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

Donnellan, Derek Leonard

    Related profiles found in government register
  • Donnellan, Derek Leonard
    English company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Ballindune, Weydown Road, Haslemere, GU27 1DP, England

      IIF 1
  • Donnellan, Derek Leonard
    English director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Caxton Court, Haslemere, GU27 2NR, England

      IIF 2
    • icon of address 6, Caxton Court, Haslemere, GU27 2NR, United Kingdom

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Donnellan, Derek Leonard
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Nightingales, Cranleigh, Surrey, GU6 8DE

      IIF 5
  • Donnellan, Derek Leonard
    British strategist born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Nightingales, Cranleigh, Surrey, GU6 8DE

      IIF 6
  • Donnellan, Derek Leonard
    English consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Jengers Mead, Billingshurst, West Sussex, RH14 9PB

      IIF 7
  • Donnellan, Derek Leonard
    English director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Birch Road, Godalming, GU7 3NU, United Kingdom

      IIF 8
  • Derek Donnellan
    English born in July 1964

    Resident in United Kingdom

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

      IIF 9
  • Mr Derek Leonard Donnellan
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Ballindune, Weydown Road, Haslemere, GU27 1DP, England

      IIF 10
  • Donnellan, Derek Leonard
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Caxton Court, Haslemere, GU27 2NR, United Kingdom

      IIF 11
  • Fowler, Paul
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midhouse Northdale, Fetlar Shetlands North Scotland, ZE2 9DJ., England

      IIF 12
  • Fowler, Paul
    British shipping manager born in July 1964

    Resident in United Kingdom

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

      IIF 13
  • Oconnor, Nicola
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limekiln, Bullwell, Nottingham, HG6 8GE, United Kingdom

      IIF 14
  • Mr Paul Fowler
    British born in July 1964

    Resident in United Kingdom

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

      IIF 15
  • O'connor, Nicola
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Arms, 3a Mansfield Road, Hasland, Chesterfield, S41 3JB, United Kingdom

      IIF 16
    • icon of address Woollaton Road, Beeston, Nottingham, NG9 2NR, United Kingdom

      IIF 17
    • icon of address 2a Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ, United Kingdom

      IIF 18
  • Donnellan, Derek Leonard

    Registered addresses and corresponding companies
    • icon of address 24 Ballindune, Weydown Road, Haslemere, GU27 1DP, England

      IIF 19
  • Miss Nicola Oconnor
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limekiln, Bullwell, Nottingham, HG6 8GE, United Kingdom

      IIF 20
  • Burn, Alexander James
    British managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Hardys Road, Bathpool, Taunton, Somerset, TA2 8FA, United Kingdom

      IIF 21
  • Elmi, Abdullahi Hassan
    British comm worker born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Brownhill Road, London, SE6 2EJ, England

      IIF 22
  • Elmi, Abdullahi Hassan
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Lewisham Way, London, SE4 1UY, United Kingdom

      IIF 23
  • Kujeke, Pamhidzai
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Kujeke, Pamhidzai
    British teacher born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 25
  • Miss Nicola O'connor
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Arms, 3a Mansfield Road, Hasland, Chesterfield, S41 3JB, United Kingdom

      IIF 26
    • icon of address Woollaton Road, Beeston, Nottingham, NG9 2NR, United Kingdom

      IIF 27
    • icon of address 2a Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ, United Kingdom

      IIF 28
  • Njoku, Victor
    Nigerian care worker born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Saracen Close, Croydon, Croydon, London, CR0 2HD, United Kingdom

      IIF 29
  • Miss Pamhidzai Kujeke
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 30
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Fischer, Joel Ewert, Dr
    German director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 32
    • icon of address Burton House, 282 Hempshill Lane, Bulwell, Nottingham, Nottinghamshire, NG6 8PF, United Kingdom

      IIF 33
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 34
    • icon of address The Lodge, Mansfield Road, Nottingham, NG5 2BU, England

      IIF 35
  • Mr Derek Leonard Donnellan
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Caxton Court, Haslemere, Surrey, GU27 2NR, United Kingdom

      IIF 36
  • Kujeke, Pamhidzai
    Zimbabwean care agency born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Saracen Close, Croydon, Croydon, London, CR0 2HD, United Kingdom

