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

Higgins, Christopher Stephen Miles

    Related profiles found in government register
  • Higgins, Christopher Stephen Miles
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Digital Park, Pacific Way, Salford, M50 1DR, England

      IIF 1
  • Higgins, Christopher Stephen Miles
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Yew Tree Park Road, Cheadle Hulme, Cheadle, SK87QD, United Kingdom

      IIF 2
    • icon of address 40, Yew Tree Park Road, Cheadle Hulme, Cheshire, SK8 7QD, England

      IIF 3
    • icon of address 12 Bedford Drive, Timperley, Altrincham, Cheshire, WA15 7UZ

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 21-23, 4th Floor, Merchants Court, 21-23 Castle Gate, Nottingham, NG1 7AQ, England

      IIF 6
    • icon of address Woodcock House, 1 Modwen Road, Salford Quays, Manchester, M5 3EZ

      IIF 7
  • Higgins, Christopher Stephen Miles
    British head of business development born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Assurance Buildings, Albert Square, 9/21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 8
  • Higgins, Christopher Stephen Miles
    British head of business devlopment born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Assurance Building Alberts Square, 9/21 Princess Street, Manchester, M2 4DN, England

      IIF 9
  • Higgins, Chris
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Building 301, World Freight Terminal, Manchester Airport, Manchester, M90 5UX, England

      IIF 10
  • Higgins, Chris
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Yew Tree Park Road, Cheadle Hulme, Cheadle, SK8 7QD, England

      IIF 11
  • Higgins, Christopher
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 12
  • Mr Chris Higgins
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Yew Tree Park Road, Cheadle Hulme, Cheadle, SK8 7QD, England

      IIF 13
    • icon of address 2 Digital Park, Pacific Way, Salford, M50 1DR, England

      IIF 14
  • Mr Christopher Stephen Miles Higgins
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bedford Drive, Timperley, Altrincham, Cheshire, WA15 7UZ

      IIF 15
    • icon of address 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

      IIF 17
    • icon of address Northern Assurance Building Alberts Square, 9/21 Princess Street, Manchester, M2 4DN, England

      IIF 18
    • icon of address Northern Assurance Buildings, Albert Square, 9/21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 19
    • icon of address Unit 4, Building 301, World Freight Terminal, Manchester Airport, Manchester, M90 5UX, England

      IIF 20
  • Smith, Christopher Michael Geoffrey, Dr
    British education trainer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Plumridge Acounting Sanders Gate, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP

      IIF 21
  • Harris, Marie Theresa
    English contracts manager born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Chiltern Close, West Green, Crawley, West Sussex, RH11 7JX

      IIF 22
  • Harris, Marie Theresa
    English director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chiltern Close, Crawley, West Sussex, RH11 7JX, England

      IIF 23
    • icon of address 52 Chiltern Close, West Green, Crawley, West Sussex, RH11 7JX

      IIF 24
  • Harris, Marie Theresa
    English head of business development born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Chiltern Close, West Green, Crawley, West Sussex, RH11 7JX

      IIF 25
  • Harris, Marie Theresa
    English managing director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 26
  • Mrs Marie Theresa Harris
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Basepoint Business Centre, Metcalf Way, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 27
  • Mozkeitt, Tracy Jacqueline
    British head of business development born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Gallery, Hope Drive, Nottingham, NG7 1BT

      IIF 28
  • Smith, Anne Louise, Dr
    British paediatric consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Main Road, Hackleton, Northampton, NN7 2AB, England

      IIF 29
  • Smith, Gary Paul
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, England

      IIF 30
    • icon of address 23 Woodcote Road, Wanstead, London, E11 2QB

      IIF 31
    • icon of address Suite 522, K G Business Centre, Kingsfield Close, Kings Heath Industrial Estate, Northampton, NN5 7QS, United Kingdom

      IIF 32
  • Smith, Gary Paul
    British head of business development born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Woodcote Road, Wanstead, London, E11 2QB

      IIF 33
  • Dr Christopher Michael Geoffrey Smith
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Plumridge Acounting Sanders Gate, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP

      IIF 34
  • Harris, Marie Theresa
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chiltern Close, Crawley, RH11 7JX, England

      IIF 35
  • Higgins, Chris
    British labourer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 36
  • Higgins, Chris
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Digital Park, Pacific Way, Salford Quays, M50 1DR, United Kingdom

