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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Thomas Greene

    Related profiles found in government register
  • Mr Michael Thomas Greene
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 1
    • Signature House, 65 Broadway, Peterborough, PE1 1SY, England

      IIF 2
    • The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND, England

      IIF 3
    • The Grange, Postland, Crowland, Peterborough, PE6 0ND, England

      IIF 4
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 5
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 6 IIF 7
    • 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 8
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 9 IIF 10 IIF 11
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 20
    • The Station House, 15station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 21
  • Mr Michael Thomas Greene
    British born in November 1964

    Resident in United Kingdom

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

      IIF 22
  • Mr Michael Thomas Green
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 23
  • Greene, Michael Thomas
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Clifford House, 2 Station Yard, Oakington, Cambridge, CB24 3AH, United Kingdom

      IIF 24
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 25
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 26
    • 21, Dulwich Village, London, SE21 7BT, United Kingdom

      IIF 27
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 28
    • 65, Broadway, Peterborough, PE1 1SY, United Kingdom

      IIF 29
    • The Grange, Postland, Crowland, Peterborough, PE6 0ND, England

      IIF 30
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 31 IIF 32
    • 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 33 IIF 34
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 35 IIF 36 IIF 37
    • The Station House, 15station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 44
  • Greene, Michael Thomas
    British ceo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 45
    • Portwall Place, Portwall Lane, Portwall Lane, Bristol, BS1 6NA

      IIF 46 IIF 47
    • William Reed Group, Broadfield Park, Brighton Road, Crawley, West Sussex, RH11 9RT, England

      IIF 48
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 49
    • The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 50
  • Greene, Michael Thomas
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 51
    • Box Tree House, Northminster Business Park, Upper Poppleton, York, YO26 6QR, England

      IIF 52
  • Greene, Michael Thomas
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brickfield Road, Birmingham, B25 8HE, England

      IIF 53
    • William Reed Group, Broadfield Park, Crawley, West Sussex, RH11 9RT, England

      IIF 54
    • Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

      IIF 55
    • 3, Queen Charlotte Lane, Edinburgh, EH6 6AY

      IIF 56
    • 3, Queen Charlotte Lane, Edinburgh, EH6 6AY, United Kingdom

      IIF 57
    • 36 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 58
    • Signature House, 65 Broadway, Peterborough, PE1 1SY, England

      IIF 59
    • The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 60
    • The Grange, Postland, Crowland, Peterborough, PE6 0ND, England

      IIF 61
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 62
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 63
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 64 IIF 65 IIF 66
  • Greene, Michael Thomas
    British entrepreneur born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 68
    • 2nd Floor Arcade Chambers, Westgate Arcade, Peterborough, PE1 1PY, England

      IIF 69
    • 31, Bootham, York, YO30 7BT, England

      IIF 70 IIF 71
  • Greene, Michael Thomas
    British non-executive chairman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Albion Park, Armley Road, Leeds, LS12 2EJ, England

      IIF 72
  • Greene, Michael Thomas
    British retail consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 73 IIF 74
  • Greene, Michael Thomas
    British self-employed born in November 1964

    Resident in England

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

      IIF 75
  • Mr Michael Thomas Greene
    British born in April 1967

    Resident in United Kingdom

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

      IIF 76
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 77
    • 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 78 IIF 79
  • Mr Michael Greene
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 80
  • Green, Michael Thomas
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Broadway, Peterborough, Cambridgeshire, PE1 1SY, United Kingdom

      IIF 81
  • Greene, Michael Thomas
    British director

    Registered addresses and corresponding companies
    • The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 82
  • Greene, Michael Thomas
    British marketing director

    Registered addresses and corresponding companies
    • The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 83
  • Greene, Michael Thomas
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 84
    • 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 85
  • Greene, Michael

