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 Simon Williams

    Related profiles found in government register
  • Mr Simon Williams
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 1
  • Mr Simon Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 2
  • Mr Simon Williams
    British born in January 1980

    Resident in England

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

      IIF 3
  • Mr Simon Williams
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 4
  • Mr Simon Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wilkinson Avenue, Broseley, Shropshire, TF12 5DZ, England

      IIF 5
  • Mr Simon David Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 6
    • 124, Mid Street, South Nutfield, Redhill, RH1 4JH, England

      IIF 7
  • Miss Simone Williams
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12b, Charlwood Road, Ifield, Crawley, RH11 0JZ, England

      IIF 8
  • Mr Simon Williams
    English born in August 1984

    Resident in United Kingdom

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

      IIF 9
  • Simon Williams
    English born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 10
  • Mr Simon Williams
    British born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
  • Mr Simon Williams
    Welsh born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 15
  • Williams, Simon
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 16
  • Mr Simon Williams
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Place, Brackley, NN13 7AB, United Kingdom

      IIF 17
    • 1, Market Place, Brackley, Northamptonshire, NN13 7AB, United Kingdom

      IIF 18
    • 40, Lagonda Drive, Brackley, NN13 6FE, United Kingdom

      IIF 19 IIF 20
    • 40, Market Place, Brackley, NN13 6FE, United Kingdom

      IIF 21
  • Mr Simon Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Park Road, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 22
    • Ryan House 96 Park Lane, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 23
    • 3 Dunloe Avenue, 3 Dunloe Avenue, Tottenham, London, N/a, N17 6LB, United Kingdom

      IIF 24
  • Mr Simon Williams
    British born in July 1968

    Resident in United Kingdom

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

      IIF 25
  • Mr Simon Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Coniston Road, Woking, Surrey, GU22 9HU, United Kingdom

      IIF 26
  • Mr Simon Williams
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, England

      IIF 27
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 28
    • The Gardeners Cottage, Asheldon Road, Torquay, Devon, England

      IIF 29 IIF 30
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 31
  • Mr Simeon Williams
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 32
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 33
    • 37, Godwin Court, Swindon, Wiltshire, SN1 4BB, United Kingdom

      IIF 34
  • Mr Simon Williams
    British born in October 1978

    Resident in United Kingdom

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

      IIF 35
  • Ms Simone Williams
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 & 7, Garrison Lane, Birmingham, B9 4NZ, England

      IIF 36
    • 128, City Road, London, EC1V 2NX, England

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Simon Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 39
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 40
  • Simon Williams
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Williams, Simon
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 42
  • Mr Simon David Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 124, Mid Street, South Nutfield, RH1 4JH, United Kingdom

      IIF 46
  • Simon Williams
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 47
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 48
  • Mr Simeon George Joshua Williams
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 50
  • Williams, Simon
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17, Borden Way, North Baddesley, Southampton, Hampshire, SO52 9PD, England

      IIF 51
  • Williams, Simon
    British sales director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 52 IIF 53
    • 17, Borden Way, North Baddesley, Southampton, Hampshire, SO52 9PD, England

      IIF 54
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 55
  • Williams, Simon
    British civil servant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 56
  • Williams, Simon David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 57
  • Joshua, Simeon George
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 58
  • Mr Simon Richard Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cumberland Road, Manchester, Greater Manchester, M41 9HR, United Kingdom

      IIF 59
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 60
  • Williams, Simon
    British educator born in January 1980

    Resident in England

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

      IIF 61
  • Williams, Simon
    British property developer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 62
  • Williams, Simon
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wilkinson Avenue, Broseley, Shropshire, TF12 5DZ, England

      IIF 63
  • Williams, Simone
    British chartered surveyor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12b Little Park Enterprise Centre, Charlwood Road, Crawley, RH11 0JZ, England

      IIF 64
  • Mr Simon Richard Williams
    British born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 65 IIF 66
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 67 IIF 68
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 69
  • Mr Simon Richard Williams
    Welsh born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 70
  • Simon Richard Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Glenhaven House 10-12, Clyde Road, Manchester, Greater Manchester, M20 2WH, United Kingdom

      IIF 71
  • Williams, Simon
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Verde, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 72
  • Williams, Simon David
    British telecoms and consultancy born in February 1969

    Registered addresses and corresponding companies
    • The Malt House Homefield Farm, Reigate, Surrey, RH2 0TY

      IIF 73
  • Williams, Simon
    United Kingdom property developer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW

