logo
explain how to read the page

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

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

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

Hawkins, Steve

    Related profiles found in government register
  • Hawkins, Steve

    Registered addresses and corresponding companies
    • 6, Lucerne Court, Douglas, Isle Of Man, IM2 6BJ, United Kingdom

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Unit 7 Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LG

      IIF 3
  • Hawkins, Steven

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 4 IIF 5
    • C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, BA2 4BL, England

      IIF 6 IIF 7
    • Suite 174, 3 Edgar Buildings, George Street, Bath, BA1 2FJ

      IIF 8
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, England

      IIF 9 IIF 10 IIF 11
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, United Kingdom

      IIF 15
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Hawkins, Steven Michael

    Registered addresses and corresponding companies
    • 93, Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 3BA, United Kingdom

      IIF 20
  • Hawkins, Steve
    British chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Unit 3 Bridford Road, Marsh Barton Trading Estate, Exeter, EX2 8QX, United Kingdom

      IIF 21
  • Hawkins, Steve
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6a, 6a Courtlands Ind Estate, Norton Fitzwarren, Taunton, TA2 6NS, England

      IIF 22
  • Hawkins, Steve
    British born in March 1967

    Resident in England

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

      IIF 23
  • Hawkins, Steven
    British company secretary/director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, 3 Edgar Buildings, George Street, Bath, BA1 2FJ

      IIF 24
  • Hawkins, Steven
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, England

      IIF 25
  • Hawkins, Steven
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 339, Two Mile Hill Road, Bristol, BS15 1AN, England

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

      IIF 27
  • Hawkins, Steven
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sally, Rucks, Grosmont, Abergavenny, Gwent, NP7 8LW, United Kingdom

      IIF 28
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, England

      IIF 29 IIF 30 IIF 31
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, United Kingdom

      IIF 33
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, England

      IIF 34
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Hawkins, Steven
    British finance director born in March 1967

    Resident in England

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

      IIF 36
  • Hawkins, Steven Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, Blackdown Business Park, Sylvan Road, Wellington, Somerset, TA21 8ST, England

      IIF 37
  • Hawkins, Steven Paul
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 38
  • Hawkins, Steve
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Hawkins, Steve
    British finance director born in March 1967

    Resident in United Kingdom

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

      IIF 40
  • Hawkins, Steven
    British born in March 1967

    Resident in United Kingdom

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

      IIF 41
  • Hawkins, Steven
    British business consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lucerne Court, Douglas, Isle Of Man, IM2 6BJ, United Kingdom

      IIF 42
  • Hawkins, Steven
    British chief financial officer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lucerne Court Little Switzerland, Douglas, Isle Of Man, IM2 6BJ, British Isles

      IIF 43
  • Hawkins, Steven
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thie Treisht, 6, Lucerne Court, Douglas, IM2 6BJ, Isle Of Man

      IIF 44
  • Hawkins, Steven Paul
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo House, Unit 6 Blackdown Business Park, Sylvan Road, Wellington, Somerset, TA21 8ST, England

      IIF 45
  • Mr Steve Hawkins
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Unit 3 Bridford Road, Marsh Barton Trading Estate, Exeter, EX2 8QX, United Kingdom

      IIF 46
    • 6a, 6a Courtlands Ind Estate, Norton Fitzwarren, Taunton, TA2 6NS, England

      IIF 47
  • Mr Steve Hawkins
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LG

      IIF 48
  • Mr Steven Hawkins
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, 3 Edgar Buildings, George Street, Bath, BA1 2FJ

      IIF 49
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, England

      IIF 50 IIF 51 IIF 52
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, United Kingdom

      IIF 55
    • 20, Wenlock Road, London, N1 7GU, England

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

      IIF 57
    • Fuddlebrook House, Ashwicke Road, Marshfield, SN14 8AS, United Kingdom

      IIF 58
  • Hawkins, Steven Michael
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 59
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Hawkins, Steven Michael
    British business development director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 3BA, United Kingdom

      IIF 61
  • Hawkins, Steven Michael
    British chief financial officer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London Bioscience Innovation Centre, Royal College Street, London, NW1 0NH, England

      IIF 62
  • Hawkins, Steven Michael
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zouches Farm, Dunstable Road, Caddington, Luton, LU1 4AP, England

