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

Miss Tegen Rowett

    Related profiles found in government register
  • Miss Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 1
  • Ms Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 2
    • icon of address Unit 1d 24-25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 3
  • Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Waterloo Street, Hove, East Sussex, BN3 1AE, England

      IIF 4
  • Ms Tegen Wills
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tichborne Street, Brighton, BN1 1UR, England

      IIF 5
  • Tegen Rowett
    British born in June 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 6
  • Wills, Tegen
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 7
  • Wills, Tegen
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tichborne Street, Brighton, BN1 1UR, England

      IIF 8
  • Mr Adam Wills
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 9
    • icon of address Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 13
  • Rowett, Tegen
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 14
  • Rowett, Tegen
    British ecommerce born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 15
  • Rowett, Tegen
    British general manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d 24-25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 16
  • Mr Adam Wills
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 17
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 18 IIF 19
    • icon of address 2b 24-26 Meeting House Lane, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 20
    • icon of address 2b 25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 21 IIF 22
    • icon of address Unit 2b, 24-26 Meeting House Lane, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 23
    • icon of address Unit 2b, 25, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 24
  • Wills, Adam
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 25
    • icon of address Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 26
  • Wills, Adam
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 27
    • icon of address Cheadle, Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 28
  • Wills, Adam Gary
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Fiveways Workshops, Ponsonooth, Truro, Cornwall, TR3 7JQ, England

      IIF 29
  • Wills, Adam Gary
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Trenoweth Estate, North Country, Cornwall, TR16 4AQ, United Kingdom

      IIF 30
    • icon of address 9, Trenoweth Estate, North Country, Redruth, TR16 4AQ, United Kingdom

      IIF 31
    • icon of address Unit H, Fiveways Workshops, Ponsanooth, Truro, Cornwall, TR3 7JQ

      IIF 32
  • Mr Adam Wills
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Trenoweth Estate, North Country, Redruth, Cornwall, TR16 4AQ

      IIF 33
  • Wills, Adam
    British carpenter born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 34
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 35 IIF 36
    • icon of address Unit 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 37
  • Wills, Adam
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b 25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 38 IIF 39
    • icon of address Unit 2b, 24-26 Meeting House Lane, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 40
    • icon of address Unit 2b, 25, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 41
  • Mrs Tegen Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Wills, Adam
    English director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestones 125-127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 43
    • icon of address 9, Trenoweth Estate, North Country, Redruth, Cornwall, TR16 4AQ

      IIF 44
  • Mr Adam James Wills
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 45
    • icon of address 1e 24-26 Meeting House Lane, Brighton, BN1 1HB, England

      IIF 46
    • icon of address 1e 24-26 Meeting House Lane, Brighton, BN1 1HD, England

      IIF 47
    • icon of address 13a Western Road, Hove, BN3 1AE, England

      IIF 48
    • icon of address 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 49
    • icon of address 13a, Western Road, Hove, East Sussex, BN3 1AE, United Kingdom

      IIF 50
    • icon of address 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 51
  • Wills, Adam James
    English carpenter born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1e 24-26 Meeting House Lane, Brighton, BN1 1HB, England

      IIF 52
    • icon of address 1e 24-26 Meeting House Lane, Brighton, BN1 1HD, England

      IIF 53
    • icon of address Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 54
    • icon of address 13a Western Road, Hove, BN3 1AE, England

      IIF 55
    • icon of address 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 56
    • icon of address 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 57
  • Wills, Adam James
    English director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 58
  • Wills, Adam James
    English manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Western Road, Hove, East Sussex, BN3 1AE, United Kingdom

      IIF 59
  • Mr Adam Wills
    British born in May 1980

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 60
    • icon of address 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 61
  • Wills, Tegen
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
  • Mr Adam Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 64
  • Rowett, Tegen
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 65
  • Rowett, Tegen
    British manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bedford Square, Brighton, East Sussex, BN1 2PN, United Kingdom

      IIF 66
  • Wills, Adam
    British carpenter born in May 1980

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 67
    • icon of address 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 68
  • Adam Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 69 IIF 70
  • Wills, Adam
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 72 IIF 73
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 74
    • icon of address 43, Clinton Road, Redruth, TR15 2LW, United Kingdom

      IIF 75
  • Mr Adam Gary Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Maryport Drive, Timperley, Altrincham, WA15 7NS, United Kingdom

