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

Shepherd, John

    Related profiles found in government register
  • Shepherd, John
    British business consultant born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 1
  • Shepherd, John
    British company director born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wellington House, Westminster Business Centre, Wynyard, Billingham, Durham, TS22 5TB, England

      IIF 2
    • icon of address 47/49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 3 IIF 4
  • Shepherd, John
    British director born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 5
    • icon of address 47 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 6
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD, England

      IIF 7
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Shepherd, John
    British

    Registered addresses and corresponding companies
  • Shepherd, John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 65 Langholm Crescent, Darlington, County Durham, DL3 7SX

      IIF 48
  • Shepherd, John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 65 Langholm Crescent, Darlington, County Durham, DL3 7SX

      IIF 49
  • Shepherd, John
    British director

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 50
  • Shephard, John
    British

    Registered addresses and corresponding companies
    • icon of address 19, Peacock Gardens, South Croydon, Surrey, CR2 8TE

      IIF 51
  • Shepherd, John
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G13, Morton Park Way, Darlington, DL1 4PQ, United Kingdom

      IIF 52
  • Shepherd, John
    British director born in May 1961

    Resident in English

    Registered addresses and corresponding companies
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 53
  • Shepherd, John
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, United Kingdom

      IIF 54
  • Shepherd, John

    Registered addresses and corresponding companies
  • Shepherd, John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Avenue, Bishop Auckland, County Durham, DL14 7JH, United Kingdom

      IIF 68
    • icon of address 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 69
    • icon of address Unit G13, Morton Park Way, Darlington, County Durham, DL1 4PQ

      IIF 70
    • icon of address Unit G13, Morton Park Way, Darlington, DL1 4PQ, England

      IIF 71
    • icon of address Ingledew 3, Crabtree Hall Business Park, Little Holtby, Northallerton, North Yorkshire, DL7 9LN, United Kingdom

      IIF 72
    • icon of address Unit 3, Food Enterprise Centre, Leeming Bar Business Park, Leeming Bar, Northallerton, DL7 9EE, England

      IIF 73
  • Shepherd, John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Riverbanks Dinsdale Parkmiddleton St George, Middleton St George, Darlington, DL2 1UB, England

      IIF 74
    • icon of address 11, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 75
  • Shepherd, John
    British retired born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Blackacre Road, Dudley, West Midlands, DY2 8NB

      IIF 76
  • Mr John Shepherd
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, England

      IIF 77
    • icon of address Unit G13, Morton Park Way, Darlington, DL1 4PQ, United Kingdom

      IIF 78
  • Mr John Shepherd
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 79
    • icon of address 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, United Kingdom

      IIF 80
    • icon of address 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 81
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 82
    • icon of address Unit G13, Morton Park Way, Darlington, County Durham, DL1 4PQ, United Kingdom

      IIF 83
    • icon of address Unit G13, Morton Park Way, Darlington, DL1 4PQ, England

      IIF 84
    • icon of address Unit G13, Morton Park Way, Darlington, Durham, DL1 4PQ, England

