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

Postlethwaite, Robert Michael

    Related profiles found in government register
  • Postlethwaite, Robert Michael

    Registered addresses and corresponding companies
    • 14 Park Road, New Barnet, Hertfordshire, EN4 9QA

      IIF 1 IIF 2
  • Postlethwaite, Robert Michael
    British

    Registered addresses and corresponding companies
  • Postlethwaite, Robert Michael
    British solicitor

    Registered addresses and corresponding companies
    • 9 Staple Inn, 9, Staple Inn, London, England And Wales, WC1V 7QH, England

      IIF 7
  • Postlethwaite, Robert

    Registered addresses and corresponding companies
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 8
  • Postlethwaite, Robert Michael
    British solicitor born in June 1961

    Registered addresses and corresponding companies
    • 14 Park Road, New Barnet, Barnet, Hertfordshire, EN4 9QA

      IIF 9
  • Postlethwaite, Robert Michael
    British born in October 1961

    Registered addresses and corresponding companies
    • 8 Shaftsbury Road, London, N19 4QN

      IIF 10
  • Pustlethwaite, Robert Michael
    British solicitor born in October 1961

    Registered addresses and corresponding companies
    • 304a Park Road, London, N8 8LA

      IIF 11
  • Postlethwaite, Robert Michael
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Danvers Road, London, N8 7HH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Garden Studios, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Postlethwaite, Robert Michael
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 17
  • Postlethwaite, Robert Michael
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Health & Safety People Ltd, Unit F, Mile Road, Bedford Business Centre, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 18
    • 26, The Strand, Bideford, Devon, EX39 2ND

      IIF 19
    • 3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, BN1 4EZ, United Kingdom

      IIF 20
    • Jim Ashcroft, Gadley House, Manchester Road, Buxton, Derbyshire, SK17 6ST, United Kingdom

      IIF 21
    • Bridge House, North Road, Durham, County Durham, DH1 4PW, United Kingdom

      IIF 22
    • Unit 7a Peasmarsh, Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 23
    • Postlethwaite, Ground Floor, 9-10 Staple Inn, Holborn, London, WC1V 7QH, United Kingdom

      IIF 24
    • 3, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 25
    • C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, SG6 3DE, United Kingdom

      IIF 26
    • 1 Oliver's Yard, 55 - 71 City Road, London, EC1Y 1HQ, United Kingdom

      IIF 27
    • 110, Golden Lane, London, EC1Y 0TL, England

      IIF 28
    • 11-15, Betterton Street, London, WC2H 9BP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 27, Danvers Road, London, N8 7HH, England

      IIF 32
    • 27, Danvers Road, London, N8 7HH, United Kingdom

      IIF 33
    • 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 34
    • 9, Staple Inn, Holborn, London, WC1V 7QH, United Kingdom

      IIF 35
    • 9, Staple Inn, London, London, WC1V 7QH, United Kingdom

      IIF 36
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 37 IIF 38
    • 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 9-10, Floral Street, London, WC2E 9HW, United Kingdom

      IIF 46
    • C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 47
    • C/o Postlethwaite Solicitors Ltd, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 48 IIF 49
    • Garden Studios, 11-15 Betterton Street, London, WC2H 9BP, United Kingdom

      IIF 50
    • Garden Studios, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 51
    • Granit Architects, Studios 18-19, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 52
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 53
    • Ing Media Limited, 13-21, Curtain Road, London, EC2A 3LT, United Kingdom

      IIF 54
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Stanton Williams, 36, Graham Road, London, N1 8GJ, United Kingdom

      IIF 58
    • First Floor, Oakwood House, Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 59
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 60
    • Airworthy House, Elsted, Midhurst, GU29 0JT, United Kingdom

      IIF 61
    • Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 62
    • 84, Papyrus Road, Peterborough, Cambridgeshire, PE4 5BH, United Kingdom

      IIF 63
    • L D A Design, 16-17, Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX, United Kingdom

      IIF 64
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 65
    • Unit 4, Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB, United Kingdom

      IIF 66
    • Hillier Hopkins Llp, 51, Radius House, Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 67
    • Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, BS23 1LP, United Kingdom

