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

Westwell, Simon

    Related profiles found in government register
  • Westwell, Simon
    British

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

      IIF 1
  • Westwell, Simon Matthew Kille

    Registered addresses and corresponding companies
    • icon of address 5a Gibson Lane, Haddenham, Aylesbury, Buckinghamshire, HP17 8AP

      IIF 2
  • Westwell, Simon
    British lettings manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Manchester Road, Burnley, BB11 1HH

      IIF 3
  • Westwell, Simon
    British born in October 1964

    Resident in England

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

      IIF 4
  • Westwell, Simon Matthew Kille
    British

    Registered addresses and corresponding companies
    • icon of address Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ

      IIF 5
  • Westwell, Simon Matthew Kille
    British company director

    Registered addresses and corresponding companies
    • icon of address Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ

      IIF 6
  • Westwell, Simon Matthew Kille
    British incorporated valuer

    Registered addresses and corresponding companies
    • icon of address Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ

      IIF 7
  • Westwell, Simon Matthew Kille
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 5a Gibson Lane, Haddenham, Aylesbury, Buckinghamshire, HP17 8AP

      IIF 8
  • Westwell, Simon Matthew Kille
    British surveyor born in October 1965

    Registered addresses and corresponding companies
    • icon of address 5a Gibson Lane, Haddenham, Aylesbury, Buckinghamshire, HP17 8AP

      IIF 9
  • Westwell, Simon Matthew Kille
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Freeman Stret, Freeman Street, Grimsby, DN32 7AA, England

      IIF 10
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 11 IIF 12
    • icon of address 7, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, United Kingdom

      IIF 13 IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ

      IIF 16
  • Westwell, Simon Matthew Kille
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westwell, Simon Matthew Kille
    British chartered surveyor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 36
  • Westwell, Simon Matthew Kille
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ

      IIF 37 IIF 38
    • icon of address 8, Poyntz Gardens, Northampton, NN5 7RY, England

      IIF 39
  • Westwell, Simon Matthew Kille
    British incorporated valuer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ

      IIF 40
  • Westwell, Simon Matthew Kille
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Freeman Street, Freeman Street, Grimsby, DN32 7AA, England

      IIF 41
    • icon of address Swan House, 1 Waters Edge, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ, United Kingdom

      IIF 42
  • Westwell, Simon Matthew Kille
    British surveyor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 43
    • icon of address 7, Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

      IIF 44
    • icon of address Swan House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ

      IIF 45 IIF 46 IIF 47
    • icon of address Swan House, Marlow Bridge Lane, Marlow, SL7 1RJ, United Kingdom

      IIF 49
  • Westwell, Simon Matthew Kille
    English born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermead House, Gibraltar Lane, Cookham, Maidenhead, SL6 9TR, England

      IIF 50
  • Mr Simon Matthew Kille Westwell
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Matthew Kille Westwell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8 Freeman Street, Freeman Street, Grimsby, DN32 7AA, England

