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

Mrs Lynette Jean Smythe

    Related profiles found in government register
  • Mrs Lynette Jean Smythe
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 1
  • Smythe, Lynette Jean
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 2
  • Smythe, Lynette Jean
    British credit controller born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Russell House, Elton Park Business Centre, Hadleigh Road, Ipswich, IP2 0DD, United Kingdom

      IIF 3
  • Mclure, Jacqueline
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • All Saints House, 105 Lower Road, Mackworth, Derby, Derbyshire, DE22 4NG, England

      IIF 4
  • Mrs Deborah Jane Ansell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Rectory Lane, Rugeley, WS15 4AN, England

      IIF 5
  • Mrs Deborah Ansell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 6
  • Ms Elaine Karen Holt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unicorn House, First Floor Front, 221-222 Shoreditch High St, London, E1 6PJ, England

      IIF 7
  • Mrs Carly Rosina Kirk
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hucknall Business Hub, Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, NG15 7FQ, England

      IIF 8
  • Ansell, Deborah Jane
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 9
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 10
    • 19, Rectory Lane, Rugeley, WS15 4AN, England

      IIF 11
  • Ansell, Deborah Jane
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • High Gables, Walsall Road, Lichfield, Staffordshire, WS14 0BP, United Kingdom

      IIF 12
  • Ansell, Deborah Jane
    British secretary born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • High Gables, Walsall Road, Muckley Corner, Lichfield, Staffs, WS14 OBP, England

      IIF 13
  • Ansell, Deborah
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 14
  • Giles, Julie Lynne
    English managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 15
  • Giles, Julie Lynne
    English security born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sun Alliance House, 3rd Floor, 15 Little Park Street, Coventry, U.k, CV1 2JZ, United Kingdom

      IIF 16
  • Harmer, Pamela Helen
    British artist born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 134, Cheltenham Road, Gloucester, Gloucestershire, GL2 0LY

      IIF 17
  • Oakes, Mandy
    British kitchen manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Glebe Field, Georgeham, Braunton, Devon, EX33 1QL, United Kingdom

      IIF 18
  • Clayton, Christine
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 161, Goodmayes Lane, Ilford, Essex, IG3 9PW, England

      IIF 19
  • Holt, Elaine Karen
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England

      IIF 20
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, United Kingdom

      IIF 21 IIF 22
    • 1, Church Lane, Twyford, Winchester, Hampshire, SO21 1NT, England

      IIF 23
  • Holt, Elaine Karen
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Temple Street, Bristol, BS1 9NE, United Kingdom

      IIF 24
    • 100 Temple Street, Po Box 3399, 100 Temple Street, Bristol, BS1 9NE, England

      IIF 25
    • Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 26
    • 1 Hockley Mill, Church Lane, Twyford, Hampshire, SO21 1NT, United Kingdom

      IIF 27
  • Holt, Elaine Karen
    British non executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 1 Walnut Tree Close, Guildford, Surrey, GU1 4LZ, England

      IIF 28
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW

      IIF 29
  • Holt, Elaine Karen
    British non-executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, United Kingdom

      IIF 30
  • Kirk, Carly Rosina
    British cleaner born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BE, England

      IIF 31
  • Kirk, Carly Rosina
    British cleaning service manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156, Russell Drive, Wollaton, Nottingham, NG8 2BE, England

      IIF 32
  • James, Margaret Christine
    British retired born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ventura Drive, Hythe, Colchester Essex, CO1 2FG

      IIF 33
  • Carn, Helen
    English sonographer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 34
  • Carn, Helen
    English ultrasonographer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Charlottes Meadow, Wirral, Merseyside, CH63 3JH, England

      IIF 35
  • Browning, Duncan Howard
    British potter born in June 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Nantwatcyn, Cwmystwyth, Aberystwyth, Ceredigion, SY23 4AG, United Kingdom

      IIF 36
  • Mrs Helen Carn
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 37
    • 14, Charlottes Meadow, Wirral, Merseyside, CH63 3JH

