logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John James Carney

    Related profiles found in government register
  • 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 1
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 2
  • 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 3 IIF 4 IIF 5
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 6
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 7
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 8
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, Berkshire, RG4 7TQ, England

      IIF 9
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 10
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 11
  • 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 12
  • Mr John James Carney
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 15
  • 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 16
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 17
  • 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 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 21
  • Carney, John James
    British born in June 1992

    Resident in England

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

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

      IIF 23
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 24
  • 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 25
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 26
  • 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 27
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 46
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 47
  • Carney, John James
    British

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

      IIF 48
  • Carney, John James
    British lingerie designer

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

      IIF 49
  • 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 50
  • 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 51 IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 54
  • 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 55
    • Chazey Court Farmhouse, The Warren, Caversy, RG47TQ, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58 IIF 59
  • 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 60
  • Hayman, Tracy Angela
    British co director born in February 1965

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

      IIF 61
  • Heyman, Tracey Angela
    British

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

      IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
    • Chazey Court Farmhouse, The Warren, The Warren, Caversham, RG47TQ, England

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69 IIF 70
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 71
    • Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, United Kingdom

      IIF 72
    • 12, Park Lane, Tilehurst, RG31 5DL, England

      IIF 73
  • 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 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 76
  • 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 77
    • Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 78 IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80 IIF 81
    • Chazey Court Farmhouse The Warren, Caversham, Caversham, Reading, RG4 7TQ, England

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
child relation
Offspring entities and appointments
Active 26
  • 1
    Chazey Court Farmhouse The Warren, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206,315 GBP2024-06-30
    Officer
    2024-12-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or controlOE
  • 2
    Bsc Chazey Court Farmhouse, The Warren, Caversham, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2024-03-31
    Officer
    2023-11-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-08-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 59 - Director → ME
    2019-09-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,628 GBP2024-03-31
    Officer
    2022-12-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    Chazey Court Farmhouse The Warren, Caversham, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Cbd, 60 Parade, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2023-01-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 9
    The Pines, Boars Head, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 31 - Director → ME
  • 10
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 37 - Director → ME
  • 11
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,499 GBP2017-03-31
    Officer
    2017-10-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 13
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,796 GBP2017-03-31
    Officer
    2017-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,418 GBP2018-06-30
    Officer
    2013-08-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    Chazey Court Farm House The Warren, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,194 GBP2019-03-31
    Officer
    2014-11-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2022-03-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    DISCIPLINE BY DESIGN LIMITED - 2010-10-18
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 85 - Director → ME
  • 22
    LAST CHANCE TO PAY LTD - 2015-07-08
    2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,846 GBP2017-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Chazey Court Farmhouse, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,608 GBP2024-01-31
    Officer
    2021-08-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    Chazey Court Farmhouse, The Warren, Caversham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,036 GBP2024-07-31
    Person with significant control
    2021-08-02 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    Chazey Court Farmhouse The Warren, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206,315 GBP2024-06-30
    Officer
    2020-06-26 ~ 2022-01-19
    IIF 80 - Director → ME
    2020-06-26 ~ 2023-11-01
    IIF 57 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-01-19
    IIF 70 - Ownership of shares – 75% or more OE
    2022-01-19 ~ 2022-04-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    Bsc Chazey Court Farmhouse, The Warren, Caversham, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2024-03-31
    Officer
    2022-03-30 ~ 2025-01-01
    IIF 63 - Director → ME
  • 3
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-26 ~ 2025-04-21
    IIF 78 - Director → ME
    2020-06-26 ~ 2024-12-31
    IIF 56 - Director → ME
  • 4
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,628 GBP2024-03-31
    Officer
    2025-03-10 ~ 2025-06-01
    IIF 24 - Director → ME
    2019-09-17 ~ 2022-12-10
    IIF 15 - Director → ME
    2017-03-18 ~ 2023-08-02
    IIF 50 - Director → ME
    2009-05-01 ~ 2018-10-04
    IIF 43 - Director → ME
    2004-07-02 ~ 2017-07-21
    IIF 64 - Director → ME
    2006-02-20 ~ 2009-05-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-07-02 ~ 2023-08-02
    IIF 10 - Has significant influence or control OE
    2016-04-06 ~ 2017-07-21
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2023-02-20 ~ 2023-08-02
    IIF 65 - Has significant influence or control OE
  • 5
    Cbd, 60 Parade, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-07-30 ~ 2023-01-24
    IIF 25 - Director → ME
    2021-11-12 ~ 2023-01-27
    IIF 47 - Director → ME
    Person with significant control
    2018-07-30 ~ 2023-01-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-09-13 ~ 2012-08-14
    IIF 86 - Director → ME
  • 7
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,499 GBP2017-03-31
    Officer
    2012-07-09 ~ 2017-10-05
    IIF 60 - Director → ME
  • 8
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-13 ~ 2015-04-28
    IIF 39 - Director → ME
  • 9
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,796 GBP2017-03-31
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-11-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    Chazey Court Farm House The Warren, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-11-06 ~ 2021-04-08
    IIF 53 - Director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-14 ~ 2022-03-10
    IIF 45 - Director → ME
  • 12
    DISCIPLINE BY DESIGN LIMITED - 2010-10-18
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2004-03-25 ~ 2010-10-01
    IIF 61 - Director → ME
    2002-08-28 ~ 2004-03-25
    IIF 42 - Director → ME
    2009-05-01 ~ 2011-04-19
    IIF 32 - Director → ME
    2004-05-07 ~ 2009-05-01
    IIF 49 - Secretary → ME
    2002-10-09 ~ 2004-03-25
    IIF 62 - Secretary → ME
  • 13
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -311 GBP2024-08-31
    Officer
    2020-08-24 ~ 2021-03-18
    IIF 46 - Director → ME
    2021-10-12 ~ 2023-08-02
    IIF 44 - Director → ME
    Person with significant control
    2020-08-24 ~ 2021-03-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-11-21 ~ 2015-04-28
    IIF 36 - Director → ME
    2012-12-05 ~ 2013-01-25
    IIF 29 - Director → ME
  • 15
    Chazey Court Farmhouse, The Warren, Caversham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,036 GBP2024-07-31
    Officer
    2018-07-26 ~ 2021-08-02
    IIF 27 - Director → ME
    2021-08-02 ~ 2025-11-03
    IIF 74 - Director → ME
    Person with significant control
    2018-07-26 ~ 2021-08-02
    IIF 7 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.