      IIF 37 IIF 38
  • Mr Gary Paul Smith
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, England

      IIF 39
  • Mr Gary Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 40
    • icon of address 6, Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FB, United Kingdom

      IIF 41
  • Smith, Alistair Benedict Protheroe
    British investment manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hillgate Place, London, W8 7ST, England

      IIF 42
  • Smith, Michael Richard Trevor
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX, United Kingdom

      IIF 43
  • Mcnally, Anne Carolyn
    British headteacher born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John Fisher Catholic Voluntary Academy, Oxford Road, Dewsbury, West Yorkshire, WF13 4LL, United Kingdom

      IIF 44
    • icon of address Room 121 E Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX, England

      IIF 45
  • Smith, Alastair Benedict Protheroe
    British head of business development born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 46
  • Smith, Alastair Benedict Protheroe
    British sales manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Cloncurry Street, Fulham, London, SW6 6DS

      IIF 47
  • Smith, Gary
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Hambledon Road, Denmead Waterlooville, PO7 6NU, England

      IIF 48
  • Smith, Gary
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tithe Place, Park Lane, Southam, CV47 0JA, England

      IIF 49
  • Smith, Gary
    British sales consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Newstead Drive, Southam, Warwickshire, CV47 0LT, United Kingdom

      IIF 50
  • Smith, Gary
    British director born in September 1962

    Resident in Englad

    Registered addresses and corresponding companies
    • icon of address Suite 522, K G Business Centre, Kingsfield Close, Kings Heath Industrial Estate, Northampton, NN57QS, United Kingdom

      IIF 51
  • Mr Alastair Benedict Protheroe Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, The Shard 32 London Bridge Street, London, SE1 9SG

      IIF 52
    • icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 53
  • Smith, Susan Mary
    British ceo born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Golspie Industrial Estate, Golspie, KW10 6RN, Scotland

      IIF 54
  • Smith, Susan Mary
    British ceo cairngorm mountain (scotland) ltd born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Failte, Victoria Road, Brora, KW9 6LN, Scotland

      IIF 55
  • Smith, Susan Mary
    British head of business development born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address An Lochran, 10 Inverness Campus, Inverness, IV2 5NA, United Kingdom

      IIF 56
  • Smith, Susan Mary
    British senior manager born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Druimchat View, Dingwall Business Park, Dingwall, Ross-shire, IV15 9XL, Scotland

      IIF 57
  • Mcgregor, Lynn Marie
    British unemployed born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13a, Cultenhove Place, Stirling, Stirlingshire, FK7 9DU

      IIF 58
  • Mr Chris Higgins
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Digital Park, Pacific Way, Salford Quays, M50 1DR, United Kingdom

      IIF 59 IIF 60
  • Smith, Alastair Benedict Protheroe
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, The Shard 32 London Bridge Street, London, SE1 9SG

      IIF 61
  • Hannon, Karen Lesley
    British head teacher born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dungannon Road, Clifton, Nottingham, Nottinghamshire, NG11 9BT, England

      IIF 62
  • Hannon, Karen Lesley
    British headteacher born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambleside Primary School, Minver Crescent, Aspley, Nottingham, Nottinghamshire, NG8 5PN

      IIF 63
  • Smith, Barry Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 79b Cardiff Road, Llandaff, Cardiff, CF5 2AA

      IIF 64
  • Smith, Michael Richard Trevor
    British head of business development born in June 1965

    Registered addresses and corresponding companies
    • icon of address Stamford Place, Darcy Road, Tiptree, Colchester, Essex, CO5 0RR

      IIF 65
  • Driesch, Thaddaeus Matthias
    German head of business development born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 66
  • Mr Chris Higgins
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 67
  • Fiddes, Kate Paula Joyce
    British education trainer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantygwyfol, Llanilar, Aberystwyth, Dyfed, SY23 4NY, Wales

      IIF 68
  • Smith, Barry Nigel
    British education trainer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79b, Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2AA, United Kingdom

      IIF 69
  • Smith, Barry Nigel
    British educational trainer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79b Cardiff Road, Llandaff, Cardiff, CF5 2AA

      IIF 70
  • Smith, Gary
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Willowherb Close, St. Marys Island, Chatham, ME4 3HQ, United Kingdom

