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 Stephen Michael Williams

    Related profiles found in government register
  • Mr Stephen Michael Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 1
    • 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 2
    • 109, Park Street, London, W1K 7JF

      IIF 3
  • Mr Stephen Samuel Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 4
  • Mr Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 5 IIF 6 IIF 7
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 8
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 9
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 10
  • Mr Stephen James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hidcote Close, East Hunsbury, East Hunsbury, Northampton, NN4 0XQ, England

      IIF 11
  • Mr Stephen Williams
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 12
  • Mr Stephen Williams
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG

      IIF 13
  • Mr Stephen Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 14
  • Mr Stephen Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, England

      IIF 15
  • Mr Stephen Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 16
  • Mr Steve James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 17
  • Mr Richard Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 18
    • Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 19
    • 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 20
    • Croft House, Pond Lane, Purton Stoke, Swindon, SN5 4JE, United Kingdom

      IIF 21
  • Mr Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridgestones, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 22
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, St. James Avenue, London, N20 0JS, England

      IIF 23
  • Mr. Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 24
  • Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 25
  • Williams, Stephen Michael
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 26
  • Williams, Stephen Michael
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF

      IIF 27
    • 109, Park Street, London, W1K 7JF, England

      IIF 28
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 29
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 30
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 31
    • 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 32
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 33
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 34
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 35 IIF 36
  • Williams, Stephen Michael
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 37
  • Williams, Stephen Michael
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 38
  • Mr Stephen Olarinde Williams
    British born in April 1966

    Resident in United Kingdom

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

      IIF 39
    • 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 40
    • 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 41
  • Williams, Richard David
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 42
    • 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire , CV21 1ST

      IIF 43
  • Williams, Richard David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP

      IIF 44
  • Mr Stephen Alwyn Williams
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 45
    • Hga Chartered Accountants, 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 46
    • Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 47
    • 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 48
    • 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 49
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Steven Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 51
  • Williams, Richard Stephen
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 52
    • 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 53
    • Suite 12b, Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 54
    • Croft House, Pond Lane, Purton Stoke, SN5 4JE, England

      IIF 55
    • 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 56
    • Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG, United Kingdom

      IIF 57
  • Williams, Richard Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 58
    • Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS

      IIF 59
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 60
    • 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 61 IIF 62
    • 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 63
    • Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 64
    • Pipe House, Lupton Road, Wallingford, OX10 9BS, England

      IIF 65
  • Williams, Richard Stephen
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Civic Offices, Watling Street, Bexleyheath, DA6 7AT, England

      IIF 66
  • Williams, Richard Stephen
    British property director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG, England

      IIF 67
  • Mr Stephen Williams
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 68
  • Mr Stephen Williams
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Shepton Close, Thornaby, Stockton-on-tees, Cleveland, TS17 9QA, United Kingdom

      IIF 69
  • Mr Stephen Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 70
  • Mr Stephen Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 71
  • Stephen Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 72
  • Williams, Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 73
  • Williams, Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 74
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 75
  • Williams, Stephen
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 76
  • Williams, Stephen
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 77
  • Williams, Stephen
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 106, Park Street, London, W1K 6NT, England

      IIF 78
  • Williams, Stephen James
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 79
  • Williams, Stephen James
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hidcote Close, East Hunsbury, Northampton, Northamptonshire, NN4 0XQ, England

      IIF 80
  • Williams, Stephen Samuel
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 81
  • Williams, Steve James
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 82
  • Williams, Steve James
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 83
  • Mr Stephen Olarinde Williams
    Nigerian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, London, N20 0JS, England

      IIF 84
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in United Kingdom

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

      IIF 85 IIF 86
    • 47, St James, London, N20 0JS, England

      IIF 87
  • Williams, Richard David
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 88
  • Williams, Stephen
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 89
  • Williams, Stephen
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 90
  • Williams, Stephen
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 91
    • 19, Eastfield Road, Duston, Northampton, NN5 6TG, United Kingdom

      IIF 92 IIF 93
  • Williams, Stephen
    British owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 94
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Steve
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor West Wing Diamond, House Diamond Business Park, Thorness Moor Road, Wakefield West Yorkshire, WF2 8PT

      IIF 97
  • Richard Stephen, Williams
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 98
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Stephen
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, United Kingdom

