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

Banner, Frank George

    Related profiles found in government register
  • Banner, Frank George
    British chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jesmond Cottage, 2 Cross Road, Hertford, Herts, SG13 8NG

      IIF 1
    • icon of address Jesmond Cottage, 2 Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 2
    • icon of address Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 3 IIF 4 IIF 5
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 6
  • Banner, Frank George
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 7
  • Banner, Frank George
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 8
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 9
  • Banner, Frank George
    British director and chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 10
    • icon of address C/o 18, Hand Court, London, WC1V 6JF

      IIF 11
  • Banner, Frank George
    British director/chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, West Yorkshire, LS1 2PQ

      IIF 12
  • Banner, Frank George
    British sales director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 13
  • Banner, Frank George
    British surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, Buckinghamshire, HP20 2ER, United Kingdom

      IIF 14
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, England

      IIF 18
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 22 IIF 23
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 24 IIF 25
    • icon of address 1st Floor, Cromwell House, 14, Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 1st Floor, Cromwell House, C/o Gorrie Whitson, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 39
    • icon of address Car Park, Hermitage Street, London, W2 1PB, England

      IIF 40
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 41 IIF 42
    • icon of address C/o The Greyhound Ph, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 43
  • Banner, Frank
    British chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 44
  • Banner, Frank
    British surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 45 IIF 46
    • icon of address The Greyhound P H, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 47
  • Banner, Frank George
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 48
  • Banner, Frank George
    British surveyor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 49
  • Mr Frank Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Greyhound P H, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 50
  • Mr. Frank Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 51
  • Banner, Frank George
    British chartered surveyor born in August 1955

    Registered addresses and corresponding companies
    • icon of address West Low Lodge, Hoilwell Lane Essendon, Hatfield, AL9 5RF

      IIF 52
    • icon of address 24 Tolmers Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4QA

      IIF 53
  • Banner, Frank George
    British surveyor born in August 1955

    Registered addresses and corresponding companies
    • icon of address 24 Tolmers Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4QA

      IIF 54
  • Mr Frank George Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, HP20 2ER, United Kingdom

      IIF 55
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 56 IIF 57
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 58 IIF 59
    • icon of address Jesmond Cottages, Cross Road, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 60
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 61
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 62
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 1st Floor, Cromwell House, C/o Gorrie Whitson, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 69
    • icon of address Branch Hill House, Branch Hill, London, NW3 7LS, England

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 74 IIF 75 IIF 76
    • icon of address The Park Tower, Car Park, Knightsbridge, London, SW1X 7RN, England

      IIF 77
    • icon of address The Park Tower Car Park, Knightsbridge, London, SW1X 7RN, United Kingdom

      IIF 78
    • icon of address C/o The Greyhound Ph, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 79
  • Banner, Frank George
    British director

    Registered addresses and corresponding companies
    • icon of address Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 80
  • Mr Frank Banner
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 81 IIF 82
  • Banner, Frank
    British

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 83
  • Banner, Frank

    Registered addresses and corresponding companies
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -398,095 GBP2024-01-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 32 - Director → ME
  • 4
    BRITANNIA PARKING LIMITED - 2015-03-16
    FOLDFIX LIMITED - 1991-11-07
    icon of address 4385, 02389707 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor, Cromwell House C/o Gorrie Whitson, 14 Fulwood Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Gorrie Whitson Limited, 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,828 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 19 St. James Road, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,435 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Gorrie Whitson Limited, 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,138 GBP2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,997,881 GBP2017-03-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 18 Hand Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    809,312 GBP2024-02-29
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 49 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,360 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 21
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -179,532 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,419 GBP2022-02-28
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    icon of address 18 Hand Court High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    ROTHSCHILDS TRING LTD - 2020-10-02
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address 18 Hand Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 29
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 12 - Director → ME
    IIF 10 - Director → ME
  • 30
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,443 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 65 - Has significant influence or controlOE
  • 31
    HORSEFAIR (BIRMINGHAM) LTD - 2021-04-28
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,819 GBP2024-08-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    21 UPPER BROOK STREET LIMITED - 2023-08-28
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    70,809 GBP2023-08-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 24 - Director → ME
  • 34
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    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
  • 35
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,199 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,772 GBP2022-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 28 - Director → ME
  • 37
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,474 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,397 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    699,422 GBP2015-12-31
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 2 - Director → ME
  • 40
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,448 GBP2015-12-31
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 1 - Director → ME
  • 41
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 27 - Director → ME
Ceased 23
  • 1
    icon of address Prospect Place, Moorside Road, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2024-03-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-03-07
    IIF 8 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-03-07
    IIF 80 - Secretary → ME
  • 2
    BLUE BOX NO. 6 LIMITED - 2008-01-07
    BLUE BOX (VAUXHALL) LIMITED - 2004-07-08
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2004-07-01
    IIF 52 - Director → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2017-01-20
    IIF 7 - Director → ME
  • 4
    icon of address 19 St. James Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 14 - Director → ME
  • 5
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    183,490 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2024-12-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-12-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,435 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2021-04-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-10-22
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address C/o Capital Insolvency Services, Regents House Byron Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-09-16
    IIF 54 - Director → ME
  • 9
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,538 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,138 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-10-10
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Stonnes Family Centre Halfway Road, Minster On Sea, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2008-09-02
    IIF 3 - Director → ME
  • 12
    SELECT (10021) LIMITED - 2005-12-05
    icon of address Stonnes Family Centre Halfway Road, Minster On Sea, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-09-02
    IIF 5 - Director → ME
  • 13
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,877 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2022-10-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2022-10-30
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    ROTHSCHILDS TRING LTD - 2020-10-02
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-09-23
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 15
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2000-02-18 ~ 2000-12-20
    IIF 53 - Director → ME
  • 16
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,443 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-03-18
    IIF 33 - Director → ME
  • 17
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,944 GBP2024-02-29
    Officer
    icon of calendar 2023-09-08 ~ 2023-10-23
    IIF 38 - Director → ME
    icon of calendar 2021-02-05 ~ 2022-11-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-09-08
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    21 UPPER BROOK STREET LIMITED - 2023-08-28
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    70,809 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 43 - Director → ME
  • 20
    icon of address The Greyhound P H Chesham Road, Wigginton, Tring, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2020-06-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-06-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,817 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-11-08
    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
  • 22
    icon of address 19 St. James Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,500 GBP2017-09-30
    Officer
    icon of calendar 2016-10-27 ~ 2017-02-20
    IIF 18 - Director → ME
  • 23
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70,459 GBP2017-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2017-07-17
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.