      IIF 74
  • Simon Richard Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sherwood Grove, Frodsham, Cheshire, WA6 0BF, United Kingdom

      IIF 75
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 76
  • Williams, Simeon George Joshua
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
  • Williams, Simeon George Joshua
    British fund manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Water Lily Court, 2 Tuke Walk, Swindon, SN1 4GR, England

      IIF 78
  • Williams, Simon
    English director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 79
  • Williams, Simon
    British sales manager born in May 1980

    Resident in Britain

    Registered addresses and corresponding companies
    • 57a, 57a, Battersea Rise, London, SW11 1HH, United Kingdom

      IIF 80
  • Williams, Simon
    British director born in December 1981

    Resident in Britain

    Registered addresses and corresponding companies
    • 1, Despenser Avenue, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QA, United Kingdom

      IIF 81
  • Williams, Simon Richard
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 82
  • Williams, Simon Richard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cumberland Road, Manchester, Greater Manchester, M41 9HR, United Kingdom

      IIF 83
    • Flat 2, Glenhaven House 10-12, Clyde Road, Manchester, Greater Manchester, M20 2WH, United Kingdom

      IIF 84
  • Williams, Simon
    British marketing manager born in January 1980

    Registered addresses and corresponding companies
    • 47 Evans Wharf, Hemel Hempstead, HP3 9WN

      IIF 85
  • Williams, Simon David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 86 IIF 87 IIF 88
    • 124, Mid Street, South Nutfield, RH1 4JH, United Kingdom

      IIF 89
  • Williams, Simon Richard
    British director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
  • Williams, Simon Richard
    Welsh director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 98
  • Williams, Simon Richard
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 99
  • Williams, Simon Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sherwood Grove, Frodsham, Cheshire, WA6 0BF, United Kingdom

      IIF 100
  • Mr Michael Simon James Williams
    British born in June 1986

    Resident in United Kingdom

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

      IIF 101
  • Williams, Simon
    British director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 102 IIF 103
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 104
  • Mr Simeon George Joshua Williams
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Beardall Street, Nottingham, NG15 7HA, United Kingdom

      IIF 105
  • Williams, Simeon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 106
  • Williams, Simon

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 107
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, England

      IIF 109
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 110
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 111
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 112
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 113
  • Williams, Simon
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Bicester Innovation Centre, Commerce House, Telford Road, Bicester, OX26 4LD, England

      IIF 114
    • 1, Market Place, Brackley, Northamptonshire, NN13 7AB, United Kingdom

      IIF 115
    • 40, Lagonda Drive, Brackley, NN13 6FE, United Kingdom

      IIF 116 IIF 117
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 118
  • Williams, Simon
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 119
  • Williams, Simon
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Park Road, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 120
    • Ryan House 96 Park Lane, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 121
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 122
  • Williams, Simon
    British investor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, England

      IIF 123
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, United Kingdom

      IIF 124
  • Williams, Simon
    British retailer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Dunloe Avenue, 3 Dunloe Avenue, Tottenham, London, N/a, N17 6LB, United Kingdom

      IIF 125
  • Williams, Simon
    British company director born in July 1968

    Resident in United Kingdom

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

      IIF 126
  • Williams, Simon
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Harlow Chase, Harrogate, HG2 0FP, United Kingdom

      IIF 127
  • Williams, Simon
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Coniston Road, Woking, Surrey, GU22 9HU, United Kingdom

      IIF 128
  • Williams, Simon
    British chef born in July 1979

    Resident in United Kingdom

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

      IIF 129
  • Williams, Simon
    British translator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120a, King Street, Norwich, NR1 1QE, England

      IIF 130
  • Williams, Simon
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gardeners Cottage, Asheldon Road, Torquay, Devon, England

      IIF 131 IIF 132
  • Williams, Simon
    British property developer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon, Asheldon Road, Torquay, TQ1 2QN, England

      IIF 133
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 134 IIF 135
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 136 IIF 137
  • Williams, Simeon
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 138
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 139
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140
    • 37, Godwin Court, Swindon, Wiltshire, SN1 4BB, United Kingdom

      IIF 141
  • Williams, Simon
    British conferencing solutions provide born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Ridgeway, Chatham, Kent, ME4 6PD

      IIF 142
  • Williams, Simon
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media House, 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire, AL3 6PH, United Kingdom