      IIF 38
  • Mcaspurn, Allanna
    British consultant born in January 1973

    Registered addresses and corresponding companies
    • Flat 4, 80-82 Gloucester Avenue, London, NW1 8JD

      IIF 39
  • Mcaspurn, Allanna
    British director of a f.t. company born in January 1973

    Registered addresses and corresponding companies
    • Talstrasse 5, 40723 Hilden, Germany

      IIF 40
  • Ansell, Deborah Jane
    British secretary

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 41
    • High Gables, Walsall Road, Muckley Corner, Lichfield, Staffs, WS14 0BP, England

      IIF 42
  • Jervis, Karen Elizabeth, Dr
    British commercial director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Bellfield Crescent, Eddleston, Peebles, EH45 8RQ, Scotland

      IIF 43
  • Jervis, Karen Elizabeth, Dr
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Bellfield Crescent, Eddleston, Peebles, EH45 8RQ, Scotland

      IIF 44
  • Mrs Carly Rosina Kirk
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Antonia Drive, Hucknall, Nottingham, NG15 8JB, England

      IIF 45
  • Smith, Denise Sharon
    British

    Registered addresses and corresponding companies
    • 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 46
  • Hutchinson, Moria Eugene
    British Citizen sonographer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 56, Higham Street, Wathamstow, London, England, E17 6DA, United Kingdom

      IIF 47
  • Moncrieff, Margaret Russell
    British

    Registered addresses and corresponding companies
    • 6 Manor View, Meadows Estate, Larkhall, Lanarkshire, ML9 2JP

      IIF 48
  • Mrs Allanna Joy Mcaspurn
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, United Kingdom

      IIF 49
  • Otterway-brown, Charlotte Emily
    British consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, South Street, Manningtree, Essex, CO11 1BQ, United Kingdom

      IIF 50
  • Thomson, Kelly Lisa
    Scottish dental nurse born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90-92, Main Street, Lochgelly, Fife, KY5 9AA

      IIF 51
  • Phillips, Donna Marie
    British credit controller born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Colehill, Tamworth, Staffordshire, B79 7HE, England

      IIF 52
  • Cowan, Susan Ann
    British bank officer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Leigh Hunt Drive, Southgate, London, N14 6DF, United Kingdom

      IIF 53
  • Holt, Elaine Karen
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Elaine Karen
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 72
    • 74, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 73
  • Holt, Elaine Karen
    British director & general manager com born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 74
  • Holt, Elaine Karen
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 75 IIF 76
  • Holt, Elaine Karen
    British non exec director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 77
  • Holt, Elaine Karen
    British senior business executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 78
  • Mcaspurn, Allanna Joy
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA

      IIF 79
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, United Kingdom

      IIF 80
  • Brown, Lucy Angelique
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor Flat, 152 Rosendale Road, London, SE21 8LG, United Kingdom

      IIF 81
  • Browning, Duncan Howard
    British potter born in June 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 23, King Street, Carmarthen, Carmarthenshire, SA31 1BS, Wales

      IIF 82
  • Dimberline, Sarah
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage House, Fishermans Wharf, Grimsby, North East Lincolnshire, DN31 1SY, United Kingdom

      IIF 83
  • Kirk, Carly Rosina
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hucknall Business Hub, Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, NG15 7FQ, England

      IIF 84
    • 3, Antonia Drive, Hucknall, Nottingham, NG15 8JB, England

      IIF 85
  • Kirk, Carly Rosina
    British cleaner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2 Imex Enterprise Park, Wigwam Lane, Hucknall, Nottingham, Nottinghamshire, NG15 7SZ, United Kingdom

      IIF 86
  • Kirk, Carly Rosina
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Antonia Drive, Hucknall, Nottingham, Nottinghamshire, NG15 8JB, England

      IIF 87
  • Lluwellyn, Tracy Lily
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mawfield Road, Barnsley, South Yorkshire, S75 1HL, England

      IIF 88
  • Mclure, Jacqueline

    Registered addresses and corresponding companies
    • All Saints House, 105 Lower Road, Mackworth, Derby, Derbyshire, DE22 4NG, England