      IIF 37
  • Musoso, Winmore
    Zimbabwean director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Norfolk Street, Coventry, CV1 3LL, England

      IIF 38
  • Rodrigues Arraiol, Oscar Anibal
    Portuguese catering born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Hillcrest, Sunderland, SR3 3NN, England

      IIF 39
  • Brown, Lee Simon
    British welding and fabrication born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Street, Kinsley, Pontefract, West Yorkshire, WF9 5EG, England

      IIF 40
  • Darling, Colin Lawrence
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Miners And Diners, Market Street, Chesterfield, Derbyshire, S45 9LX, United Kingdom

      IIF 41
    • icon of address The Nags Head, Mansfield Road, Nottingham, NG1 3HW, England

      IIF 42
  • Donnellan, Derek

    Registered addresses and corresponding companies
    • icon of address 56, Birch Road, Godalming, GU7 3NU, United Kingdom

      IIF 43
    • icon of address 6, Caxton Court, Haslemere, GU27 2NR, England

      IIF 44
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Dickson, Laura
    British healthcare born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Brighton Spur, Brighton Spur, Slough, Berkshire, SL2 1UP, England

      IIF 46
  • Jiang, Xiaojun
    Chinese director born in July 1964

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1, Mitchell Lane, Bristol, BS1 6BU, United Kingdom

      IIF 47
  • Jiang, Xiaojun
    Chinese vice president born in July 1964

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, London, E14 5NR, United Kingdom

      IIF 48
  • O'connor, Nicola
    British community employment advisor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Pavement, Nottingham, NG1 1HN

      IIF 49
  • O'connor, Nicola
    British landlady born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limekiln Pub, Camberley Road, Nottingham, Nottinghamshire, NG6 8GE, England

      IIF 50
    • icon of address The Nags Head, Mansfield Road, Nottingham, NG1 3HW, England

      IIF 51
  • Li, Hong
    Chinese chief financial officer born in August 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, London, E14 5NR, United Kingdom

      IIF 52
  • Li, Hong
    Chinese director born in August 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1, Mitchell Lane, Bristol, BS1 6BU, United Kingdom

      IIF 53
  • Mr Lee Simon Brown
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wood Moor Road, Hemsworth, Pontefract, WF9 4JR, England

      IIF 54
  • Nicola O'connor
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limekiln Pub, Camberley Road, Nottingham, Nottinghamshire, NG6 8GE, England

      IIF 55
  • Kujeke, Pamhidzai
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Pamhidzai Kujeke
    British born in June 1978

    Resident in England

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

      IIF 58
  • Sun, Jinping
    Chinese director born in October 1963

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1, Mitchell Lane, Bristol, BS1 6BU, United Kingdom

      IIF 59
  • Ms Winmore Musos
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norfolk Street, Coventry, CV1 3LL, England

      IIF 60
  • Barton, Zoe Maria Marsden

    Registered addresses and corresponding companies
    • icon of address Fawkes House, West End, Kingham, OX7 6YL, United Kingdom

      IIF 61
  • Ms Pamhidzai Kujeke
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 62
  • Elmi, Abdullahi

    Registered addresses and corresponding companies
    • icon of address 292/294, Kilburn High Road, London, NW6 2DB, England

      IIF 63
  • Mr Joel Ewert Fischer
    German born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton House, 282 Hempshill Lane, Bulwell, Nottingham, Nottinghamshire, NG6 8PF, England

      IIF 64 IIF 65
  • Fischer, Joel Ewart

    Registered addresses and corresponding companies
    • icon of address Burton House, 282 Hempshill Lane, Bulwell, Nottingham, Nottinghamshire, NG6 8PF, United Kingdom

      IIF 66
  • Miss Jasmin Barlow-wilkinson
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton House, 282 Hempshill Lane, Bulwell, Nottingham, Nottinghamshire, NG6 8PF, England

      IIF 67 IIF 68
    • icon of address The Lodge, Mansfield Road, Nottingham, NG5 2BU, England

      IIF 69
  • Terblanche, Christo
    South African operations director born in July 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 26, Egrata Street, Danabay, 6510, South Africa

      IIF 70
  • Barlow-wilkinson, Jasmin

    Registered addresses and corresponding companies
    • icon of address Burton House, 282 Hempshill Lane, Bulwell, Nottingham, Nottinghamshire, NG6 8PF, England