      IIF 143
  • Williams, Simon
    British engineer born in October 1978

    Resident in United Kingdom

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

      IIF 144
  • Williams, Simone
    British chartered surveyor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 145
  • Williams, Simone
    British surveyor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 & 7, Garrison Lane, Birmingham, B9 4NZ, England

      IIF 146
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147
  • Williams, Simeon George Joshua
    British director born in April 1987

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 10, Adolphe Fisher, Luxembourg, 1520, Luxembourg

      IIF 148
  • Williams, Michael Simon James
    British director born in June 1986

    Resident in United Kingdom

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

      IIF 149
  • Williams, Simeon George Joshua
    British directior born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Adolphe Fischer, 1520 Luxembourg, Luxembourg

      IIF 150
child relation
Offspring entities and appointments
Active 66
  • 1
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    A1-INTEL LTD - 2018-11-21
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,732 GBP2020-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    The Gardeners Cottage, Asheldon Road, Torquay, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-05-07 ~ now
    IIF 137 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2023-05-17 ~ now
    IIF 118 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-10-30 ~ dissolved
    IIF 104 - director → ME
  • 8
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -26,832 GBP2020-06-30
    Officer
    2019-01-29 ~ dissolved
    IIF 95 - director → ME
  • 9
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Officer
    2017-07-24 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 10
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127 GBP2020-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Officer
    2018-06-22 ~ dissolved
    IIF 93 - director → ME
  • 12
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2020-06-30
    Officer
    2018-07-10 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 13
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -312,870 GBP2020-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2019-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    23 Cumberland Road, Urmston, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,418 GBP2020-06-30
    Officer
    2019-01-29 ~ now
    IIF 97 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -176,068 GBP2019-06-30
    Officer
    2019-08-22 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 17
    CCA FROZEN FOODS LIMITED - 2019-07-06
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 96 - director → ME
  • 18
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,093 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 89 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    1 Despenser Avenue, Llantrisant, Pontyclun, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 81 - director → ME
  • 20
    7 Sherwood Grove, Frodsham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 144 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    31 Sackville Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    The Gardeners Cottage, Asheldon Road, Torquay, Devon, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 131 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    The Gardeners Cottage, Asheldon Road, Torquay, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    246,985 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 136 - director → ME
    2022-01-12 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    The Gardeners Cottage, Asheldon Road, Torquay, Devon, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    20 Coniston Road, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 27
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 129 - director → ME
    2016-08-11 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 30
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50,779 GBP2023-11-30
    Officer
    2023-04-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    377 North Circular Road Palmers Green, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 148 - director → ME
  • 32
    1 Market Place, Brackley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -67,298 GBP2022-02-28
    Officer
    2019-10-15 ~ now
    IIF 117 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 140 - director → ME
  • 34
    DENISE LAURENCE LTD - 2020-07-24
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    243 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 145 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 35
    Ryan House 96 Park Lane, Park Lane, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 36
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -309,105 GBP2023-11-30
    Officer
    2020-11-27 ~ now
    IIF 134 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -21,591 GBP2022-11-30
    Officer
    2020-11-11 ~ now
    IIF 138 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 38
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-31 ~ dissolved
    IIF 124 - director → ME
  • 39
    CCA MERCHANT LIMITED - 2020-10-08
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-09-06 ~ dissolved
    IIF 92 - director → ME
  • 40
    4 Oak Green, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF 149 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 41
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 55 - director → ME
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 43
    4 1 Sir John Kirk Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 16 - director → ME
    2017-06-08 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 44
    ENDS SURVEYORS & VALUERS LTD - 2020-12-02
    Unit 6 & 7 Century Park, Garrison Lane, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-03-31
    Officer
    2019-01-30 ~ now
    IIF 146 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 45
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 135 - director → ME
    2022-03-15 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,721 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 47