      IIF 63
  • Hawkins, Steven Michael
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 64 IIF 65
    • Apartment 23, Callows Yard, Castletown, Isle Of Man, IM9 1LJ, England

      IIF 66
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 67
  • Hawkins, Steven Michael
    British entrepeneur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fuddlebrook House, Ashwicke, Chippenham, Wiltshire, SN14 8AS, England

      IIF 68
  • Mr Steven Hawkins
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, BA2 4BL, England

      IIF 69
  • Mr Steve Hawkins
    British born in March 1967

    Resident in United Kingdom

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

      IIF 70
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Mr Steven Paul Hawkins
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 72
  • Mr Steven Michael Hawkins
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 76
    • Zouches Farm, Dunstable Road, Caddington, Luton, LU1 4AP, England

      IIF 77
child relation
Offspring entities and appointments 36
  • 1
    ALFORM HOLDINGS LIMITED
    - now 03281029
    BLAKEDEW TWENTY NINE LIMITED - 1996-12-17
    Unit 7 Holton Heath Trading Park, Holton Heath, Poole, Dorset
    Dissolved Corporate (7 parents)
    Officer
    2019-02-07 ~ 2019-02-21
    IIF 3 - Secretary → ME
    Person with significant control
    2019-02-07 ~ 2019-02-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATTECH CAPITAL LTD
    13901230
    11 Laura Place, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-08 ~ 2022-06-07
    IIF 65 - Director → ME
    2022-02-08 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2022-02-08 ~ 2022-03-30
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 3
    AURE8 UK LIMITED
    16037539
    Zouches Farm Dunstable Road, Caddington, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-10-23 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 4
    BATH BUSINESS (GROUP) LTD
    09831796
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 33 - Director → ME
    2019-01-10 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 5
    BATH BUSINESS HOLDINGS LTD
    - now 07734910
    STEWART & ALLEN (CHELTENHAM) LIMITED - 2015-10-14
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 31 - Director → ME
    2019-01-10 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 6
    BIO ID LIMITED
    09637856
    Heather Bank, Brampton Abbotts, Ross On Wye, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-15 ~ 2016-07-07
    IIF 44 - Director → ME
  • 7
    BRAIN-E-GAMES LTD
    - now 09045156
    HEALTH E-GAMES LIMITED
    - 2015-05-21 09045156
    London Bioscience Innovation Centre, Royal College Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-11-27 ~ 2016-05-23
    IIF 62 - Director → ME
  • 8
    BRISTOL BATHROOMS LIMITED
    07491329
    Waterloo House Blackdown Business Park, Sylvan Road, Wellington, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 37 - Director → ME
  • 9
    CARIBBEAN HOSPITALITY HOLDINGS LTD
    14783818
    3 Castle Gardens, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-06 ~ dissolved
    IIF 27 - Director → ME
    2023-04-06 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CONSTRUMAXI UK LTD
    14863027
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 35 - Director → ME
  • 11
    EMERALD DISTRIBUTORS LIMITED
    09407499
    4385, 09407499: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 42 - Director → ME
    2015-01-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    FUTURE GREEN INVESTMENTS U.K. LIMITED
    15060432 13606879
    Landmark House, Narcot Lane, Chalfont St. Giles, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-09 ~ 2025-08-28
    IIF 28 - Director → ME
  • 13
    GATEPOINT (SERVICES) LIMITED
    08483761
    Suite 174 3 Edgar Buildings, George Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ 2019-06-12
    IIF 24 - Director → ME
    2019-01-10 ~ 2019-06-12
    IIF 8 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 14
    GIFO LTD
    15069097
    20 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 36 - Director → ME
    2023-08-14 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HORUS PROTECTIVE SERVICES & TRAINING LIMITED
    07878615
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 61 - Director → ME
    2011-12-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 16
    LONG WALK FILM LIMITED
    - now 11646227
    CMS AERO UK LIMITED
    - 2023-07-24 11646227
    C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2018-10-29 ~ 2019-06-10
    IIF 39 - Director → ME
    2020-07-17 ~ dissolved
    IIF 59 - Director → ME
    2018-10-29 ~ 2019-06-10
