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

Johnson, Jamie

    Related profiles found in government register
  • Johnson, Jamie
    British housekeeper born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rose Villas, Heptonstall Road, Hebden Bridge, HX7 6AZ, England

      IIF 1
  • Johnson, Jamie
    British out of school club co-ordinato born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rose Villas, Heptonstall Road, Hebden Bridge, West Yorkshire, HX7 6AZ

      IIF 2
  • Morris, Linda
    British housekeeper born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, The Finches, Portishead, BS20 7NE, England

      IIF 3
  • Shrestha, Ramola
    British housekeeper born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Aldwick Close, Farnborough, GU148LL, United Kingdom

      IIF 4
  • Mollison, Linda
    Scottish housekeeper born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Singing Kettle, 14 Airlie Street, Alyth, Perthshire, PH11 8AJ, United Kingdom

      IIF 5
  • Roberts, Pamela Jane
    British housekeeper born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blacksmiths Yard, Stoke Golding, Nuneaton, Warwickshire, CV13 6HD, United Kingdom

      IIF 6
  • Johnson, James Antony
    British housekeeper born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workshop 14, Big Tin Shed, Unit 7 Victoria Works, Victoria Rd, Hebden Bridge, West Yorks, HX7 8LN, England

      IIF 7
  • Mrs Marian Songhurst
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lon Porth, Trearddur Bay, Holyhead, LL65 2WN, Wales

      IIF 8
  • Ram Prasath, Padmalochini
    British house keeper born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Moorside Avenue, Ribbleton, Preston, PR2 6LU, England

      IIF 9
  • Ram Prasath, Padmalochini
    British housekeeper born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorside Avenue, Preston, Lancashire, PR2 6LU, United Kingdom

      IIF 10
  • Thomson, Pamela
    British housekeeper born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, 130 College Road, Harrow, HA1 1BQ, England

      IIF 11
  • Mrs Linda Mollison
    Scottish born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Singing Kettle, 14 Airlie Street, Alyth, Perthshire, PH11 8AJ, United Kingdom

      IIF 12
  • Kellam-oliver, Stacey Marie
    British housekeeper born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Harold Street, Grimsby, DN32 7LR, United Kingdom

      IIF 13
  • Moss, Joanne
    British housekeeper born in May 1966

    Registered addresses and corresponding companies
    • icon of address 16 Upper Park Road, Belsize Park, London, NW3 2UP

      IIF 14
  • Shrestha, Ramola
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6-10, North Street, Ashford, TN24 8JN, England

      IIF 15 IIF 16
  • Zapata Santolalla, Carmen Rosa
    British housekeeper born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Cadogan Place, London, SW1X 9RS, England

      IIF 17
  • Mollison, Linda
    Scottish general manager born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pinewood, Airlie Place, Alyth, Blairgowrie, PH11 8EG, Scotland

      IIF 18
  • Moss, Joanne
    British

    Registered addresses and corresponding companies
    • icon of address 16 Upper Park Road, Belsize Park, London, NW3 2UP

      IIF 19
    • icon of address Ferry House, Foel, Brynsiencyn, Llanfairpwllgwyngyll, Anglesey, LL61 6TQ

      IIF 20
  • Moss, Joanne
    British housekeeper

    Registered addresses and corresponding companies
    • icon of address 16 Upper Park Road, Belsize Park, London, NW3 2UP

      IIF 21
  • Millington, Susan Anne
    British housekeeper born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Fyrish Road, Findhorn, Forres, Moray, IV36 3YT, Scotland

      IIF 22
  • Miss Stacey Marie Kellam-oliver
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Harold Street, Grimsby, DN32 7LR, United Kingdom

      IIF 23
  • Mrs Padmalochini Ram Prasath
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorside Avenue, Preston, PR2 6LU, United Kingdom

      IIF 24
  • Smith, Raymond Jack
    British housekeeper born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Dales House, Behind Berry, Somerton, Somerset, TA11 6JY, England

      IIF 25
  • Thomas, Samantha Jane
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Middlehill Road, Colehill, Wimborne, Dorset, BH21 2SE, England

      IIF 26
  • Thomas, Samantha Jane
    British housekeeper born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Godshill Green, Fordingbridge, SP6 2LH, England

      IIF 27
  • Cowell, Isobel Amy
    British housekeeper born in August 1939

    Registered addresses and corresponding companies
    • icon of address 1 Indian King Court, Dalston, Carlisle, CA5 7PW

      IIF 28
  • Millington, Susan Anne
    British housekeeper

    Registered addresses and corresponding companies
    • icon of address 2, Fyrish Road, Findhorn, Forres, Moray, IV36 3YT, Scotland