      IIF 110
  • Williams, Stephen
    British director born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Jacksons Lane, London, N6 5SR, Uk

      IIF 111
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Athenaeum Road, London, N20 9AE, England

      IIF 112
  • Williams, Stephen
    Nigerian it consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill Crescent, London, N20 8HB, England

      IIF 113
  • Williams, Stephen Olarinde
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 114
    • 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 115
  • Williams, Stephen Olarinde
    British technology consultant born in April 1966

    Resident in United Kingdom

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

      IIF 116
  • Williams, Stephen
    British licensee born in January 1953

    Registered addresses and corresponding companies
    • The Banbury Arms, Ixworth Road Great Barton, Bury St Edmonds, Suffolk, IP31 2NX

      IIF 117
  • Williams, Stephen
    British publican born in January 1953

    Registered addresses and corresponding companies
    • The Blue Bell Inn Dogsthope, St Pauls Road, Peterborough, Cambridgeshire, PE1 3RZ

      IIF 118 IIF 119
  • Williams, Stephen
    British piping designer born in February 1953

    Registered addresses and corresponding companies
    • 16 Shepton Close, Thornaby, Stockton On Tees, Cleveland, TS17 9QA

      IIF 120
  • Williams, Stephen
    British publican born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, North Road, Midsomer Norton, North East Somerset, BA3 2QD, Uk

      IIF 121
  • Williams, Steven
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, Stirlingshire, FK3 8PE, United Kingdom

      IIF 122
  • Williams, Steven
    British driver born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Wilson Street, Grangemouth, Stirlingshire, FK3 8PE

      IIF 123
  • Williams, Steven
    British self employed born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wilson Street, Grangemouth, FK3 8PE, United Kingdom

      IIF 124
  • Williams, Stephen Alwyn
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hga Chartered Accountants, 325-331 High Road, Ilford, IG1 1NR, England

      IIF 125
    • Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 126
    • 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 127
    • 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 128
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 129
  • Williams, Stephen Alwyn
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 127, The Post House, Bodmin, Cornwall, PL31 9AS, United Kingdom

      IIF 130
  • Williams, Stephen Alwyn
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 131
  • Williams, Stephen
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG, England

      IIF 132
  • Williams, Stephen
    British software developer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex, CM2 7TG, England

      IIF 133
  • Williams, Stephen
    British born in August 1979

    Resident in United Kingdom

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

      IIF 134
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, Barnet, London, N20 0JS, England

      IIF 135
    • 3, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 136
  • Williams, Stephen
    Nigerian consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Stephen
    Nigerian entrepreneur born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James, London, N20 0JS, England

      IIF 139
  • Williams, Stephen Olarinde
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St James Avenue, London, N20 0JS, England

      IIF 140
  • Williams, Stephen Olarinde
    Nigerian technology consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chiddingfold, London, N12 7EY, England

