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

Bland, Errol

    Related profiles found in government register
  • Bland, Errol
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate House, 201 High Rd, Chigwell, IG7 5BJ, England

      IIF 1
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, England

      IIF 2
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 3
    • icon of address 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 7
    • icon of address 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 8
    • icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 9
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3TD, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, HP12 3TD, England

      IIF 16
    • icon of address Unit 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 17
  • Bland, Errol
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 18
    • icon of address 1, Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 19
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 20
    • icon of address 12, Treadaway Business Centre, Treadaway Hill, Loudwater, Buckinghamshire, HP10 9RS, England

      IIF 21
  • Bland, Errol
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 27 Rosewood Way, Farnham Common, Slough, Buckinghamshire, SL2 3QD

      IIF 22 IIF 23
  • Bland, Mitchel
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sospel Court, Farnham Royal, Berkshire, SL2 3BT, England

      IIF 24
  • Bland, Errol
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom

      IIF 25
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 26
  • Bland, Errol
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Rosewood Way, Farnham Common, Slough, Buckinghamshire, SL2 3QD

      IIF 27
  • Mr Errol Bland
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 28 IIF 29
    • icon of address 1, Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 30
    • icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3TD, United Kingdom

      IIF 35 IIF 36
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, HP12 3TD, England

      IIF 37
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 38
    • icon of address St Andrew's House, St Mary's Walk, Maidenhead, Berkshire, SL6 1QZ, England

      IIF 39
  • Bland, Errol (nww
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 40
  • Bland, Errol (nww
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 41
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 42
    • icon of address St Andrews House, St. Marys Walk, Maidenhead, Berkshire, SL6 1QZ, England

      IIF 43
  • Bland, Errol (nww
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 44
    • icon of address 12 Treadaway Business Centre, Treadaway Hill, Loudwater, Bucks, HP10 9RS

      IIF 45
  • Mr Mitchel Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sospel Court, Farnham Royal, Berkshire, SL23BT, England

      IIF 46
  • Bland, Mitchel
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 47
  • Bland, Mitchel

    Registered addresses and corresponding companies
    • icon of address 5, Sospel Court, Farnham Royal, Berkshire, SL2 3BT, England

      IIF 48
  • Bland, Mitchel Jonathon Errol
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 49 IIF 50
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 51
    • icon of address 5, Sospel Court, Farnham Royal, Slough, SL2 3BT, England

      IIF 52
  • Bland, Mitchel Jonathon Errol
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Bland, Mitchel Johnathon Errol
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 55
  • Bland, Mitchel Johnathon Errol
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 56
  • Mr Errol Bland
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom

      IIF 57
    • icon of address Unit 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 58
  • Mr Errol (nww Bland
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 59
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 60
    • icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 61
  • Mr Mitchel Jonathon Errol Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 62 IIF 63
    • icon of address 5, Sospel Court, Farnham Royal, Slough, SL2 3BT, England

      IIF 64
  • Mr Mitchel Johnathon Errol Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 65
  • Bland, Mitchel Johnathan Errol
    British builder born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sospel Court, Farnham Royal, SL2 3BT, England

      IIF 66
  • Mr Mitchel Jonathon Errol Bland
    English born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

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

      IIF 68
  • Mr Mitchel Johnathan Errol Bland
    British born in June 1992

    Resident in United Kingdom

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

      IIF 69
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 20 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4A PRIORY AVENUE LIMITED - 2019-07-03
    WHITE LEAF PROPERTY HOLDINGS LIMITED - 2019-05-22
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,438 GBP2024-03-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -551,731 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Unit 1, Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,591,204 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 1unit 1 Lancaster Court, Coronation Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    1,913,544 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 6
    44 WEST WYCOMBE ROAD LTD - 2020-06-09
    icon of address Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    834,575 GBP2024-03-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,950 GBP2021-07-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Sospel Court, Farnham Royal, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    44 WEST WYCOMBE ROAD LTD - 2021-09-20
    65 PRIORY AVENUE LIMITED - 2020-06-09
    icon of address Unit 1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,734 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 50 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    EDUCATE 2 GETHER EDUCATION RECRUITMENT LIMITED - 2015-12-14
    icon of address Pen Wood, Fulmer Rise, Fulmer, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,397 GBP2025-06-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,195 GBP2024-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 4 - Director → ME
  • 16
    COIN LEASEHOLD PROPERTIES LIMITED - 2025-08-11
    icon of address 1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address The Estate House, 201 High Road, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,756.66 GBP2024-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,081 GBP2016-09-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 19
    icon of address 1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -875 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Estate House, 201 High Rd, Chigwell, England
    Active Corporate (3 parents, 8 offsprings)
    Total liabilities (Company account)
    246,936 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-01-17 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Sospel Court, Farnham Royal, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SETWEST LONDON LIMITED - 2011-11-29
    SETWEST ELECTRICAL BUILDING SERVICE ENGINEERS LIMITED - 2012-08-31
    icon of address Old Telephone Exchange, Kings Way, Farnham Common, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 41 - Director → ME
  • 25
    7 CLAREMONT ROAD LIMITED - 2022-05-19
    icon of address 1 Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address 1 Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,633 GBP2024-03-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,159 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    COIN UK LIMITED - 2003-07-28
    COIN GROUP LIMITED - 2003-08-21
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,637,940 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 51 - Director → ME
    icon of calendar 2006-04-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,306,395 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 13 - Director → ME
  • 30
    WHITE LEAF CARE LTD - 2015-11-11
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,235,074 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 12 - Director → ME
  • 31
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -542,625 GBP2024-03-31
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    4A PRIORY AVENUE LIMITED - 2019-07-03
    WHITE LEAF PROPERTY HOLDINGS LIMITED - 2019-05-22
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,438 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-19
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -551,731 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-05
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1, Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,591,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-11
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    EDUCATE 2 GETHER EDUCATION RECRUITMENT LIMITED - 2015-12-14
    icon of address Pen Wood, Fulmer Rise, Fulmer, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-16
    IIF 44 - Director → ME
    icon of calendar 2015-03-16 ~ 2015-03-16
    IIF 47 - Director → ME
  • 5
    icon of address 47 Butt Road, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2024-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2024-09-04
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2013-11-01
    IIF 21 - Director → ME
  • 7
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ 2025-10-27
    IIF 26 - Director → ME
  • 8
    icon of address 1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,397 GBP2025-06-30
    Officer
    icon of calendar 2024-06-27 ~ 2025-08-05
    IIF 5 - Director → ME
  • 9
    icon of address The Estate House, 201 High Road, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,756.66 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-10-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,081 GBP2016-09-30
    Officer
    icon of calendar 1998-02-18 ~ 2002-07-05
    IIF 22 - Director → ME
    icon of calendar 1998-02-18 ~ 2002-07-20
    IIF 27 - Secretary → ME
  • 11
    DATA SOLUTIONS (LONDON) LIMITED - 2009-12-29
    SETWEST SITE SERVICES LIMITED - 2008-08-14
    icon of address St Andrews House, St. Marys Walk, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,957,485 GBP2025-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2013-11-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 5 Sospel Court, Farnham Royal, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2021-07-01
    IIF 66 - Director → ME
  • 13
    icon of address 1 Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,633 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ 2025-10-01
    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 directors OE
  • 14
    COIN UK LIMITED - 2003-07-28
    COIN GROUP LIMITED - 2003-08-21
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,637,940 GBP2024-03-31
    Officer
    icon of calendar 1998-09-01 ~ 2000-07-20
    IIF 23 - Director → ME
  • 15
    icon of address Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,306,395 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.