    37 Godwin Court, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 141 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 48
    1 Market Place, Brackley, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-01-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    1 Market Place, Brackley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -333,859 GBP2023-09-30
    Officer
    2020-03-17 ~ now
    IIF 114 - director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    1 Market Place, Brackley, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Griffin House, 161 Hammersmith Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 123 - director → ME
    2014-01-28 ~ dissolved
    IIF 109 - secretary → ME
  • 52
    3 Dunloe Avenue 3 Dunloe Avenue, Tottenham, London, N/a, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-25
    Officer
    2017-01-17 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 53
    7 St. Marys Close, Thorney, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 122 - director → ME
    2022-01-25 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 54
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-20 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 55
    Flat 2, Glenhaven House 10-12 Clyde Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 56
    23 Cumberland Road, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 58
    55 Wilkinson Avenue, Broseley, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    29,396 GBP2024-01-31
    Officer
    2020-02-04 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 59
    4th Floor, 18 St. Cross Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 60
    9 Harlow Chase, Harrogate, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,658 GBP2023-08-31
    Officer
    2022-04-06 ~ now
    IIF 127 - director → ME
  • 61
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (4 parents)
    Officer
    2015-07-24 ~ now
    IIF 56 - director → ME
  • 62
    4 Amber Heights Bath Road, Green Hill, Worcester, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 79 - director → ME
    2021-08-27 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 63
    Roydon, Asheldon Road, Torquay, England
    Corporate (2 parents)
    Equity (Company account)
    -87,419 GBP2023-06-30
    Officer
    2017-06-08 ~ now
    IIF 133 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    34 Croydon Road, Caterham, Surrey, England
    Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 77 - director → ME
    2022-08-26 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    14 Kipling Court Paddockhall Road, Haywards Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,966 GBP2023-03-31
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Person with significant control
    2019-10-30 ~ 2020-02-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Person with significant control
    2017-09-13 ~ 2019-08-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 3
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Person with significant control
    2018-06-22 ~ 2019-09-02
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    257,297 GBP2023-12-31
    Officer
    2008-12-02 ~ 2012-07-12
    IIF 143 - director → ME
  • 5
    TZIREL NAIMAN LTD - 2022-09-21
    45 Stamford Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-11-02 ~ 2024-11-26
    IIF 58 - director → ME
    Person with significant control
    2023-09-27 ~ 2024-11-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
  • 6
    MEDIA SYSTEMS LINK LTD - 1996-11-19
    CLIENT TAILORED WORKSHOPS LIMITED - 1996-08-01
    Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,415,025 GBP2023-12-31
    Officer
    2007-01-31 ~ 2011-06-30
    IIF 142 - director → ME
  • 7
    Byways, Rose Hill, Dorking, England
    Corporate (2 parents)
    Equity (Company account)
    219,635 GBP2024-02-29
    Officer
    2007-02-08 ~ 2008-03-07
    IIF 85 - director → ME
  • 8
    31 Sackville Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-06 ~ 2023-11-28
    IIF 82 - director → ME
    Person with significant control
    2023-07-06 ~ 2023-11-14
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    12 Clyde Road, Wallington, England
    Corporate (5 parents)
    Equity (Company account)
    29,387 GBP2023-12-31
    Officer
    2007-01-14 ~ 2008-11-21
    IIF 73 - director → ME
  • 10
    96 Park Road, Park Lane, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ 2017-04-26
    IIF 120 - director → ME
    Person with significant control
    2017-03-23 ~ 2017-04-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    120 King Street, Norwich
    Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2021-10-07 ~ 2024-03-01
    IIF 130 - director → ME
  • 12
    57d Battersea Rise, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2014-04-28 ~ 2015-12-03
    IIF 80 - director → ME
  • 13
    18 Savile Row, London
    Corporate (1 parent)
    Equity (Company account)
    -459,142 GBP2021-03-31
    Officer
    2017-08-01 ~ 2020-09-01
    IIF 74 - director → ME
  • 14
    DENISE LAURENCE LTD - 2020-07-24
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    243 GBP2024-03-31
    Officer
    2020-08-01 ~ 2020-11-01
    IIF 64 - director → ME
    Person with significant control
    2020-10-01 ~ 2020-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    CCA MERCHANT LIMITED - 2020-10-08
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Person with significant control
    2019-09-06 ~ 2020-02-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NONOGIENE GROUP LIMITED - 2013-09-30
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ 2015-11-13
    IIF 53 - director → ME
    2013-08-06 ~ 2013-12-01
    IIF 52 - director → ME
  • 17
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-07 ~ 2013-12-01
    IIF 54 - director → ME
  • 18
    Verde, 10 Bressenden Place, London, England
    Corporate (56 parents)
    Officer
    2022-04-06 ~ 2025-03-19
    IIF 72 - llp-member → ME
  • 19
    Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,191 GBP2015-06-30
    Officer
    2012-06-22 ~ 2013-08-21
    IIF 51 - director → ME
  • 20
    STALLION HOLDINGS LIMITED - 2024-08-06
    104 Chorley Old Road, Bolton, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,949,430,358 GBP2022-11-30
    Officer
    2023-08-21 ~ 2023-08-23
    IIF 78 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.