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

Mr James George Anderson

    Related profiles found in government register
  • Mr James George Anderson
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 2
    • icon of address 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 3
  • Mr James Scott Anderson
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Bath Road, Longwell Green, Bristol, Gloucestershire, BS309DB, England

      IIF 4
  • Mr James Anderson
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, United Kingdom

      IIF 5
  • Mr James Robert Anderson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 6
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 7
  • Mr James Robert Anderson
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, HU17 9FS, United Kingdom

      IIF 8 IIF 9
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, HU17 0JT, United Kingdom

      IIF 10
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 11
    • icon of address 46, West End, South Cave, Brough, HU15 2EY, England

      IIF 12
    • icon of address Unit 5 Kings Parade, King Street, Cottingham, HU16 5QQ, England

      IIF 13
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 14
    • icon of address 10a, Alma Close, Kirk Ella, Hull, HU10 7LH, England

      IIF 15 IIF 16
    • icon of address 10a, Alma Close, Kirkella, Hull, HU10 7LH, United Kingdom

      IIF 17
    • icon of address Unit 5, King William House, Lowgate, Hull, HU1 1RS, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Michael Anderson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Linden Way, London, N14 4LU, United Kingdom

      IIF 21
  • Mr Michael James Anderson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 22
  • Anderson, James George
    British chartered surveyor born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 23
  • Anderson, James George
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 25
  • Mr James Scott Anderson
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, England

      IIF 26
  • Mr James Peter Anderson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY, United Kingdom

      IIF 27
  • Mr James Anderson
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 28
  • Mr James Michael Anderson
    British born in August 1990

    Resident in United Kingdom

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

      IIF 29
    • icon of address 16, Plantation Road, Tadley, RG26 4QU, England

      IIF 30 IIF 31
  • Mr James Robert Anderson
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, West End, South Cave, Brough, HU15 2EY, England

      IIF 32
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 33
  • Mr James Anderson
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Water Street, Wirral, CH62 5HB

      IIF 34
    • icon of address 5, Water Street, Wirral, CH62 5HB, United Kingdom

      IIF 35
  • Mr James Anderson
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247b, East End Road, London, N2 8AY, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address 16, Plantation Road, Tadley, RG264QU, United Kingdom

      IIF 38
  • Anderson, James
    British software engineer born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, Dean Street, London, W1D 3SG, England

      IIF 39
  • Anderson, James Robert
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 40
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 41
  • Anderson, James Robert
    British home builders born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, England

      IIF 42
  • James Anderson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Mr James Anderson
    English born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carlingford Road, Hucknall, Nottingham, Nottinghamshire, NG15 7AE, United Kingdom

      IIF 44
  • Mr James Anton Anderson
    American born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Tudor Road, Reading, RG1 1NH, England

      IIF 45
  • Mr James Anderson
    American born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Tudor Road, Reading, RG1 1NH, England

      IIF 46
  • Anderson, James
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bird In Hand, New Writtle Street, Chelmsford, CM2 0RZ, England

      IIF 47
  • Anderson, James Robert
    English commercial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, King William House, Lowgate, Hull, HU1 1RS, United Kingdom

      IIF 48
  • Anderson, James Robert
    English company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, HU17 9FS, United Kingdom

      IIF 49 IIF 50
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, HU17 0JT, United Kingdom

      IIF 51 IIF 52
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 53 IIF 54
    • icon of address 46, West End, South Cave, Brough, HU15 2EY, England

      IIF 55
    • icon of address Unit 5 Kings Parade, King Street, Cottingham, HU16 5QQ, England

      IIF 56
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 57
    • icon of address 10a, Alma Close, Kirk Ella, Hull, HU10 7LH, England

      IIF 58
    • icon of address Unit 5, King William House, Lowgate, Hull, HU1 1RS, United Kingdom

      IIF 59 IIF 60
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 61
  • Anderson, Michael Asa James Umaru
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Africa House, Hanger Lane, London, W5 3QP, England

      IIF 62
  • Anderson, Michael Asa James Umaru
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 63
    • icon of address 26, Linden Way, London, N14 4LU, United Kingdom

      IIF 64
  • Anderson, Michael James
    British director born in February 1982

    Registered addresses and corresponding companies
    • icon of address 19, Kings Road, Barnet, Hertfordshire, EN5 4EF, United Kingdom