      IIF 71
  • Bothmer, Julius August Stephan Graf Von
    German head of business development born in July 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 75 IIF 76
  • Mr Barry Nigel Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79b, Cardiff Road, Llandaff, Cardiff, CF5 2AA, United Kingdom

      IIF 77
  • Mr Alastair Benedict Protheroe Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Estate, 5-6 Abbey Arcade, Burton-on-trent, DE14 1HQ

      IIF 78
  • Graf Von Bothmer, Julius August Stephan
    German chief development officer born in July 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 30
  • 1
    2020 MANAGEMENT UK LTD - 2007-12-14
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address The Old Police Station, Church Street, Swadlincote, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    261,855 GBP2024-12-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASIAN FREIGHT SOLUTIONS LIMITED - 2007-02-19
    ASIA FREIGHT SOLUTIONS LIMITED - 2020-11-02
    icon of address Northern Assurance Buildings Albert Square, 9 - 21 Princess Street, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    284,722 GBP2024-01-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 79b Cardiff Road, Llandaff, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,742 GBP2024-07-29
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 79b Cardiff Road, Llandaff, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2007-08-22 ~ dissolved
    IIF 64 - Secretary → ME
  • 6
    icon of address The Barn, Golden Square, Henfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,480 GBP2019-10-31
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 40 Yew Tree Park Road, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Northern Assurance Buildings Albert Square, 9/21 Princess Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,571 GBP2025-01-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CRETE VACATIONS LTD - 2014-05-07
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 66 - Director → ME
  • 10
    icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    278 GBP2020-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Warren Road, Blue Bell Hill, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 71 - Director → ME
  • 12
    icon of address Northern Assurance Building Alberts Square, 9/21 Princess Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kenilworth, Hambledon Road, Denmead Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 48 - Director → ME
  • 14
    UNIQUE CAPITAL LIMITED - 2002-08-20
    BD98 LIMITED - 2002-06-21
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 15
    icon of address C/o Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 61 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 16
    icon of address 12 Bedford Drive, Timperley, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 79 - Director → ME
  • 18
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,323 GBP2024-12-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address 40 Yew Tree Park Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    PEBBLE BUSINESS SERVICES GROUP LIMITED - 2017-03-21
    icon of address 2 Digital Park, Pacific Way, Salford Quays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 23
    icon of address 272 Bath Street Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 24
    icon of address Woodcock House, 1 Modwen Road, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 40 Yew Tree Park Road, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address 20 Market Hill, Southam, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68,897 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address C/o Bri (uk) Limited, 100-102 St. James Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address The Rubgy Field, Kineton Road, Southam, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    165,110 GBP2025-04-30
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 50 - Director → ME
  • 29
    icon of address 23 Woodcote Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    888,976 GBP2024-10-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address Ambleside Primary School Minver Crescent, Aspley, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2019-09-17
    IIF 63 - Director → ME
  • 2
    ENIGMA CAPITAL LIMITED - 1999-07-07
    LENNOXDOVE LIMITED - 1998-06-18
    icon of address 10 Portman Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-24 ~ 2005-05-05
    IIF 47 - Director → ME
  • 3
    icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2019-01-04
    IIF 23 - Director → ME
  • 4
    icon of address St John Fisher Catholic Voluntary Academy, Oxford Road, Dewsbury, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2018-12-31
    IIF 44 - Director → ME
  • 5
    icon of address 11 Victoria Road, Elland, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-08-31
    IIF 45 - Director → ME
  • 6
    CAMPING & MOTORHOME PARTS LTD - 2020-02-18
    icon of address 6 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-10-04
    IIF 41 - Has significant influence or control OE
  • 7
    icon of address Wharrenmore Sunnybottom, West Clyne, Brora, 01408621338, Scotland
