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

Anderson, James Robert

    Related profiles found in government register
  • Anderson, James Robert
    English commercial director born in December 1974

    Resident in England

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

      IIF 1
  • Anderson, James Robert
    English company director born in December 1974

    Resident in England

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

      IIF 2 IIF 3
    • Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, HU17 0JT, United Kingdom

      IIF 4 IIF 5
    • Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 6 IIF 7
    • 46, West End, South Cave, Brough, HU15 2EY, England

      IIF 8
    • Unit 5 Kings Parade, King Street, Cottingham, HU16 5QQ, England

      IIF 9
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 10
    • 10a, Alma Close, Kirk Ella, Hull, HU10 7LH, England

      IIF 11
    • Unit 5, King William House, Lowgate, Hull, HU1 1RS, United Kingdom

      IIF 12 IIF 13
    • Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 14
  • Anderson, James Robert
    British director born in December 1974

    Resident in England

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

      IIF 15
    • Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 16
  • Anderson, James Robert
    British home builders born in December 1974

    Resident in England

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

      IIF 17
  • Anderson, James
    English director born in December 1978

    Resident in England

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

      IIF 18
  • Anderson, James George
    British chartered surveyor born in October 1997

    Resident in England

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

      IIF 19
  • Anderson, James George
    British director born in October 1997

    Resident in England

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

      IIF 20
    • 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 21
  • Anderson, James
    British software engineer born in May 1997

    Resident in England

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

      IIF 22
  • Anderson, James Robert
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Mr James Robert Anderson
    English born in December 1974

    Resident in England

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

      IIF 25 IIF 26
    • Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, HU17 0JT, United Kingdom

      IIF 27
    • Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 28
    • 46, West End, South Cave, Brough, HU15 2EY, England

      IIF 29
    • Unit 5 Kings Parade, King Street, Cottingham, HU16 5QQ, England

      IIF 30
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 31
    • 10a, Alma Close, Kirk Ella, Hull, HU10 7LH, England

      IIF 32 IIF 33
    • 10a, Alma Close, Kirkella, Hull, HU10 7LH, United Kingdom

      IIF 34
    • Unit 5, King William House, Lowgate, Hull, HU1 1RS, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Anderson, James
    English ceo born in January 1995

    Resident in United Kingdom

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

      IIF 38
  • Anderson, James
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 39
    • 5, Water Street, Wirral, CH62 5HB, United Kingdom

      IIF 40
  • Anderson, James Peter
    British company director born in April 1970

    Resident in United Kingdom

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

      IIF 41
  • Mr James Robert Anderson
    British born in December 1974

    Resident in England

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

      IIF 42
    • Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 43
  • Anderson, James
    British

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

      IIF 44
  • Anderson, James
    British general manager born in December 1978

    Resident in United Kingdom

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

      IIF 45
  • Mr James Anderson
    British born in May 1997

    Resident in England

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

      IIF 46
  • Mr Michael James Anderson
    British born in February 1982

    Resident in England

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

      IIF 47
  • Anderson, James Scott
    British company director born in May 1997

    Resident in United Kingdom

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

      IIF 48
  • Anderson, Michael Asa James Umaru
    British company director born in February 1982

    Resident in England

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

      IIF 49
  • Anderson, Michael Asa James Umaru
    British director born in February 1982

    Resident in England

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

      IIF 50
    • 26, Linden Way, London, N14 4LU, United Kingdom

      IIF 51
  • Anderson, James
    British company director born in April 1970

    Resident in United Kingdom

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

      IIF 52
  • Anderson, James
    British photographer born in April 1970

    Resident in United Kingdom

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

      IIF 53
  • Anderson, James
    British director born in August 1990

    Resident in United Kingdom

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

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • 16, Plantation Road, Tadley, Hampshire, RG264QU, United Kingdom

      IIF 56
  • Anderson, James
    British designer born in January 1995

    Resident in United Kingdom

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

      IIF 57
  • Anderson, James
    British director born in May 1997

    Resident in United Kingdom

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

      IIF 58
  • Anderson, James, Mr.
    British director born in May 1997

    Resident in United Kingdom

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

      IIF 59
  • Anderson, Michael James
    British director born in February 1982

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

      IIF 60
  • Anderson, James Anton
    American company director born in June 1944

    Resident in United States

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

      IIF 61
    • 950 Lake Shore Road, Grosse Pointe Shores, Michigan, 48236, United States

      IIF 62
  • Anderson, James Michael
    British company director born in August 1990

    Resident in United Kingdom

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

      IIF 63
    • 26, Alwyn Road, Maidenhead, SL6 5EH, England

      IIF 64
  • Michael Anderson
    British born in February 1982

    Resident in England

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

      IIF 65
  • Anderson, James

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

      IIF 66
  • Mr James George Anderson
    British born in October 1997

    Resident in England

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

      IIF 67
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 68
    • 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 69
  • Mr James Scott Anderson
    British born in May 1997

    Resident in England

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

      IIF 70
  • Anderson, Michael

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

      IIF 71
  • Anderson, Michael James
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 72
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
  • Mr James Anderson
    English born in January 1995

    Resident in United Kingdom

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

      IIF 74
  • Mr James Anderson
    British born in December 1974

    Resident in United Kingdom

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

      IIF 75
    • 5, Water Street, Wirral, CH62 5HB, United Kingdom

      IIF 76
  • Mr James Robert Anderson
    British born in December 1974

    Resident in United Kingdom

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

      IIF 77
    • The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 78
  • James Anderson
    British born in April 1970

