~ 2023-08-02
    IIF 38 - Has significant influence or control OE
    2023-08-07 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-07-21
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 7
    CARNEY COMMERCIAL ASSET MANAGEMENT LTD
    11361606 05169339
    Chazey Court Farmhouse The Warren, Caversham, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2018-05-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    CBD EUROPE LTD
    11488955
    Cbd, 60 Parade, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ 2023-01-24
    IIF 67 - Director → ME
    2021-11-12 ~ 2023-01-27
    IIF 15 - Director → ME
    2023-01-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firm OE
    2018-07-30 ~ 2023-01-24
    IIF 74 - Ownership of shares – 75% or more OE
  • 9
    CELTIC LAKES RESORT FRISBY LIMITED
    07374248
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2010-09-13 ~ 2012-08-14
    IIF 81 - Director → ME
  • 10
    CELTIC LAKES RESORT LAMPETER LIMITED
    07177736
    The Pines, Boars Head, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 62 - Director → ME
  • 11
    CITY COBBLER BIRMINGHAM LTD
    09386256
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 76 - Director → ME
  • 12
    CITY COBBLER FAREHAM LTD
    08134588
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ 2017-10-05
    IIF 35 - Director → ME
    2017-10-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    CITY COBBLER KIDDERMINSTER LTD
    09309907
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-13 ~ 2015-04-28
    IIF 78 - Director → ME
    2016-11-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 14
    CITY COBBLER LIMITED
    16479189
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    CITY COBBLER MANCHESTER LTD
    09662811
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 61 - Director → ME
    2015-06-30 ~ 2017-11-01
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-11-01
    IIF 18 - Ownership of shares – 75% or more OE
    2017-11-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    CITY COBBLER PORTSMOUTH LTD
    08634738
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    CITY COBBLER REDDITCH LTD
    12299966
    Chazey Court Farm House The Warren, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-11-06 ~ 2021-04-08
    IIF 28 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    CITY COBBLER SALISBURY LTD
    09307991
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    CITY COBBLER WINCHESTER LTD
    11639729
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    CITY COBBLER WORCESTER LTD
    09108952
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 84 - Director → ME
  • 21
    CODE RED COMPETITIONS LTD
    12813240
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ 2022-03-10
    IIF 13 - Director → ME
    2022-03-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    LAKESIDE LODGE INVESTMENTS LIMITED
    - now 04520868
    DISCIPLINE BY DESIGN LIMITED
    - 2010-10-18 04520868
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 80 - Director → ME
    2002-08-28 ~ 2004-03-25
    IIF 72 - Director → ME
    2009-05-01 ~ 2011-04-19
    IIF 63 - Director → ME
    2004-03-25 ~ 2010-10-01
    IIF 85 - Director → ME
    2004-05-07 ~ 2009-05-01
    IIF 83 - Secretary → ME
    2002-10-09 ~ 2004-03-25
    IIF 86 - Secretary → ME
  • 23
    MEDICARE365 LTD
    12833913
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-12 ~ 2023-08-02
    IIF 12 - Director → ME
    2020-08-24 ~ 2021-03-18
    IIF 14 - Director → ME
    Person with significant control
    2020-08-24 ~ 2021-03-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PACT SCHEME LTD
    - now 09144016
    LAST CHANCE TO PAY LTD
    - 2015-07-08 09144016
    2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PERIMETER ASSISTANT LIMITED
    14446543
    Chazey Court Farmhouse, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 26
    PERRY BAR SERVICE CENTRE LTD
    13549456
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    PREMIER SHOE REPAIRS LTD
    08319351
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 59 - Director → ME
    2012-12-05 ~ 2013-01-25
    IIF 71 - Director → ME
    2014-11-21 ~ 2015-04-28
    IIF 75 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    WINCHESTER COMMERCIAL PROPERTY MANAGEMENT LTD
    11485544
    Chazey Court Farmhouse, The Warren, Caversham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2021-08-02 ~ 2025-11-03
    IIF 47 - Director → ME
    2018-07-26 ~ 2021-08-02
    IIF 69 - Director → ME
    Person with significant control
    2018-07-26 ~ 2021-08-02
    IIF 20 - Ownership of shares – 75% or more OE
    2021-08-02 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.