    IIF 2 - Secretary → ME
    2019-06-10 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    2018-10-29 ~ 2019-06-10
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    M.A.G.ENGINEERING COMPANY LIMITED
    00979315
    Bpo Insolvency Ltd, 37 Walter Road, Swansea
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2019-01-10 ~ 2019-05-01
    IIF 32 - Director → ME
    2019-01-10 ~ 2019-05-01
    IIF 13 - Secretary → ME
    Person with significant control
    2019-01-10 ~ 2019-03-11
    IIF 50 - Has significant influence or control OE
  • 18
    MENDABLE WORLDWIDE LTD
    13478028
    339 Two Mile Hill Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2022-07-29 ~ 2025-06-16
    IIF 26 - Director → ME
  • 19
    METEOR MINERALS (UK) LTD
    13943308
    302 Cirencester Business Park Love Lane, Cirencester, Gloucestershire, England
    Liquidation Corporate (7 parents)
    Officer
    2022-02-28 ~ 2023-05-31
    IIF 67 - Director → ME
    2022-02-28 ~ 2023-05-31
    IIF 19 - Secretary → ME
    Person with significant control
    2022-02-28 ~ 2022-03-25
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 20
    OMEGA ARK INVESTMENTS PLC
    - now 09650786
    OMEGA ARK GROUP PLC
    - 2015-08-27 09650786
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-07-15 ~ 2015-10-12
    IIF 68 - Director → ME
  • 21
    PARADIGM CREATIVE MEDIA LTD
    16260362
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 60 - Director → ME
    2025-02-18 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    PARADIGM DISTRIBUTION LIMITED
    - now 09938526
    LUSTRE DIAMONDS LIMITED
    - 2017-05-11 09938526
    BLITZ RUGBY LIMITED
    - 2016-07-29 09938526
    Fuddlebrook House, Ashwicke Road, Marshfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PARADIGM GROUP HOLDINGS LTD
    - now 14011439
    PARADIGM POLO LIMITED
    - 2023-03-10 14011439
    11 Laura Place, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 64 - Director → ME
    2022-03-30 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PARADIGM VENTURES LTD
    10662996
    Suite 174 Edgar Buildings, 3 George Street, Bath, Bath & North East Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ 2019-07-29
    IIF 40 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    PARADIGM VL GROUP LTD
    11898871
    C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 26
    PLENTY OF ABUNDANCE CONSULTING LTD
    15747241
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-29 ~ 2024-08-16
    IIF 41 - Director → ME
  • 27
    PROPERTY VILLAGE LIMITED
    09021373
    3rd Floor Castlemead, Lower Castle Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED
    00756041
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-10 ~ 2019-03-14
    IIF 29 - Director → ME
    2019-01-10 ~ 2019-03-14
    IIF 14 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 29
    RISK MANAGEMENT PARTNERS (BATH) LIMITED
    11644387
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ 2019-06-12
    IIF 30 - Director → ME
    2019-01-10 ~ 2019-06-12
    IIF 11 - Secretary → ME
  • 30
    SMART SHIELD TECHNOLOGIES LIMITED
    09297300
    Heather Bank, Brampton Abbotts, Ross On Wye
    Dissolved Corporate (5 parents)
    Officer
    2015-02-16 ~ 2016-03-16
    IIF 43 - Director → ME
  • 31
    THROUGH THE LOUPE LTD
    12907580
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-05-06 ~ 2025-01-16
    IIF 23 - Director → ME
  • 32
    UK BATHROOM VILLAGE LIMITED
    07091143
    26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 45 - Director → ME
  • 33
    UNION BATHROOMS LIMITED
    12823353
    6a 6a Courtlands Ind Estate, Norton Fitzwarren, Taunton, England
    Active Corporate (4 parents)
    Officer
    2020-08-19 ~ 2024-05-20
    IIF 22 - Director → ME
    Person with significant control
    2020-08-19 ~ 2024-06-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    UNITY BATHROOMS LIMITED
    12205697
    26-28 Southernhay East, Exeter, Devon
    Liquidation Corporate (4 parents)
    Officer
    2019-09-13 ~ 2023-03-22
    IIF 21 - Director → ME
    Person with significant control
    2019-09-13 ~ 2024-05-28
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 35
    VADABAR CORPORATION LIMITED
    07471166
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 34 - Director → ME
    2019-01-10 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 36
    WEST MIDLAND MOULDINGS LTD.
    03642915
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved Corporate (8 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 25 - Director → ME
    2019-01-10 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 53 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.