      IIF 89
  • Moncrieff, Margaret Russell
    Scottish born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Manor View, Larkhall, South Lanarkshire, ML9 2JP, Scotland

      IIF 90
  • Hayter, Tanya Elizabeth
    British leisure management born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Eastwood Court, Broadwater Road, Romsey, SO51 8JJ, United Kingdom

      IIF 91
  • Woodward, Angela Margaret
    British restaurant manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gydes Farm, Stroud Road, Painswick, Stroud, Gloucestershire, GL6 6RS, England

      IIF 92
  • Woodward, Angela Margaret
    British restauranteur born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 85 London Rd, Cheltenham, GL52 6HL, United Kingdom

      IIF 93
  • Cowan, Susan Ann

    Registered addresses and corresponding companies
    • 101, Leigh Hunt Drive, Southgate, London, N14 6DF, United Kingdom

      IIF 94
  • Mrs Allanna Joy Mcaspurn-lohmann
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 95
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, England

      IIF 96
  • Rumens, Justine Claire

    Registered addresses and corresponding companies
  • Campbell, Archa

    Registered addresses and corresponding companies
    • 15, Po Box 4559, Dunstable, LU6 9TQ, United Kingdom

      IIF 110
  • Diamond, Maureen Julie

    Registered addresses and corresponding companies
    • 1, Broad Gate, The Headrow, Leeds, LS1 8EQ, England

      IIF 111
  • King, Christine Elizabeth, Dr
    British vice - chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 112
  • King, Christine Elizabeth, Dr
    British vice chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Christine Elizabeth, Dr
    British vice chancellor staffs univers born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 121
  • King, Christine Elizabeth, Dr
    British vice chancelorship born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 122
  • King, Christine Elizabeth, Dr
    British vice-chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croxall Road, Alrewas, Staffordshire, DE13 7AR

      IIF 123
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 124 IIF 125
  • King, Christine Elizabeth, Dr
    British vice-chancellor (staffs univ) born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 126
  • Mcaspurn-lohmann, Allanna Joy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 127
    • Hygeia House, College Road, Harrow, HA1 1BE, England