      IIF 29
  • Davis, Jill Margaret
    British housekeeper born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bourne Spring Centre, St Mary's Road, Springbourne, Bournemouth, Dorset, BH1 4QP

      IIF 30
  • Susan Anne Millington
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Fyrish Road, Findhorn, Forres, Moray, IV36 3YT, Scotland

      IIF 31
  • Ms Samantha Jane Thomas
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Godshill Green, Fordingbridge, SP6 2LH, England

      IIF 32
  • Simpson, Margaret Annie Wilson
    British housekeeper born in September 1952

    Registered addresses and corresponding companies
    • icon of address 45 Johnstone Drive, Mossblown, Ayrshire, KA6 5DP

      IIF 33
  • Songhurst, Marian Janet
    British housekeeper born in November 1964

    Registered addresses and corresponding companies
    • icon of address The Cliff, Lon Isallt Trearddur Bay, Holyhead, Anglesey, LL65 2UR

      IIF 34
  • Thomas, Samantha Jane
    British company director born in March 1979

    Registered addresses and corresponding companies
    • icon of address 38, Middlehill Road, Colehill, Wimborne, Dorset, BH21 2SE, United Kingdom

      IIF 35
  • Langman, Frederick Thomas
    British housekeeper born in December 1944

    Registered addresses and corresponding companies
    • icon of address Flat 1 Coniston Park, 169a Sandown Road, Shanklin, Isle Of Wight, PO37 6HY

      IIF 36
  • Langman, Frederick Thomas
    British housekeeper domestic born in December 1944

    Registered addresses and corresponding companies
    • icon of address Flat 1 Coniston Park, 169a Sandown Road, Shanklin, Isle Of Wight, PO37 6HY

      IIF 37
  • Cambarihan, Rosemarie Vertical

    Registered addresses and corresponding companies
    • icon of address 43, Bowater Road, Wembley, HA9 9FJ, England

      IIF 38
  • Damyanova, Boyana Tsvetanova
    British housekeeper born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hobart Road, Dagenham, RM9 5NH, England

      IIF 39
  • Ram Prasath, Padmalochini

    Registered addresses and corresponding companies
    • icon of address 7, Moorside Avenue, Preston, Lancashire, PR2 6LU, United Kingdom

      IIF 40
  • Santos, Monica Gisela Barros Silva
    Portuguese director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Pennine Road, Chorley, PR6 0AW, United Kingdom

      IIF 41
  • Monica Gisela Barros Silva Santos
    Portuguese born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Pennine Road, Chorley, PR6 0AW, United Kingdom

      IIF 42
  • Mrs Marian Janet Songhurst
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Lon Porth, Trearddur Bay, Anglesey, LL65 2WN, Wales

      IIF 43
  • Behambari, Solmoz Mohammadi-nejad
    British housekeeper born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Town Gate Drive, Urmston, Manchester, M41 6ER, England

      IIF 44
  • Cambarihan, Rosemarie Vertical
    Filipino housekeeper born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bowater Road, Wembley, HA9 9FJ, England

      IIF 45
  • Zapata Samtalaya, Carman Rosa
    Peruvian marketing assistant born in June 1960

    Registered addresses and corresponding companies
    • icon of address 66, Cadogan Place Flat 6, London, SW1X 9RS

      IIF 46
  • Mrs Boyana Tsvetanova Damyanova
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hobart Road, Dagenham, RM9 5NH, England

      IIF 47
  • Santos, Monica Gisela Barros Silva
    Portuguese housekeeper born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Townley Street, Chorley, PR6 0PD, England

      IIF 48
  • Biai, Mariana De Oliveira Silva
    Portuguese housekeeper born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cirrus Drive, Shinfield, Reading, RG2 9FL, England

      IIF 49
  • Miss Solmoz Mohammadi-nejad Behambari
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Town Gate Drive, Urmston, Manchester, M41 6ER, England

      IIF 50
  • Monica Gisela Barros Silva Santos
    Portuguese born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Townley Street, Chorley, PR6 0PD, England

      IIF 51
  • Miss Mariana De Oliveira Silva Biai
    Portuguese born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cirrus Drive, Shinfield, Reading, RG2 9FL, England