      IIF 76
    • icon of address Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 77
  • Wills, Adam Gary
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 78
  • Wills, Adam
    British carpenter born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 79
  • Wills, Adam
    British coffee shop owner born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Market Street, Brighton, BN1 1HH, United Kingdom

      IIF 80 IIF 81
    • icon of address 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 82
  • Wills, Adam

    Registered addresses and corresponding companies
    • icon of address 12, Market Street, Brighton, BN1 1HH, United Kingdom

      IIF 83 IIF 84
    • icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 85 IIF 86
    • icon of address 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 87
    • icon of address 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 88
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 90
    • icon of address Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 91
    • icon of address C/o Bridgestones 125-127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 92
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 12 Market Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 79 - Director → ME
  • 2
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 3
    icon of address 13a Western Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,505 GBP2021-07-31
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2b, 24-26 Meeting House Lane Meeting House Lane, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2023-10-17 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 Martket Street Market Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-06-30
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address 12 Market Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF 84 - Secretary → ME
  • 9
    icon of address 45 Trafalgar Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2013-05-16 ~ dissolved
    IIF 83 - Secretary → ME
  • 10
    icon of address 26a Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2b, 25 Meeting House Lane, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 12 Market Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Trenoweth Estate, North Country, Redruth, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1e 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 15
    icon of address Chambers Business Centre, Chapel Road, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 100 Church Street Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Bridgestones 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,993 GBP2017-06-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-11-30 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CABINET FILING LTD - 2023-07-12
    icon of address Gf 14 Tichborne Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,723 GBP2025-07-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 269 Church Street, Blackpool, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,358 GBP2016-05-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 66 - Director → ME
  • 22
    AGW DIGITAL LTD - 2020-08-14
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,225 GBP2021-01-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-05-05 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-02-27 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Atlantic Chambers 14b Fore Street, Hayle, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 75 - Director → ME
  • 26
    icon of address Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Unit H Unit H Fiveways, Ponsanooth, Truro, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,832 GBP2021-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2015-02-18
    IIF 29 - Director → ME
  • 2
    icon of address Unit H Fiveways Workshops, Ponsanooth, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2015-02-18
    IIF 32 - Director → ME
  • 3
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,505 GBP2021-07-31
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-28
    IIF 7 - Director → ME
    icon of calendar 2019-07-02 ~ 2024-11-25
    IIF 56 - Director → ME
    icon of calendar 2019-07-02 ~ 2020-01-01
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2024-11-25
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    icon of calendar 2024-11-25 ~ 2025-01-28
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 56 Lansdowne Place, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ 2018-08-17
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-08-01
    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
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SAVE YOU MONEY LTD - 2014-10-16
    icon of address Penstraze Business Centre Penstraze, Chacewater, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2014-03-18
    IIF 30 - Director → ME
  • 6
    TEGEN ONLINE LTD - 2023-03-16
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    133,176 GBP2021-09-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-03-01
    IIF 15 - Director → ME
    icon of calendar 2014-09-16 ~ 2018-04-04
    IIF 65 - Director → ME
    icon of calendar 2018-08-05 ~ 2020-03-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-01
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-02-18
    IIF 31 - Director → ME
  • 8
    icon of address St James Tower, 7 Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-24
    Officer
    icon of calendar 2020-01-13 ~ 2020-04-16
    IIF 26 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-04-16
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-07-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,272 GBP2019-12-31
    Officer
    icon of calendar 2022-04-19 ~ 2022-04-19
    IIF 37 - Director → ME
    icon of calendar 2018-12-18 ~ 2020-03-01
    IIF 57 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-04-19
    IIF 16 - Director → ME
    icon of calendar 2018-12-18 ~ 2020-03-01
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2020-03-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2022-04-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 100 Church Street Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ 2018-04-04
    IIF 14 - Director → ME
  • 11
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,750 GBP2020-08-31
    Officer
    icon of calendar 2020-09-08 ~ 2020-10-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2020-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,675 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-03-01
    IIF 58 - Director → ME
    icon of calendar 2021-11-18 ~ 2022-04-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-04-19
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-15 ~ 2020-03-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    AJW CONSTRUCTION CONTRACTING LIMITED - 2023-06-20
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,832 GBP2022-08-23
    Officer
    icon of calendar 2019-02-04 ~ 2020-03-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-03-01
    IIF 48 - Has significant influence or control OE
  • 14
    icon of address 4 Brighton Square, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,200 GBP2020-05-31
    Officer
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2b 25 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2019-11-30
    Officer
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-09-30
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.