      IIF 141
child relation
Offspring entities and appointments
Active 50
  • 1
    1054-1058 Shettleson Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 3
    66 Repton Way, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    27 Old Gloucester Street, London, Wc1n 3ax, Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,533 GBP2024-08-31
    Officer
    2019-08-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    53 Hither Green Lane, Redditch, Hither Green Lane, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2017-11-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 77 - Director → ME
  • 9
    8 Hidcote Close, East Hunsbury, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-07-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    Albert Road Depot, Albert Road, Bristol
    Active Corporate (8 parents)
    Officer
    2024-10-14 ~ now
    IIF 52 - Director → ME
  • 11
    258 Westminster Road 258 Westminster Road, Morecambe, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,419 GBP2018-05-10
    Officer
    2007-04-05 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 12
    106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    Suite 12b, Manchester One, 53 Portland Street, Manchester, England
    Active Corporate (9 parents, 47 offsprings)
    Officer
    2022-01-18 ~ now
    IIF 54 - Director → ME
  • 17
    DELMONT BOOKS LIMITED - 2018-02-06
    106 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-28 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-01-28 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 19
    1 Great Gibcracks Chase, Sandon, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 133 - Director → ME
  • 21
    COUNTY CHOICE LTD - 2016-09-27
    1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    504 GBP2024-04-30
    Officer
    2010-04-07 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    66 Repton Way, Croxley Green, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2023-01-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 23
    FOUNTEDGE LTD - 2011-07-22
    47 St James Avenue, Barnet, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2019-06-30
    Officer
    2011-06-13 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 24
    11 Riverside Mills, Launceston, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    C/o Hga Chartered Accountants 325-331 High Road, Ilford, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    35-37 St. Leonards Road, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    893 GBP2024-05-31
    Officer
    2012-04-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 38 - Director → ME
  • 28
    P.o. Box: 127, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2008-12-11 ~ dissolved
    IIF 130 - Director → ME
  • 29
    11 Riverside Mills, Launceston, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,213 GBP2024-08-31
    Officer
    2019-08-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    Penstraze, Business Centre, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,308 GBP2024-06-30
    Officer
    2016-12-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 31
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 32
    109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 33 - Director → ME
  • 33
    LEADER FIRE SYSTEMS LIMITED - 2000-10-26
    WATCHWALL LIMITED - 1989-07-12
    3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    The Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (5 parents)
    Officer
    2007-12-18 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 35
    47 St James Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 36
    47 St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 37
    STEVE WILLIAMS TRADING AS NORTH YORKSHIRE MOUNTED RANGER LTD - 2015-11-25
    63 Regent Avenue 63 Regent Av, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2024-10-31
    Officer
    2015-10-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 38
    The Print Centre Johnson Street, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 39
    35-37 St. Leonards Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,359 GBP2024-04-30
    Officer
    2022-09-07 ~ now
    IIF 79 - Director → ME
  • 40
    GRACE TECHNOLOGIES LTD - 2025-07-18
    66 Repton Way, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 41
    62 Scribers Drive, Upton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 42
    2 North Road, Midsomer Norton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 121 - Director → ME
  • 43
    8 Hidcote Close, East Hunsbury, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,922 GBP2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,122 GBP2024-06-30
    Officer
    2011-04-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    635/637 Duke Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 46
    Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Person with significant control
    2021-08-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Unit 3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 83 - Director → ME
  • 48
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 75 - Director → ME
  • 49
    109 Park Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,613,493 GBP2017-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 50
    25 Jacksons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 111 - Director → ME
Ceased 46
  • 1
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    2016-10-01 ~ 2019-11-04
    IIF 58 - Director → ME
  • 2
    AFI AERIAL PLATFORMS LIMITED - 2007-03-14
    AERIALS FOR INDUSTRY LIMITED - 2002-05-30
    Afi-uplift Limited, Pope Street, Normanton, West Yorkshire, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2013-01-01 ~ 2020-08-19
    IIF 97 - Director → ME
  • 3
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ 2018-02-02
    IIF 36 - Director → ME
  • 4
    106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ 2020-12-01
    IIF 37 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-12-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    109 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    716,033 GBP2016-12-31
    Officer