      IIF 128
child relation
Offspring entities and appointments
Active 35
  • 1
    Flat 2 152 Rosendale Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2012-11-08 ~ now
    IIF 81 - Director → ME
  • 2
    12 Old Bexley Lane, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,340 GBP2024-09-30
    Officer
    2011-10-01 ~ now
    IIF 46 - Secretary → ME
  • 3
    Coalesco Accountants Ltd, 156 Russell Drive, Wollaton, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-07-31
    Officer
    2014-09-17 ~ dissolved
    IIF 32 - Director → ME
  • 4
    Unicorn House First Floor Front, 221-222 Shoreditch High St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,813 GBP2024-02-28
    Officer
    2013-02-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    350,203 GBP2024-03-31
    Officer
    2013-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hygeia House, College Road, Harrow, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    50 GBP2025-05-31
    Officer
    2019-05-13 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 7
    Heritage House, Fishermans Wharf, Grimsby, South Humberside
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2024-08-01 ~ now
    IIF 83 - Director → ME
  • 8
    14 Charlottes Meadow, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2013-06-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    Two Snowhill, Snow Hill Queensway, Birmingham, England
    Active Corporate (16 parents)
    Officer
    2020-07-01 ~ now
    IIF 20 - Director → ME
  • 10
    Sherbourne House, Humber Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 15 - Director → ME
  • 11
    3-4 Eastwood Court Broadwater Road, Romsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 91 - Director → ME
  • 12
    1 Bellfield Crescent, Eddleston, Peebles
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 44 - Director → ME
  • 13
    Coalesco Accountants, 156 Russell Drive Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    89 GBP2016-07-31
    Officer
    2014-06-04 ~ dissolved
    IIF 31 - Director → ME
  • 14
    Ropemaker Place, Level 12, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 103 - Secretary → ME
  • 15
    1 Gloucester Gate Lodge, Outer Circle, Regents Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    All Saints House 105 Lower Road, Mackworth, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,368 GBP2024-11-30
    Officer
    2016-11-11 ~ now
    IIF 4 - Director → ME
    2016-11-11 ~ now
    IIF 89 - Secretary → ME
  • 17
    56 Higham Street, Wathamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 47 - Director → ME
  • 18
    1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31,497 GBP2023-12-31
    Officer
    2010-02-02 ~ now
    IIF 9 - Director → ME
  • 19
    NG COMMERCIALS LTD - 2020-07-05
    Hucknall Business Hub Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-07-31
    Officer
    2020-07-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    NG PEST CONTROL LTD - 2020-05-21
    3 Antonia Drive, Hucknall, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 87 - Director → ME
  • 21
    Hucknall Business Hub Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,910 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    Ropemaker Place Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 104 - Secretary → ME
  • 23
    C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,463 GBP2022-09-30
    Officer
    2013-04-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Unit D2 Imex Enterprise Park Wigwam Lane, Hucknall, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,002 GBP2020-07-31
    Officer
    2013-07-11 ~ dissolved
    IIF 86 - Director → ME
  • 25
    High Gables, Walsall Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 12 - Director → ME
  • 26
    16 Glebe Field, Georgeham, Braunton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 18 - Director → ME
  • 27
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,993 GBP2024-05-31
    Officer
    2017-05-18 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 28
    STONEYGATE 70 LIMITED - 2003-06-06
    210 Palamos House, 66-67 High Street, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2003-06-03 ~ dissolved
    IIF 79 - Director → ME
  • 29
    Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-10-26 ~ dissolved
    IIF 100 - Secretary → ME
  • 30
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,234 GBP2024-06-30
    Person with significant control
    2017-06-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 32
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 33