    Registered addresses and corresponding companies
    • 21, Dulwich Village, London, SE21 7BT, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 51
  • 1
    ASSOCIATION OF CONVENIENCE STORES LIMITED
    03987067 04496461
    Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Active Corporate (101 parents)
    Officer
    2006-11-01 ~ 2016-06-16
    IIF 50 - Director → ME
    2000-09-29 ~ 2004-12-31
    IIF 73 - Director → ME
  • 2
    ASSOCIATION OF NEWS RETAILING
    - now 02918300
    MULTIPLE NEWS ASSOCIATION
    - 2001-05-21 02918300
    MULTIPLE NEWSAGENTS ASSOCIATION - 1998-11-05
    Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Dissolved Corporate (33 parents)
    Officer
    2001-05-16 ~ dissolved
    IIF 74 - Director → ME
  • 3
    BAY BRIGHT PROPERTIES LTD
    13681548
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BAYARD PLAZA LIMITED
    11448916
    15 Station Road, St. Ives, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 22 - Has significant influence or control OE
    2018-07-04 ~ 2021-10-26
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIRCH BRANCH LTD
    15489906
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    BOLT LEARNING LIMITED
    - now SC440392
    ONLINE WORKFORCE LEARNING LTD - 2013-07-08
    112 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2013-08-16 ~ 2014-07-24
    IIF 57 - Director → ME
    2018-11-26 ~ 2019-05-24
    IIF 56 - Director → ME
  • 7
    BOOKING PROPERTIES LTD
    14966498
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (4 parents)
    Officer
    2023-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 14 - Right to appoint or remove directors OE
  • 8
    BRIGHT PE1 LTD
    11836284
    Signature House, 65 Broadway, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2019-02-19 ~ 2022-05-30
    IIF 59 - Director → ME
    Person with significant control
    2019-02-19 ~ 2022-05-30
    IIF 2 - Right to appoint or remove directors OE
    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
  • 9
    BRIGHTFIELD BAYARD LIMITED
    11683557
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Officer
    2019-01-16 ~ now
    IIF 28 - Director → ME
  • 10
    BRIGHTFIELD BRACKNELL LIMITED
    11063649
    The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRIGHTFIELD CROWLAND DEVELOPERS LIMITED
    11683669
    15 Station Road, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-19 ~ 2018-11-19
    IIF 85 - Director → ME
    2018-11-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-11-19 ~ 2018-11-19
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-11-19 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BRIGHTFIELD CROWLAND LIMITED
    11063079
    The Station House, 15station Road, St. Ives, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 21 - Has significant influence or control OE
  • 13
    BRIGHTFIELD EURO LIMITED
    13292498
    20 Brickfield Road, Birmingham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2021-05-25 ~ 2022-08-24
    IIF 53 - Director → ME
  • 14
    BRIGHTFIELD GROUP HOLDINGS LTD
    13532176
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2021-07-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    BRIGHTFIELD HEALTHCARE LTD
    13201415
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ 2021-08-12
    IIF 65 - Director → ME
  • 16
    BRIGHTFIELD LAXTON LIMITED
    12314266
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2019-11-14 ~ 2025-04-28
    IIF 64 - Director → ME
  • 17
    BRIGHTFIELD PAPWORTH LIMITED
    12768564
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BRIGHTFIELD PLAZA LIMITED
    12409870
    15 Station Road, St. Ives, England
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ 2023-01-31
    IIF 63 - Director → ME
  • 19
    BRIGHTOTEL LIMITED
    12525968
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2020-03-19 ~ 2022-03-23
    IIF 66 - Director → ME
    Person with significant control
    2020-03-19 ~ 2022-03-23
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CAMBRIDGE WEST HOLDINGS LTD
    12774469
    65 Broadway, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-07-28 ~ now
    IIF 29 - Director → ME
  • 21
    CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY
    - now 01211979 05413918
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (114 parents, 14 offsprings)
    Officer
    2022-09-22 ~ now
    IIF 24 - Director → ME
  • 22
    CROWLAND PROPERTY LIMITED
    12658813
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2020-06-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 23
    CURIOUS EVENTS LIMITED
    09248489
    Walkers Commercial Solicitors, 31 Bootham, York, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 70 - Director → ME
  • 24
    DISCOVERY INVESTMENT FUND LIMITED
    SC297769
    41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (22 parents)
    Officer
    2012-01-17 ~ 2013-03-04
    IIF 55 - Director → ME
  • 25
    ELM TRUNK LTD
    15489880
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 26
    FIVER5 LTD
    11957232
    21 Dulwich Village, London