    2020-06-01 ~ 2020-12-01
    IIF 26 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-12-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-04 ~ 2018-01-20
    IIF 35 - Director → ME
  • 7
    20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -272,664 GBP2020-09-30
    Officer
    2021-07-28 ~ 2022-07-19
    IIF 42 - Director → ME
  • 8
    Civic Offices, Watling Street, Bexleyheath, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2020-11-01 ~ 2025-02-28
    IIF 66 - Director → ME
  • 9
    20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 62 - Director → ME
  • 10
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 60 - Director → ME
  • 11
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-05-15 ~ 2020-08-11
    IIF 63 - Director → ME
  • 12
    20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -121,733 GBP2024-09-30
    Officer
    2019-01-29 ~ 2020-08-11
    IIF 61 - Director → ME
  • 13
    20 Newerne Street, Lydney, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,165 GBP2024-11-30
    Officer
    2019-11-18 ~ 2020-08-11
    IIF 98 - Director → ME
  • 14
    175 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-20 ~ 2009-05-08
    IIF 96 - Director → ME
  • 15
    Pipe House, Lupton Road, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -45,777 GBP2024-12-31
    Officer
    2019-04-01 ~ 2023-01-02
    IIF 65 - Director → ME
  • 16
    TBTS LIMITED - 2008-08-27
    Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -307,655 GBP2024-12-31
    Officer
    2021-01-18 ~ 2023-01-02
    IIF 59 - Director → ME
  • 17
    7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2015-01-16 ~ 2015-04-15
    IIF 92 - Director → ME
  • 18
    DELMONT BOOKS LIMITED - 2018-02-06
    106 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-03-01
    IIF 32 - Director → ME
  • 19
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-07-25 ~ 2018-04-05
    IIF 91 - Director → ME
    Person with significant control
    2017-07-25 ~ 2018-04-05
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    4 Fitzroy Lodge The Grove, Highgate, London
    Dissolved Corporate
    Officer
    2009-02-20 ~ 2013-05-29
    IIF 95 - Director → ME
  • 21
    LISJETS AVIATION SERVICES LTD. - 2015-02-10
    FOUNTEDGE GROUP LTD - 2013-11-11
    3 Hill Crescent, London, England
    Dissolved Corporate
    Officer
    2012-03-26 ~ 2013-04-17
    IIF 141 - Director → ME
    2013-05-01 ~ 2015-11-18
    IIF 113 - Director → ME
  • 22
    FOUNTEDGE TECHNOLOGY SOLUTIONS LTD - 2013-11-11
    INTERACTIVE GLOBAL SOLUTIONS LTD - 2011-08-25
    2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ 2015-11-18
    IIF 112 - Director → ME
    2010-08-16 ~ 2010-11-12
    IIF 136 - Director → ME
  • 23
    109 Park Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    393,734 GBP2017-07-31
    Officer
    2020-06-05 ~ 2020-11-01
    IIF 28 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    298,003 GBP2024-01-31
    Officer
    1999-11-22 ~ 1999-12-27
    IIF 123 - Director → ME
  • 25
    ISETAN CONFECTIONERY LIMITED - 2018-02-06
    106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-04 ~ 2018-04-05
    IIF 31 - Director → ME
  • 26
    109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-01 ~ 2017-01-01
    IIF 29 - Director → ME
  • 27
    109 Park Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    661,798 GBP2016-12-31
    Officer
    2018-04-01 ~ 2018-06-02
    IIF 34 - Director → ME
    2014-12-08 ~ 2017-07-01
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 28
    Chartam House 16 College Avenue, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-04-14
    IIF 119 - Director → ME
    1994-10-31 ~ 1996-08-08
    IIF 118 - Director → ME
  • 29
    Collins House, Bishopstoke Road, Eastleigh, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2018-12-01 ~ 2019-11-04
    IIF 110 - Director → ME
  • 30
    6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 109 - Director → ME
  • 31
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    2017-04-18 ~ 2018-03-15
    IIF 99 - Director → ME
  • 32
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    2019-04-09 ~ 2020-08-11
    IIF 103 - Director → ME
  • 33
    6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 100 - Director → ME
  • 34
    RANGEFORD CHIGWELL LIMITED - 2022-11-08
    RANGEFORD PROPERTIES LIMITED - 2020-03-02
    6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 102 - Director → ME
  • 35
    RANGEFORD LIMITED - 2013-04-23
    6th Floor 33 Holborn, London, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 101 - Director → ME
  • 36
    6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 108 - Director → ME
  • 37
    6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 107 - Director → ME
  • 38
    6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2018-03-20
    IIF 104 - Director → ME
  • 39
    8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    735,890 GBP2017-07-31
    Officer
    2020-06-01 ~ 2020-11-01
    IIF 30 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    SALUTEM SENIOR LIVING LIMITED - 2022-11-01
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,310 GBP2018-11-01 ~ 2019-10-31
    Officer
    2018-10-16 ~ 2019-02-06
    IIF 57 - Director → ME
  • 41
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-03-23 ~ 2015-11-20
    IIF 67 - Director → ME
  • 42
    Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Officer
    2018-09-07 ~ 2022-07-19
    IIF 44 - Director → ME
  • 43
    THE LICENSEE AND MORNING ADVERTISER LIMITED - 2001-07-05
    THE MORNING ADVERTISER LIMITED - 1995-07-10
    STRIKEFIND LIMITED - 1989-06-15
    William Reed Group, Broadfield, Park, Crawley, West Sussex
    Active Corporate (7 parents)
    Officer
    2002-07-10 ~ 2005-04-07
    IIF 117 - Director → ME
  • 44
    6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 106 - Director → ME
  • 45
    6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    2017-02-20 ~ 2018-03-14
    IIF 105 - Director → ME
  • 46
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2014-09-23 ~ 2014-12-04
    IIF 93 - Director → ME

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.