      IIF 65
  • Mr Michael Asa James Umaru Anderson
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 66
  • Anderson, James
    British

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, Avon, BA2 5HY

      IIF 67
  • Anderson, James
    British designer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Barn, Owl Barn, Berkhampstead, HP4 1QU, United Kingdom

      IIF 68
  • Anderson, James
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 69
  • Anderson, James
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Anderson, James
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY

      IIF 71
  • Anderson, James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Water Street, Wirral, CH62 5HB

      IIF 72
    • icon of address 5, Water Street, Wirral, CH62 5HB, United Kingdom

      IIF 73
  • Anderson, James
    British general manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Anderson, James
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247b, East End Road, London, N2 8AY, United Kingdom

      IIF 75
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
    • icon of address 16, Plantation Road, Tadley, Hampshire, RG264QU, United Kingdom

      IIF 77
  • Anderson, James Peter
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY, United Kingdom

      IIF 78
  • Anderson, James Robert
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 79 IIF 80
  • Anderson, James, Mr.
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Bath Road, Longwell Green, Bristol, Gloucestershire, BS30 9DB, England

      IIF 81
  • Anderson, James Scott
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, England

      IIF 82
  • Anderson, Michael James
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 83
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Anderson, James Michael
    British company director born in August 1990

    Resident in United Kingdom

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

      IIF 85
    • icon of address 26, Alwyn Road, Maidenhead, SL6 5EH, England

      IIF 86
  • Anderson, James
    English ceo born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 87
  • Anderson, James Anton
    American company director born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 579 Lake Shore Road, Grosse Pointe Shores, Michigan 48236, United States

      IIF 88
    • icon of address 950 Lake Shore Road, Grosse Pointe Shores, Michigan, 48236, United States

      IIF 89
  • Anderson, Michael

    Registered addresses and corresponding companies
    • icon of address 26, Linden Way, London, N14 4LU, United Kingdom

      IIF 90
  • Anderson, James

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    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
  • 3
    icon of address 16 Plantation Road, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,656 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Capital Tax Accountants Limited, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    384,862 GBP2023-12-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 65 - Director → ME
  • 7
    icon of address 11a Combe Road, Combe Down, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 16 Plantation Road, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,621 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address The Pinnacle, Tudor Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 84 - Director → ME
  • 13
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 61 - Director → ME
  • 18
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2021-12-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 19
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    icon of address 11a Combe Road, Combe Down, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 71 - Director → ME
  • 22
    icon of address 46 West End, South Cave, Brough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address Bird In Hand, New Writtle Street, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 47 - Director → ME
  • 26
    icon of address 134a Rylands Drive, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,151 GBP2023-08-31
    Officer
    icon of calendar 2022-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 247b East End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 28
    icon of address 16 Plantation Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 77 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 74 - Director → ME
  • 30
    icon of address The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 79 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,327 GBP2021-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2019-10-03 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 32
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 34
    icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,988 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 36
    icon of address 5 Water Street, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,014 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 5 Water Street, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,201 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 34 Saint Johns Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 67 - Secretary → ME
  • 39
    icon of address 29 Woodstock Street, Hucknall, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 68 - Director → ME
  • 40
    icon of address Unit 5 King William House, Lowgate, Hull, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 41
    icon of address 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 42
    icon of address 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 43
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 44
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 45
    icon of address The Pinnacle, Tudor Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-06-23 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit 5 Kings Parade, King Street, Cottingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 48
    DOLORES HOSPITALITY WILLERBY LIMITED - 2024-02-05
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 49
    SPACE LOUNGES LIMITED - 2015-09-11
    icon of address 146 Bath Road, Longwell Green, Bristol, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,703 GBP2015-08-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2024-05-14
    IIF 54 - Director → ME
  • 2
    icon of address 1 Newick Hill Newick Hill, Newick, Lewes, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2019-09-01
    IIF 62 - Director → ME
  • 3
    icon of address 16 Plantation Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-09-17
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,913 GBP2020-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2020-07-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ 2020-07-22
    IIF 32 - Has significant influence or control OE
  • 5
    icon of address Unit 5 Kings Parade, King Street, Cottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-10
    IIF 56 - 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.