      IIF 85
    • icon of address 11, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 14
  • 1
    MYCO URBAN C.I.C. - 2016-11-14
    icon of address Unit G13 Morton Park Way, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or controlOE
  • 2
    icon of address Unit 3, Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,249,292 GBP2024-01-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 73 - Director → ME
  • 3
    MYCO HOLDINGS PLC - 2025-03-25
    icon of address Food Enterprise Centre, Conygarth Way, Leeming Bar, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,940,174 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit G13 Morton Park Way, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MYCO GROUP LTD - 2022-06-13
    icon of address 2 Union Square, Central Park, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,105 GBP2024-01-31
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 69 - Director → ME
  • 6
    icon of address Unit G13 Morton Park Way, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 14 South Parade, Croft On Tees, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,195 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-01-30 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 47/49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 47/49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 4 - Director → ME
  • 10
    THINK MORTGAGES & LOANS LIMITED - 2009-11-19
    ROBSON SCOTT ASSOCIATES LIMITED - 2007-07-18
    icon of address 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Ingledew 3 Crabtree Hall Business Park, Little Holtby, Northallerton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 72 - Director → ME
  • 12
    QUIDNE LTD - 2013-08-06
    icon of address 5 Victoria Avenue, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    792 GBP2015-10-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address 5 Victoria Avenue, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 74 - Director → ME
  • 14
    FREE FROM AGENTS.COM LIMITED - 2008-07-11
    icon of address 47 Duke Street, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 6 - Director → ME
Ceased 63
  • 1
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2008-12-15
    IIF 51 - Secretary → ME
  • 2
    icon of address 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,929 GBP2024-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-08-06
    IIF 18 - Secretary → ME
  • 3
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,375 GBP2015-03-31
    Officer
    icon of calendar 2007-11-26 ~ 2007-11-28
    IIF 27 - Secretary → ME
  • 4
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    IIF 10 - Director → ME
  • 5
    icon of address C/o Aligned Accountancy Group Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    142,060 GBP2024-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2008-01-14
    IIF 24 - Secretary → ME
  • 6
    icon of address 3 Haywain, Oxted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,635 GBP2019-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-13
    IIF 22 - Secretary → ME
  • 7
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2011-03-01
    IIF 23 - Secretary → ME
  • 8
    icon of address Wellington House, Wynyard Business Park, Wynyard, Teesside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    IIF 7 - Director → ME
  • 9
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124,393 GBP2022-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-26
    IIF 17 - Secretary → ME
  • 10
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ 2009-06-17
    IIF 28 - Secretary → ME
  • 11
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2009-07-20
    IIF 45 - Secretary → ME
  • 12
    icon of address Natraj Building, The Tanneries, 55, Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2008-07-31
    IIF 14 - Secretary → ME
  • 13
    icon of address 12-14 High Street, Caterham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    40,611 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-12
    IIF 12 - Secretary → ME
  • 14
    icon of address Moorgate House, 7b Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-31
    IIF 43 - Secretary → ME
  • 15
    icon of address Moorgate House, 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ 2007-03-30
    IIF 32 - Secretary → ME
  • 16
    icon of address 7 Uplands Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    167 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-03-30
    IIF 16 - Secretary → ME
  • 17
    icon of address Moorgate House, 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309 GBP2019-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2008-06-25
    IIF 40 - Secretary → ME
  • 18
    icon of address 2nd Floor 5 Hatfields (alto), Hatfields, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    739,800 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2008-04-02
    IIF 44 - Secretary → ME
  • 19
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,647 GBP2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-05
    IIF 30 - Secretary → ME
  • 20
    icon of address Unit 4, The Old Carpenters Workshop Hyde Estate, Handcross, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    560,115 GBP2024-03-31
    Officer
    icon of calendar 2007-06-14 ~ 2007-06-20
    IIF 60 - Secretary → ME
  • 21
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,230 GBP2024-09-30
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-09
    IIF 65 - Secretary → ME
  • 22
    icon of address 5-6 Warren Court Park Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2008-08-07
    IIF 39 - Secretary → ME
  • 23
    icon of address Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,496 GBP2024-12-31
    Officer
    icon of calendar 2008-11-28 ~ 2008-12-01
    IIF 66 - Secretary → ME
  • 24
    icon of address 8 Quakers Close, Sockbridge, Penrith, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,267 GBP2023-10-31
    Officer
    icon of calendar 2007-10-05 ~ 2007-10-12
    IIF 64 - Secretary → ME
  • 25
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    118,582 GBP2025-04-30
    Officer
    icon of calendar 2007-04-03 ~ 2007-04-11
    IIF 58 - Secretary → ME
  • 26