    Active Corporate (4 parents)
    Officer
    2019-04-23 ~ now
    IIF 27 - Director → ME
    2019-04-23 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FUND2BUILD LTD
    13849224
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    GRANGE CO. 1 LTD.
    07835109
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GRANGE ESTATES LIMITED
    11476077
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-07-20 ~ 2024-10-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HARRIS INTERNATIONAL MARKETING LIMITED
    - now 04892585
    PROJECT SONG LIMITED
    - 2003-09-29 04892585
    William Reed Group, Broadfield Park, Crawley, West Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2003-09-09 ~ 2011-09-16
    IIF 54 - Director → ME
    2003-09-09 ~ 2008-03-31
    IIF 82 - Secretary → ME
  • 31
    HIM LTD - now
    HARRIS MARKETING SERVICE LIMITED
    - 2012-01-04 00905024 07826766
    C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2001-04-05 ~ 2011-09-16
    IIF 48 - Director → ME
    2006-03-23 ~ 2008-03-31
    IIF 83 - Secretary → ME
  • 32
    LIKELY LTD
    07490259
    27 Byfeld Gardens, London, England
    Active Corporate (8 parents)
    Officer
    2013-07-01 ~ 2014-06-25
    IIF 30 - Director → ME
  • 33
    LUXE LIVING LIMITED
    08938223
    64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 51 - Director → ME
  • 34
    MAPLE TREE PROPERTY LTD
    15489987
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 35
    ML CONVENIENCE LIMITED
    - now 07529989
    WM MORRISON CONVENIENCE STORES LTD
    - 2015-11-04 07529989 09757045
    Smith & Williamson Llp, Portwall Place Portwall Lane, Portwall Lane, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 46 - Director → ME
  • 36
    ML STORES GROUP LIMITED
    09752535
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 49 - Director → ME
  • 37
    ML STORES LIMITED
    - now 09757045
    WM MORRISON CONVENIENCE LIMITED
    - 2015-12-07 09757045 07529989
    Smith & Williamson Llp, Portwall Place Portwall Lane, Portwall Lane, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2015-10-25 ~ dissolved
    IIF 47 - Director → ME
  • 38
    MLCG LIMITED
    09752798
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 45 - Director → ME
  • 39
    NH HOTELS LIMITED
    12159540
    15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    OAK LEAF LIVING LTD
    15490386
    15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    OUTSIDE SPACE SOLUTIONS LTD
    13968596
    36 Commerce Road Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2022-03-10 ~ 2023-08-15
    IIF 58 - Director → ME
    Person with significant control
    2022-03-10 ~ 2023-08-15
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PAPWORTH DEVELOPMENTS LTD
    12886843
    65 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2020-09-17 ~ now
    IIF 81 - Director → ME
  • 43
    PETERBOROUGH POSITIVE LIMITED
    12456278
    2nd Floor Arcade Chambers, Westgate Arcade, Peterborough, England
    Active Corporate (15 parents)
    Officer
    2024-02-16 ~ 2025-03-06
    IIF 69 - Director → ME
  • 44
    POSTLAND ESTATES LIMITED
    12658692
    Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England
    Active Corporate (10 parents)
    Officer
    2020-06-10 ~ 2021-08-12
    IIF 67 - Director → ME
    Person with significant control
    2020-06-10 ~ 2021-03-26
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 45
    PROPERTIES LOCAL LTD
    14964104
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (4 parents)
    Officer
    2023-06-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
  • 46
    SEEKERSTREAM LTD.
    10300455
    5th Floor, Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (10 parents)
    Officer
    2022-06-01 ~ 2023-01-12
    IIF 52 - Director → ME
  • 47
    THE HUSTHWAITE PUB COMPANY LIMITED
    08787021
    31 Bootham, York
    Dissolved Corporate (4 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 71 - Director → ME
  • 48
    TOWNGATE GREENES LIMITED
    08664493
    15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    2013-08-27 ~ 2013-08-27
    IIF 84 - Director → ME
    2013-08-27 ~ 2025-04-10
    IIF 62 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-01 ~ 2025-04-10
    IIF 5 - Has significant influence or control OE
    2016-05-01 ~ 2016-05-01
    IIF 76 - Has significant influence or control OE
  • 49
    WPG WHOLESALE TRADING LTD - now
    WINCHPHARMA GROUP LIMITED
    - 2017-07-26 07726842
    WINCHPHARMA LIMITED - 2012-04-18
    13 Bridge Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-06-09 ~ 2016-04-05
    IIF 72 - Director → ME
  • 50
    YOUNG IN SPIRIT LTD
    10250389
    Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-11 ~ 2019-03-06
    IIF 68 - Director → ME
  • 51
    ZING SALES LIMITED - now
    ABC 2007 LIMITED
    - 2024-05-17 SC308957 06923058... (more)
    DMWS 802 LIMITED - 2006-12-20
    Exchange Tower 3rd Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (16 parents)
    Officer
    2007-02-22 ~ 2008-06-19
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.