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,891 GBP2024-03-31
    Officer
    2008-01-25 ~ now
    IIF 10 - Director → ME
    2008-01-25 ~ now
    IIF 41 - Secretary → ME
  • 34
    39 South Street, Manningtree, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 36 - Director → ME
    IIF 50 - Director → ME
  • 35
    19 Rectory Lane, Armitage, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,410 GBP2024-09-30
    Officer
    2012-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 78
  • 1
    Unit 3c Hadleigh Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,547 GBP2024-07-31
    Officer
    2017-07-19 ~ 2023-02-08
    IIF 3 - Director → ME
  • 2
    ALTFI (UK) LTD - 2014-05-22
    EXCHANGE ASSOCIATES (UK) LIMITED - 2014-05-07
    XCHANGE ASSOCIATES (UK) LIMITED - 2013-09-11
    XCHANGE LENDING LIMITED - 2013-09-04
    120 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ 2014-03-25
    IIF 97 - Secretary → ME
  • 3
    AIR TECHNICAL SOLUTIONS LIMITED - 2020-11-05
    Suite 5, Westleigh House Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,151 GBP2024-09-30
    Officer
    2012-02-07 ~ 2013-05-23
    IIF 111 - Secretary → ME
  • 4
    ENERGY SERVICE BRISTOL LIMITED - 2020-08-18
    5th Floor 70 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,691,000 GBP2023-03-31
    Officer
    2020-08-17 ~ 2021-11-01
    IIF 25 - Director → ME
  • 5
    BRISTOL ENERGY & TECHNOLOGY SERVICES LIMITED - 2015-12-31
    City Hall, College Green, Bristol
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-09-18 ~ 2021-11-01
    IIF 24 - Director → ME
  • 6
    Albert Road Depot, Albert Road, Bristol
    Active Corporate (8 parents)
    Officer
    2021-11-01 ~ 2023-07-31
    IIF 26 - Director → ME
  • 7
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2003-02-24 ~ 2004-07-05
    IIF 55 - Director → ME
  • 8
    Staffordshire University C/o Staffordshire University, Business School, Leek Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1993-05-05 ~ 2012-03-31
    IIF 121 - Director → ME
  • 9
    11 Colehill, Tamworth, Staffordshire, England
    Dissolved Corporate
    Equity (Company account)
    -26,029 GBP2017-12-31
    Officer
    2014-10-23 ~ 2017-04-20
    IIF 52 - Director → ME
  • 10
    THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE - 2024-04-08
    STAFFORDSHIRE COMMUNITY FOUNDATION - 2017-04-19
    Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (13 parents)
    Officer
    2008-12-05 ~ 2010-03-31
    IIF 118 - Director → ME
  • 11
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    2018-08-08 ~ 2019-10-25
    IIF 21 - Director → ME
  • 12
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    288,527 GBP2024-03-31
    Officer
    2018-10-22 ~ 2019-08-31
    IIF 30 - Director → ME
  • 13
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2016-11-21 ~ 2019-08-31
    IIF 29 - Director → ME
  • 14
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    2018-01-17 ~ 2019-10-25
    IIF 22 - Director → ME
  • 15
    DEMOS
    - now
    DEMOS LIMITED - 1999-09-21
    15 Whitehall, London, England
    Active Corporate (12 parents)
    Officer
    2003-09-10 ~ 2004-04-29
    IIF 113 - Director → ME
  • 16
    DIRECTLY OPERATED RAILWAY LIMITED - 2009-07-15
    Great Minster House, Horseferry Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ 2011-12-23
    IIF 70 - Director → ME
  • 17
    ABBEY RAIL LIMITED - 2009-07-15
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2009-07-30 ~ 2011-12-23
    IIF 71 - Director → ME
  • 18
    50 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-08-15 ~ 2009-08-01
    IIF 39 - Director → ME
  • 19
    Carnival House, 100 Harbour Parade, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-05-26 ~ 2016-06-30
    IIF 27 - Director → ME
  • 20
    Lu5
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-22 ~ 2018-04-28
    IIF 110 - Secretary → ME
  • 21
    FIRST GNTL LIMITED - 2005-12-28
    QUAYSHELFCO 1126 LIMITED - 2005-01-31
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-12-16 ~ 2009-04-03
    IIF 72 - Director → ME
  • 22
    FIRST BUS CENTRAL SERVICES LIMITED - 2019-03-27
    FIRST BRISTOL LIMITED - 2018-05-11
    FIRST CITY LINE LTD - 2003-05-30
    BADGERLINE LIMITED - 2001-05-15
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-02-24 ~ 2004-06-01
    IIF 68 - Director → ME
  • 23
    FIRST SOUTHERN NATIONAL LTD - 2003-12-24
    SOUTHERN NATIONAL LIMITED - 2001-04-10
    MALACONE LIMITED - 1982-12-22
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-02-24 ~ 2004-07-06
    IIF 63 - Director → ME
  • 24