    icon of address The Cockerels Roost, Mounts Road, Greenhithe, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,975 GBP2021-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-20
    IIF 38 - Secretary → ME
  • 27
    icon of address Unit 78 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    379,288 GBP2024-07-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-08
    IIF 62 - Secretary → ME
  • 28
    icon of address 12 Easter Way, South Godstone, Godstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,667 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-26
    IIF 63 - Secretary → ME
  • 29
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-02-28
    Officer
    icon of calendar 2008-08-26 ~ 2008-08-28
    IIF 57 - Secretary → ME
  • 30
    icon of address Moorgate House, 7b Station Road West, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    389 GBP2021-06-30
    Officer
    icon of calendar 2007-12-17 ~ 2007-12-31
    IIF 46 - Secretary → ME
  • 31
    icon of address Unit 3, Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,249,292 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-01-29
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MYCO GROUP LTD - 2022-06-13
    icon of address 2 Union Square, Central Park, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,105 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-09-06 ~ 2022-09-06
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 14 Canterbury Close, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2007-10-15
    IIF 13 - Secretary → ME
  • 34
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2009-06-15
    IIF 15 - Secretary → ME
  • 35
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    IIF 8 - Director → ME
  • 36
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2009-01-08
    IIF 47 - Secretary → ME
  • 37
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,157,830 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-03-26
    IIF 67 - Secretary → ME
  • 38
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,857 GBP2021-04-30
    Officer
    icon of calendar 2009-04-29 ~ 2009-05-01
    IIF 33 - Secretary → ME
  • 39
    icon of address 14 South Parade, Croft On Tees, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,195 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2025-01-28
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2008-12-15
    IIF 34 - Secretary → ME
  • 41
    ICS (NORTH EAST) LIMITED - 2009-10-23
    icon of address 49 Duke Street, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    801,359 GBP2024-07-31
    Officer
    icon of calendar 2005-02-01 ~ 2018-02-21
    IIF 1 - Director → ME
    icon of calendar 2005-02-01 ~ 2010-06-03
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    THINK MORTGAGES & LOANS LIMITED - 2009-11-19
    ROBSON SCOTT ASSOCIATES LIMITED - 2007-07-18
    icon of address 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2010-06-03
    IIF 50 - Secretary → ME
  • 43
    icon of address 47-49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2009-10-23 ~ 2018-02-28
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2018-02-28
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Eagle House Cranleigh Close, Sanderstead, South Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -15,300 GBP2024-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-08
    IIF 61 - Secretary → ME
  • 45
    icon of address Moorgate House, 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,333 GBP2018-11-30
    Officer
    icon of calendar 2007-05-30 ~ 2007-06-06
    IIF 26 - Secretary → ME
  • 46
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,274 GBP2024-06-30
    Officer
    icon of calendar 2008-01-28 ~ 2008-02-04
    IIF 59 - Secretary → ME
  • 47
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    598 GBP2020-03-31
    Officer
    icon of calendar 2009-07-16 ~ 2009-07-23
    IIF 21 - Secretary → ME
  • 48
    NIP N TUCK MUSIC LIMITED - 2022-07-13
    icon of address 20 Perham Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,559 GBP2024-06-30
    Officer
    icon of calendar 2008-06-25 ~ 2008-06-30
    IIF 41 - Secretary → ME
  • 49
    icon of address 5 Rushlight Gardens, Kingswinford, West Midlands, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2014-09-02
    IIF 76 - Director → ME
  • 50
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-09
    IIF 29 - Secretary → ME
  • 51
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    280 GBP2024-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2009-07-08
    IIF 36 - Secretary → ME
  • 52
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-27 ~ 2009-07-08
    IIF 31 - Secretary → ME
  • 53
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2009-09-02
    IIF 20 - Secretary → ME
  • 54
    icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    IIF 9 - Director → ME
  • 55
    icon of address 94 Heythorp Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,596 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2009-03-27
    IIF 19 - Secretary → ME
  • 56
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,944 GBP2024-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2008-08-04
    IIF 42 - Secretary → ME
  • 57
    icon of address Unit 3 Unit 3 Crewkerne Business Park, Cropmead, Crekerne Ta18 7hj, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    541,957 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2009-09-30
    IIF 37 - Secretary → ME
  • 58
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-04-24
    IIF 25 - Secretary → ME
  • 59
    icon of address C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2007-02-28
    IIF 49 - Secretary → ME
  • 60
    icon of address C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-28 ~ 2007-02-28
    IIF 48 - Secretary → ME
  • 61
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2008-12-01
    IIF 35 - Secretary → ME
  • 62
    icon of address Wellington House Westminster Business Centre, Wynyard, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ 2010-07-12
    IIF 2 - Director → ME
  • 63
    FREE FROM AGENTS.COM LIMITED - 2008-07-11
    icon of address 47 Duke Street, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2010-06-03
    IIF 11 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.