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    OCEANSCREEN LIMITED - 2000-11-27
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 34 The Finches, Portishead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 3 - Director → ME
  • 3
    NINAMAIN LIMITED - 1984-09-13
    CLIFF HOTELS LIMITED - 1990-11-26
    icon of address The Office, Llain Y Bwthyn, Trearddur Bay, Ynys Mon, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,525 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ANGLESEY CARAVAN SALES LIMITED - 1986-02-14
    ANGLESEY SALES LIMITED - 1990-12-11
    TAMORN PROPERTIES LIMITED - 1979-12-31
    PLAS DANIEN ESTATE LIMITED - 1991-01-23
    icon of address The Office, Llain Y Bwthyn, Trearddur Bay, Ynys Mon, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,411,930 GBP2024-11-30
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    BEACON HILL HOLIDAY BREAKS LIMITED - 2010-04-01
    YZ LEISURE LIMITED - 2006-11-02
    icon of address 38 Middlehill Road, Colehill, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 6
    BHHB LTD
    - now
    BEACON HILL HOLIDAY BREAKS LTD - 2017-11-01
    BEACON HILL LEISURE DEVELOPMENTS LTD - 2010-04-01
    icon of address Regus City South Tower, 26 Elmfield Road, Bromley, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101,888 GBP2017-12-31
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Old Forge Blacksmiths Yard, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 14 Cirrus Drive, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Hobart Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 48 Pennine Road Pennine Road, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Barn, Godshill Green, Fordingbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,395 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Town Gate Drive, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Workshop 14 Big Tin Shed, Unit 7 Victoria Works, Victoria Rd, Hebden Bridge, West Yorks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,670 GBP2023-03-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address C/o Jfm Block & Estate Management, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 22 Townley Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,233.71 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Forth Close, Farnborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 2 Fyrish Road, Findhorn, Forres, Moray, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,236 GBP2019-02-28
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1998-09-07 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 Moorside Avenue, Ribbleton, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 7 Moorside Avenue, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,131 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-07-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Bourne Spring Centre St Mary's Road, Springbourne, Bournemouth, Dorset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 30 - Director → ME
Ceased 15
  • 1
    icon of address Ramsay House 18 Vera Avenue, Grange Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2001-10-17 ~ 2002-10-26
    IIF 14 - Director → ME
    icon of calendar 2001-10-17 ~ 2002-10-26
    IIF 21 - Secretary → ME
  • 2
    OCEANSCREEN LIMITED - 2000-11-27
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2002-09-24
    IIF 19 - Secretary → ME
  • 3
    MOWRIES COURT MANAGEMENT NO. 2 LIMITED - 1991-01-03
    icon of address Lanham & Francis, 77a Cheap Street, Sherborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,487 GBP2025-03-31
    Officer
    icon of calendar 2012-12-12 ~ 2013-10-13
    IIF 25 - Director → ME
  • 4
    icon of address Flat A 1 Ashbourne Parade, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-10 ~ 2023-01-28
    IIF 45 - Director → ME
    icon of calendar 2022-09-14 ~ 2023-01-28
    IIF 38 - Secretary → ME
  • 5
    icon of address 8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2004-07-30
    IIF 36 - Director → ME
    icon of calendar 2002-03-15 ~ 2003-03-21
    IIF 37 - Director → ME
  • 6
    icon of address 4 Wellington Square, Ayr
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2008-03-25
    IIF 33 - Director → ME
  • 7
    icon of address 21 Harold Street, Grimsby, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-25 ~ 2019-11-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-11-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Workshop 14 Big Tin Shed, Unit 7 Victoria Works, Victoria Rd, Hebden Bridge, West Yorks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,670 GBP2023-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2006-01-21
    IIF 2 - Director → ME
  • 9
    icon of address Summerfield House Pasture Lane, Hesket Newmarket, Wigton, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-01-16
    IIF 28 - Director → ME
  • 10
    icon of address 8 Smythe Street, Alyth, Blairgowrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -145,442 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-08-27
    IIF 18 - Director → ME
  • 11
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -237,530 GBP2021-01-31
    Officer
    icon of calendar 2013-02-07 ~ 2021-07-20
    IIF 16 - Director → ME
  • 12
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,391 GBP2022-01-31
    Officer
    icon of calendar 2018-06-11 ~ 2020-06-26
    IIF 15 - Director → ME
  • 13
    icon of address St Augustine's Centre, Hanson Lane, Halifax, West Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-07-18 ~ 2018-05-10
    IIF 1 - Director → ME
  • 14
    icon of address The Singing Kettle, 14 Airlie Street, Alyth, Perthshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-02-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-02-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    CHRISTIAN PENTECOST CHURCH OF UNITED KINGDOM WORLD WIDE MISSIONARY MOVEMENT - 2008-07-30
    CHRISTIAN PENTECOST CHURCH OF UNITED KINGDOM WORLD WIDE MISSIONARY MOVEMENT - 2011-05-31
    icon of address 26 Squirrels Close, Swanley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,392 GBP2024-06-30
    Officer
    icon of calendar 2008-04-28 ~ 2009-02-10
    IIF 46 - Director → ME
    icon of calendar 2015-05-23 ~ 2015-10-16
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.