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,103,100 GBP2023-05-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tollers Solicitors, Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600,000 GBP2023-12-31
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,247 GBP2023-08-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,706 GBP2024-10-31
    Officer
    icon of calendar 1994-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6-8 Freeman Street Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,895 GBP2018-04-30
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CHURCHILL RECREATION LIMITED - 2002-11-19
    FIRST HOMES (SOUTH) LIMITED - 2000-10-25
    COMPUTSAFE LIMITED - 1999-09-20
    icon of address 6-8 Freeman Street Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,341 GBP2018-04-30
    Officer
    icon of calendar 2000-08-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    CHURCHILL PROPERTY GROUP LIMITED - 2000-10-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,772 GBP2024-10-31
    Officer
    icon of calendar 2000-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Waters Edge, Marlow Bridge Lane, Marlow, Bucks, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -71,570 GBP2019-04-30
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,443 GBP2022-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 20 - Director → ME
  • 12
    THE CARRINGTON MARKETING COMPANY LIMITED - 2005-08-08
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202,857 GBP2016-04-30
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    CHURCHILL HOMES LIMITED - 2000-10-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,326,977 GBP2024-10-31
    Officer
    icon of calendar 1997-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,618 GBP2024-10-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,995 GBP2024-10-31
    Officer
    icon of calendar 1997-05-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,325 GBP2023-04-30
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -478,366 GBP2024-10-31
    Officer
    icon of calendar 1999-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Vicarage Farm, Bishopswood, Chard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Waters Edge, Marlow Bridge Lane, Marlow, Bucks, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -171,944 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    CHURCHILL (HOPE COVE) LIMITED - 2007-12-12
    ELYSIUM HOMES LIMITED - 2008-01-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -114,055 GBP2024-10-31
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 8 Poyntz Gardens, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,567 GBP2024-10-31
    Officer
    icon of calendar 1995-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    READY TO GO LIMITED - 2004-08-19
    SIMON HINDMARSH LIMITED - 2004-07-29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -541,833 GBP2024-10-31
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    LOGRARE LIMITED - 1989-12-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,417 GBP2024-10-31
    Officer
    icon of calendar 1993-11-05 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 34 - Director → ME
    icon of calendar 2010-11-16 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Waters Edge, Marlow Bridge Lane, Marlow, Bucks, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,694 GBP2023-04-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    222,297 GBP2024-10-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    298,394 GBP2023-04-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 31
    SCOOPLAKE LIMITED - 1990-01-29
    icon of address Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    -449,500 GBP2023-10-31
    Officer
    icon of calendar 1996-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 26 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    961,749 GBP2019-04-29
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-02
    IIF 14 - LLP Designated Member → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -371,379 GBP2024-10-31
    Officer
    icon of calendar 2012-04-20 ~ 2014-12-23
    IIF 12 - LLP Designated Member → ME
    icon of calendar 2012-03-07 ~ 2012-04-20
    IIF 13 - LLP Designated Member → ME
  • 3
    BEACHRIGHT LIMITED - 2004-06-21
    icon of address Unit C6, Station Yard, Thame, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,368 GBP2024-04-30
    Officer
    icon of calendar 2004-06-21 ~ 2008-08-18
    IIF 47 - Director → ME
  • 4
    THE CARRINGTON MARKETING COMPANY LIMITED - 2005-08-08
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202,857 GBP2016-04-30
    Officer
    icon of calendar 2004-05-10 ~ 2005-07-14
    IIF 5 - Secretary → ME
  • 5
    icon of address 7-8 Ritz Parade, Western Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    527,676 GBP2024-04-29
    Officer
    icon of calendar 2003-11-24 ~ 2009-04-27
    IIF 37 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,995 GBP2024-10-31
    Officer
    icon of calendar 1997-05-27 ~ 2000-02-24
    IIF 8 - Secretary → ME
  • 7
    icon of address 5 Waterside, Willington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-06 ~ 2009-04-01
    IIF 46 - Director → ME
  • 8
    icon of address Vicarage Farm, Bishopswood, Chard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-05-08
    IIF 42 - Director → ME
  • 9
    icon of address 48 Fontarabia Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,106 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-10-03
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 10
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2006-06-01
    IIF 48 - Director → ME
  • 11
    THE ESPLANADE MANAGEMENT COMPANY LIMITED - 2008-07-31
    icon of address 1 Esplanade, Fowey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2003-12-23 ~ 2005-07-12
    IIF 38 - Director → ME
  • 12
    SPEED 5539 LIMITED - 1996-05-16
    icon of address High Beech Lower Church Street, Cuddington, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,425 GBP2015-04-30
    Officer
    icon of calendar 1996-06-10 ~ 2010-04-30
    IIF 40 - Director → ME
    icon of calendar 1996-06-10 ~ 2009-04-30
    IIF 7 - Secretary → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,567 GBP2024-10-31
    Officer
    icon of calendar 1995-03-06 ~ 1997-06-30
    IIF 2 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,371 GBP2024-10-31
    Officer
    icon of calendar 1998-05-20 ~ 2003-06-23
    IIF 9 - Director → ME
  • 15
    PETTY ESTATE AGENTS LIMITED - 2024-11-15
    icon of address 2-4 Old Red Lion, Manchester Road, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    701,221 GBP2021-06-30
    Officer
    icon of calendar 2015-08-03 ~ 2019-12-20
    IIF 3 - Director → ME
  • 16
    ADDREAM LIMITED - 2000-01-18
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-22 ~ 2010-02-16
    IIF 45 - Director → ME
  • 17
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-04-14
    IIF 36 - Director → ME
  • 18
    icon of address 6-8 Freeman Street Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,604 GBP2018-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-07-16
    IIF 16 - LLP Designated Member → ME
  • 19
    SCOOPLAKE LIMITED - 1990-01-29
    icon of address Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    -449,500 GBP2023-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2005-11-21
    IIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.