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,157,527 GBP2022-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2022-09-01
    IIF 55 - Director → ME
  • 8
    CAIRNGORM MOUNTAIN LTD. - 2019-01-16
    CAIRNGORM CHAIRLIFT COMPANY LIMITED - 2001-01-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2014-06-11
    IIF 57 - Director → ME
  • 9
    icon of address 13a Cultenhove Place, Stirling, Stirlingshire
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2012-10-22
    IIF 58 - Director → ME
  • 10
    icon of address 8 Pen Y Wig Mews, Llanfarian, Aberystwyth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2016-05-31
    IIF 68 - Director → ME
  • 11
    EVRO LTD
    - now
    MICRO FINANCE SOLUTIONS LIMITED - 2010-02-05
    EVR0 LTD - 2010-11-03
    icon of address Unit D1 The Quays, Burton Waters, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,581 GBP2024-03-31
    Officer
    icon of calendar 2015-11-16 ~ 2018-02-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-09
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 12
    BINDSURGE LIMITED - 1989-03-06
    COLONIAL UNIT TRUSTS (UK) LIMITED - 1999-02-01
    COLONIAL MUTUAL UNIT TRUST MANAGERS LIMITED - 1996-12-31
    FIRST STATE INVESTMENTS (UK) LIMITED - 2020-10-12
    COLONIAL FIRST STATE FUND MANAGERS (UK) LIMITED - 2001-08-31
    icon of address Finsbury Circus House, 15 Finsbury Circus, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2001-01-10
    IIF 65 - Director → ME
  • 13
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2016-05-16
    IIF 28 - Director → ME
  • 14
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -5,766,886 GBP2020-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2021-11-25
    IIF 76 - Director → ME
  • 15
    icon of address 8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,032,054 GBP2020-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2021-11-23
    IIF 75 - Director → ME
  • 16
    LEDGE 221 LIMITED - 1995-03-17
    icon of address Ord House Cradlehall Business Park, Caulfield Road North, Inverness, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-14
    IIF 56 - Director → ME
  • 17
    LANSERHOF MANAGEMENT LTD - 2020-03-26
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -456,031 GBP2020-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2021-12-01
    IIF 73 - Director → ME
  • 18
    STREETOPEN LIMITED - 1993-12-15
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-15 ~ 1996-02-29
    IIF 33 - Director → ME
  • 19
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,918 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2021-12-01
    IIF 72 - Director → ME
  • 20
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-06-07 ~ 2021-12-01
    IIF 74 - Director → ME
  • 21
    icon of address The Milford Academy, Dungannon Road, Clifton, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2013-02-28
    IIF 62 - Director → ME
  • 22
    icon of address The Hubb, 351 Rainham Road South, Dagenham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,000 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2023-11-14
    IIF 35 - LLP Designated Member → ME
  • 23
    icon of address Ride High Equestrian Centre Redland Drive, Loughton, Milton Keynes, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-20 ~ 2021-08-24
    IIF 29 - Director → ME
  • 24
    CONSILIUM ACCOUNTANTS AND ADVISERS LIMITED - 2019-06-06
    icon of address 473 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,365 GBP2019-09-30
    Officer
    icon of calendar 2018-02-12 ~ 2018-07-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-07-31
    IIF 20 - Has significant influence or control OE
  • 25
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,227 GBP2024-10-31
    Officer
    icon of calendar 2002-10-04 ~ 2009-04-30
    IIF 25 - Director → ME
  • 26
    icon of address C/o Plumridge Acounting Sanders Gate Churchfields, Stonesfield, Witney, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,414 GBP2025-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2025-03-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
  • 27
    NO.1 PARK LANE LIMITED - 2015-04-10
    icon of address 6a Market Hill, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,580 GBP2024-04-30
    Officer
    icon of calendar 2015-01-12 ~ 2016-01-18
    IIF 49 - Director → ME
  • 28
    THE NATIONAL TRAINING ASSOCIATION LIMITED - 1990-11-21
    NATIONAL TRAINING FEDERATION LIMITED - 2002-07-24
    THE ASSOCIATION OF LEARNING PROVIDERS LIMITED - 2011-08-04
    ASSOCIATION OF COMMUNITY PROGRAMME AGENCY MANAGERS LIMITED - 1989-05-12
    icon of address 9 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (15 parents)
    Equity (Company account)
    778,232 GBP2021-06-30
    Officer
    icon of calendar 2004-11-25 ~ 2006-10-26
    IIF 24 - Director → ME
    icon of calendar 1998-07-21 ~ 2002-07-26
    IIF 22 - Director → ME
  • 29
    icon of address Unit 9 Golspie Industrial Estate, Golspie, Scotland
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    62,361 GBP2016-03-31
    Officer
    icon of calendar 2020-01-04 ~ 2022-12-01
    IIF 54 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.