    Resident in United Kingdom

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

      IIF 79
  • Mr James Anderson
    British born in August 1990

    Resident in United Kingdom

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

      IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
    • 16, Plantation Road, Tadley, RG264QU, United Kingdom

      IIF 82
  • Mr James Anderson
    British born in May 1997

    Resident in United Kingdom

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

      IIF 83
  • Mr James Anderson
    American born in June 1944

    Resident in United States

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

      IIF 84
  • Mr James Peter Anderson
    British born in April 1970

    Resident in United Kingdom

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

      IIF 85
  • Mr James Scott Anderson
    British born in May 1997

    Resident in United Kingdom

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

      IIF 86
  • Mr James Anton Anderson
    American born in June 1944

    Resident in United States

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

      IIF 87
  • Mr James Michael Anderson
    British born in August 1990

    Resident in United Kingdom

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

      IIF 88
    • 16, Plantation Road, Tadley, RG26 4QU, England

      IIF 89 IIF 90
  • Mr Michael Asa James Umaru Anderson
    British born in February 1982

    Resident in United Kingdom

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

      IIF 91
child relation
Offspring entities and appointments
Active 49
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    16 Plantation Road, Tadley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,317 GBP2023-06-30
    Officer
    2022-06-13 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 4
    The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 5
    Capital Tax Accountants Limited, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    384,862 GBP2023-12-31
    Officer
    2012-01-31 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ dissolved
    IIF 60 - director → ME
  • 7
    11a Combe Road, Combe Down, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 9
    16 Plantation Road, Tadley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,621 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 5 King William House, Lowgate, Hull, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    The Pinnacle, Tudor Road, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-03-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 73 - director → ME
  • 13
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Corporate (2 parents)
    Officer
    2022-10-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 14
    Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-02-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-02-18 ~ 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
  • 15
    Unit 5 King William House, Lowgate, Hull, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-02-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 17
    Unit 5 Little Reed Street, Hull
    Dissolved corporate (2 parents)
    Equity (Company account)
    350 GBP2021-12-31
    Officer
    2021-04-01 ~ dissolved
    IIF 14 - director → ME
  • 18
    Unit 5 Little Reed Street, Hull
    Dissolved corporate (1 parent)
    Equity (Company account)
    53 GBP2021-12-31
    Officer
    2017-10-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 19
    Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 4 - director → ME
  • 20
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    11a Combe Road, Combe Down, Bath
    Dissolved corporate (2 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 53 - director → ME
  • 22
    46 West End, South Cave, Brough, England
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    Unit 5 King William House, Lowgate, Hull, United Kingdom
    Corporate (2 parents)
    Officer
    2022-10-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 24
    Unit 5 King William House, Lowgate, Hull, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 25
    Bird In Hand, New Writtle Street, Chelmsford
    Dissolved corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 18 - director → ME
  • 26
    134a Rylands Drive, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,151 GBP2023-08-31
    Officer
    2022-08-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-08-07 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    247b East End Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 28
    16 Plantation Road, Tadley, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 56 - director → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 45 - director → ME
  • 30
    The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 23 - director → ME
  • 31
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,327 GBP2021-10-31
    Officer
    2019-10-03 ~ dissolved
    IIF 52 - director → ME
    2019-10-03 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-09-06 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    Bridgwater Lodge, Mill Hill, Tavistock, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 34
    Bridgwater Lodge, Mill Hill, Tavistock, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,797 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    5 Water Street, Wirral
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,014 GBP2019-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 37
    5 Water Street, Wirral, United Kingdom
    Corporate (1 parent)
    Officer
    2022-06-14 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 38
    34 Saint Johns Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 44 - secretary → ME
  • 39
    29 Woodstock Street, Hucknall, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2017-09-15 ~ dissolved
    IIF 57 - director → ME
  • 40
    Unit 5 King William House, Lowgate, Hull, England
    Corporate (1 parent)
    Person with significant control
    2024-05-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 41
    1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 42
    1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 43
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
  • 44
    2 Eastbourne Terrace, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 45
    The Pinnacle, Tudor Road, Reading, England
    Corporate (4 parents)
    Officer
    1995-05-22 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 46
    Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2023-06-30
    Officer
    2017-06-23 ~ now
    IIF 51 - director → ME
    2017-06-23 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 47
    Unit 5 Kings Parade, King Street, Cottingham, England
    Corporate (1 parent)
    Person with significant control
    2024-05-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 48
    DOLORES HOSPITALITY WILLERBY LIMITED - 2024-02-05
    Unit 5 King William House, Lowgate, Hull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-09-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-09-10 ~ 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
  • 49
    SPACE LOUNGES LIMITED - 2015-09-11
    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
    2014-08-15 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    Unit 5 King William House, Lowgate, Hull, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-16 ~ 2024-05-14
    IIF 7 - director → ME
  • 2
    1 Newick Hill Newick Hill, Newick, Lewes, East Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2013-03-01 ~ 2019-09-01
    IIF 49 - director → ME
  • 3
    16 Plantation Road, Tadley, Hampshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-04 ~ 2024-09-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    The Chapel, Bridge Street, Driffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,913 GBP2020-05-31
    Officer
    2015-05-07 ~ 2020-07-22
    IIF 17 - director → ME
    Person with significant control
    2016-05-07 ~ 2020-07-22
    IIF 77 - Has significant influence or control OE
  • 5
    Unit 5 Kings Parade, King Street, Cottingham, England
    Corporate (1 parent)
    Officer
    2024-05-07 ~ 2024-05-10
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.