      IIF 71
  • Terblanche, Christiaan Jacobus
    South Africa commodities born in July 1964

    Resident in South Africa

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

      IIF 72
  • Mr Christiaan Terblanche
    South African born in July 1965

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Larchwood, Main Road, Itchen Abbas, Winchester, Hampshire, SO21 1AX, United Kingdom

      IIF 73
  • Terblanche, Christiaan Jacobus
    South African company director born in July 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 9, Seagrave Road, London, Greater London, SW6 1RP, England

      IIF 74
  • Terblanche, Christiaan Jacobus
    South African director born in July 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Fawkes House, West End, Kingham, OX7 6YL, United Kingdom

      IIF 75
  • Terblanche, Christiaan Jacobus
    South African managing director born in July 1964

    Resident in South Africa

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

      IIF 76
  • Terrblanche, Christiaan Jacobus
    South African commodities born in July 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Larchwood, Main Road, Itchen Abbas, Winchester, Hampshire, SO21 1AX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 76 - Director → ME
  • 2
    icon of address Larchwood Main Road, Itchen Abbas, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address Fawkes House, West End, Kingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2014-07-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 5
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 17 Wood Moor Road, Hemsworth, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,913 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 111 Hardys Road, Bathpool, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 4385, 11428769: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 24 Ballindune Weydown Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,000 GBP2024-05-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-07-10 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address The Lodge, Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,124 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 209 Lewisham Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,190 GBP2020-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address The Lodge, Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,270 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 73 Hillcrest, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Miners And Diners, Market Street, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 21 Brighton Spur Brighton Spur, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 19
    MONITOR TELEMATICS DESIGN & PRODUCTION LIMITED - 2005-03-31
    icon of address 24 Ballindune Weydown Road, Haslemere, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -234,200 GBP2024-03-31
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-01-22 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Pamhidzai Kujeke, 16 Saracen Close, Croydon, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 37 - Director → ME
    IIF 29 - Director → ME
  • 21
    icon of address 2a Westgate Baildon, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11a Jengers Mead, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,234 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-03-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 5 - Director → ME
  • 25
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,410 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Seagrave Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 74 - Director → ME
  • 28
    HOMEMADE CAFE LIMITED - 2018-04-03
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,209 GBP2016-11-30
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Limekiln Pub, Camberley Road, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Nags Head, Mansfield Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 42 - Director → ME
    IIF 51 - Director → ME
  • 31
    SAMANYIKA LIMITED - 2023-07-31
    icon of address 37 Norfolk Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,078 GBP2025-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    FULL CIRCLE PROFESSIONAL SERVICES LTD - 2019-06-21
    icon of address Suite 134 Challenge House 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2019-07-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 24 Ballindune Weydown Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-06-06
    IIF 4 - Director → ME
    icon of calendar 2020-05-19 ~ 2022-06-06
    IIF 45 - Secretary → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-06-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-06-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Lodge, Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,124 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-05-07
    IIF 71 - Secretary → ME
    icon of calendar 2013-12-06 ~ 2013-12-09
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    QALAM EDUCATION RESOURCE CENTRE LTD - 2021-09-30
    icon of address 292/294 Kilburn High Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    21,363 GBP2023-03-31
    Officer
    icon of calendar 2012-05-22 ~ 2017-05-21
    IIF 22 - Director → ME
    icon of calendar 2012-05-22 ~ 2014-10-01
    IIF 63 - Secretary → ME
  • 6
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,472 GBP2020-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2019-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-11-08
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 11a Jengers Mead, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2013-09-26
    IIF 8 - Director → ME
    icon of calendar 2013-08-20 ~ 2013-09-26
    IIF 43 - Secretary → ME
  • 8
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2007-06-18
    IIF 6 - Director → ME
  • 9
    icon of address Level 3 40 Bank Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-10-30
    IIF 48 - Director → ME
    IIF 52 - Director → ME
  • 10
    icon of address Level 3 40 Bank Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-11 ~ 2012-01-30
    IIF 59 - Director → ME
    icon of calendar 2011-11-11 ~ 2016-12-29
    IIF 53 - Director → ME
    IIF 47 - Director → ME
  • 11
    icon of address 14 High Pavement, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-17 ~ 2023-01-31
    IIF 49 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2019-06-01
    IIF 70 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.