    SOUTH WALES TRANSPORT COMPANY,LIMITED.(THE) - 1999-03-26
    Heol Gwyrosydd, Penlan, Swansea, West Glamorgan
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-07-12
    IIF 54 - Director → ME
  • 25
    FIRST HAMPSHIRE LIMITED - 2003-05-30
    SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED - 1999-03-31
    Hoeford, Gosport Road, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-02-24 ~ 2004-05-14
    IIF 65 - Director → ME
  • 26
    FIRST DEVON & CORNWALL LIMITED - 2015-08-06
    FIRST WESTERN NATIONAL BUSES LIMITED - 2004-02-11
    WESTERN NATIONAL LIMITED - 1999-02-05
    GAMBADON LIMITED - 1982-12-22
    Union Street, Camborne, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 61 - Director → ME
  • 27
    WESSEX NATIONAL LIMITED - 1998-06-01
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-02-24 ~ 2004-06-24
    IIF 59 - Director → ME
  • 28
    FIRST SOMERSET & AVON LIMITED - 2017-06-01
    FIRST BRISTOL BUSES LIMITED - 2003-05-30
    BRISTOL OMNIBUS COMPANY LIMITED - 1999-02-26
    Enterprise House, Easton Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-06-24
    IIF 58 - Director → ME
  • 29
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2005-12-16
    IIF 66 - Director → ME
  • 30
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2002-01-04 ~ 2003-02-21
    IIF 74 - Director → ME
  • 31
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-06-06 ~ 2004-05-17
    IIF 60 - Director → ME
  • 32
    HELENA KENNEDY BURSARY SCHEME - 2002-09-13
    South And City College Birmingham Handsworth Campus, The Council House, Soho Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2004-09-23 ~ 2006-10-05
    IIF 115 - Director → ME
  • 33
    4 Portwall Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,339,289 GBP2015-07-31
    Officer
    2003-09-24 ~ 2004-10-01
    IIF 125 - Director → ME
  • 34
    Sun Alliance House 3rd Floor, 15 Little Park Street, Coventry, U.k, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ 2013-02-15
    IIF 16 - Director → ME
  • 35
    1 Ventura Drive, Hythe, Colchester Essex
    Active Corporate (5 parents)
    Equity (Company account)
    231,071 GBP2024-12-31
    Officer
    2013-06-10 ~ 2019-06-01
    IIF 33 - Director → ME
  • 36
    ALFACYTE LIMITED - 2019-07-26
    100 West George Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    532,200 GBP2020-06-30
    Officer
    2012-06-21 ~ 2012-07-03
    IIF 43 - Director → ME
  • 37
    Ivy Lodge 46 Westbrook End, Newton Longville, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2010-05-11 ~ 2012-05-30
    IIF 53 - Director → ME
    2010-05-11 ~ 2012-05-30
    IIF 94 - Secretary → ME
  • 38
    JK-S @ST. MICHAELS LTD - 2011-10-06
    Lower Ground Floor, 85 London Rd, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,713 GBP2016-03-31
    Officer
    2011-10-06 ~ 2014-11-17
    IIF 93 - Director → ME
  • 39
    85 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ 2014-11-17
    IIF 92 - Director → ME
  • 40
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 109 - Secretary → ME
  • 41
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,668 GBP2020-12-31
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 102 - Secretary → ME
  • 42
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 105 - Secretary → ME
  • 43
    Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-08-27 ~ 2019-09-30
    IIF 101 - Secretary → ME
  • 44
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 106 - Secretary → ME
  • 45
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 107 - Secretary → ME
  • 46
    Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-04-01 ~ 2019-09-30
    IIF 99 - Secretary → ME
  • 47
    Ropemaker Place Level 12, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-10-03 ~ 2019-09-30
    IIF 108 - Secretary → ME
  • 48
    LIFELONG LEARNING (UK) LIMITED - 2005-02-24
    No 1 Dorset Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2005-12-01 ~ 2006-10-09
    IIF 117 - Director → ME
  • 49
    HIGHWAYS ENGLAND COMPANY LIMITED - 2021-09-08
    Company Secretary, Bridge House, 1 Walnut Tree Close, Guildford, Surrey
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2015-04-01 ~ 2020-03-31
    IIF 28 - Director → ME
  • 50
    THE NATIONAL INSTITUTE OF ADULT CONTINUING EDUCATION (ENGLAND AND WALES) - 2015-12-21
    St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2001-11-01 ~ 2006-11-02
    IIF 122 - Director → ME
  • 51
    TUCKERBEN LIMITED - 1982-12-22
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 67 - Director → ME
  • 52
    C/o Forgewood Housing Cooperative Ltd, 49 Dinmont Crescent, Motherwell, Scotland
    Active Corporate (9 parents)
    Officer
    2005-05-03 ~ 2009-10-02
    IIF 48 - Secretary → ME
  • 53
    Hartshill Rd, Hartshill, Stoke On Trent
    Active Corporate (13 parents)
    Officer
    1995-10-12 ~ 2000-10-05
    IIF 124 - Director → ME
  • 54
    EXCESSHELP LIMITED - 1992-07-07
    Beaconside, Stafford
    Dissolved Corporate (3 parents)
    Officer
    1995-09-01 ~ 2011-03-31
    IIF 120 - Director → ME
  • 55
    23 King Street, Carmarthen, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,035 GBP2025-02-28
    Officer
    2012-11-06 ~ 2014-12-15
    IIF 82 - Director → ME
  • 56
    LIBERUM CAPITAL CLIENT NOMINEES LIMITED - 2024-06-28
    Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-06-03 ~ 2019-09-30
    IIF 98 - Secretary → ME
  • 57
    161 Goodmayes Lane, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ 2022-12-20
    IIF 19 - Director → ME
  • 58
    First Floor North, 1 Puddle Dock, London, England
    Active Corporate (5 parents)
    Officer
    2001-04-30 ~ 2002-08-08
    IIF 78 - Director → ME
  • 59
    74 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ 2013-07-19
    IIF 73 - Director → ME
  • 60
    C3 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove
    Active Corporate (2 parents)
    Equity (Company account)
    -516,096 GBP2020-03-31
    Officer
    2013-10-15 ~ 2015-05-01
    IIF 88 - Director → ME
  • 61
    90-92 Main Street, Lochgelly, Fife
    Dissolved Corporate (6 parents)
    Officer
    2011-10-21 ~ 2012-06-15
    IIF 51 - Director → ME
  • 62
    17 George Street, Stroud, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2024-07-31
    Officer
    2013-10-17 ~ 2019-12-21
    IIF 17 - Director → ME
  • 63
    REACHNOR LIMITED - 1991-01-24
    SMITHS OF PORTLAND LIMITED - 1990-07-27
    PORTLAND TRANSPORT LIMITED - 1989-05-30
    REACHNOR LIMITED - 1989-02-27
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-02-24 ~ 2005-12-16
    IIF 56 - Director → ME
  • 64
    65 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,165 GBP2019-03-31
    Officer
    2013-07-17 ~ 2015-09-02
    IIF 90 - Director → ME
  • 65
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    1995-09-19 ~ 1996-11-25
    IIF 126 - Director → ME
  • 66
    STAFFORDSHIRE POLYTECHNIC ENTERPRISES LIMITED - 1992-09-01
    DRIVEMARR LIMITED - 1989-08-11
    D Infanti - Financial Services University House, Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    1995-09-01 ~ 2011-03-31
    IIF 116 - Director → ME
  • 67
    BONDCO 514 LIMITED - 1993-04-02
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-02-24 ~ 2006-01-10
    IIF 57 - Director → ME
  • 68
    INTELENET GLOBAL BPO (UK) LIMITED - 2019-04-02
    SERCO (UK) SERVICES LIMITED - 2016-01-05
    INTELENET (UK) SERVICES LIMITED - 2012-04-12
    FIRSTINFO LIMITED - 2010-01-11
    FIRSTBUS TRANSIT DEVELOPMENTS LIMITED - 1999-10-28
    FB PROPERTIES LIMITED - 1995-08-16
    BADGER CATERING SERVICES LIMITED - 1995-05-22
    QUAYSHELFCO 190 LIMITED - 1988-01-21
    Spectrum House, Bond Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    2000-04-07 ~ 2002-06-12
    IIF 76 - Director → ME
    2006-03-22 ~ 2009-04-03
    IIF 77 - Director → ME
  • 69
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,234 GBP2024-06-30
    Officer
    2017-06-22 ~ 2024-06-05
    IIF 14 - Director → ME
  • 70
    55 Glyn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2006-08-25 ~ 2009-08-01
    IIF 40 - Director → ME
  • 71
    Croxall Road, Alrewas, Staffordshire
    Active Corporate (4 parents)
    Officer
    2010-04-27 ~ 2011-08-01
    IIF 123 - Director → ME
  • 72
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2002-12-13 ~ 2007-07-24
    IIF 119 - Director → ME
  • 73
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-01-24 ~ 2003-03-31
    IIF 75 - Director → ME
  • 74
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    Woburn House, 20 Tavistock Square, London
    Active Corporate (20 parents, 6 offsprings)
    Officer
    1996-08-01 ~ 2001-07-31
    IIF 112 - Director → ME
  • 75
    Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    2004-05-26 ~ 2009-11-03
    IIF 114 - Director → ME
  • 76
    QUAYSHELFCO 173 LIMITED - 1987-07-30
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2003-02-24 ~ 2004-08-04
    IIF 62 - Director → ME
  • 77
    SAYADEN LIMITED - 1994-03-15
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-07-05
    IIF 64 - Director → ME
  • 78
    QUAYSHELFCO 176 LIMITED - 1987-08-27
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.