      IIF 68
    • 15, The Square, Winchester, Hampshire, SO23 9ES, United Kingdom

      IIF 69
  • Postlethwaite, Robert
    British solicitor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 70
  • Postlethwaite, Robert Michael
    British solicitor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Michael Postlethwaite
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Health & Safety People Ltd, Unit F, Mile Road, Bedford Business Centre, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 82
    • Jim Ashcroft, Gadley House, Manchester Road, Buxton, Derbyshire, SK17 6ST, United Kingdom

      IIF 83
    • Bridge House, North Road, Durham, County Durham, DH1 4PW, United Kingdom

      IIF 84
    • Unit 7a Peasmarsh, Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 85
    • 3, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 86
    • C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, SG6 3DE, United Kingdom

      IIF 87
    • 33, Greenwood Place, London, London, NW5 1LB, United Kingdom

      IIF 88
    • 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 89
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 90
    • 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 91 IIF 92 IIF 93
    • C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 95
    • C/o Postlethwaite Solicitors Ltd, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, England

      IIF 96
    • Granit Architects, Studios 18-19, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 97
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, England

      IIF 98
    • Ing Media Limited, 13-21, Curtain Road, London, EC2A 3LT, United Kingdom

      IIF 99
    • Postlethwaite Solicitors Ltd, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Stanton Williams, 36, Graham Road, London, N1 8GJ, United Kingdom

      IIF 103
    • First Floor, Oakwood House, Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 104
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 105
    • 22, Derby Street, Ormskirk, Lancashire, L39 2BZ, United Kingdom

      IIF 106
    • Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 107
    • 84, Papyrus Road, Peterborough, Cambridgeshire, PE4 5BH, United Kingdom

      IIF 108
    • L D A Design, 16-17, Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX, United Kingdom

      IIF 109
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 110
    • Unit 4, Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB, United Kingdom

      IIF 111
    • Hillier Hopkins Llp, 51, Radius House, Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 112
    • Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, BS23 1LP, United Kingdom

      IIF 113
    • 15, The Square, Winchester, Hampshire, SO23 9ES, United Kingdom

      IIF 114
  • Mr Robert Postlethwaite
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 115
  • Robert Michael Postlethwaite
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airworthy House, Elsted, Midhurst, GU29 0JT, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 8
  • 1
    26 The Strand, Bideford, Devon
    Dissolved corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 19 - director → ME
  • 2
    The Office Farringdon Too Suite 5.03, 31-35 Kirby Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 51 - director → ME
  • 3
    110 Golden Lane, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2019-02-21 ~ now
    IIF 28 - director → ME
  • 4
    82 St. John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    9 Staple Inn, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2022-08-17 ~ now
    IIF 43 - director → ME
  • 6
    Ground Floor, 9 Staple Inn, London, England
    Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Officer
    2012-05-11 ~ now
    IIF 37 - director → ME
  • 7
    8-9 Coachworks Kimberley Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-28
    Officer
    2021-03-01 ~ now
    IIF 38 - director → ME
  • 8
    Towergate House, Sittingbourne Road, Maidstone, England
    Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 32 - director → ME
Ceased 73
  • 1
    1 Hillside, Royston, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    4,090 GBP2023-07-31
    Officer
    1995-01-31 ~ 1995-02-17
    IIF 78 - director → ME
  • 2
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -374 GBP2023-12-31
    Officer
    2017-12-08 ~ 2018-04-19
    IIF 61 - director → ME
    Person with significant control
    2017-12-08 ~ 2018-06-18
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 3
    First Floor, Blackdown House, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-05 ~ 2024-09-13
    IIF 56 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-09-10
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    2019-09-10 ~ 2020-07-21
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
  • 4
    3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-15 ~ 2018-03-19
    IIF 20 - director → ME
  • 5
    25 Meer Street, Stratford-upon-avon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-02-18 ~ 2015-06-03
    IIF 14 - director → ME
  • 6
    08750431 LIMITED - 2019-02-15
    Ground Floor, 123 Pall Mall, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2013-10-28 ~ 2013-10-28
    IIF 16 - director → ME
  • 7
    Chowley Oak, Tattenhall, Chester, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,092,582 GBP2023-11-30
    Officer
    2017-10-24 ~ 2018-01-26
    IIF 24 - director → ME
  • 8
    Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-09-23 ~ 2020-10-15
    IIF 47 - director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-15
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 9
    COMMUNITY FOODS (HOLDINGS) LIMITED - 2013-01-09
    CAPITAL STRATEGIES (SHELF CO 105) LIMITED - 1996-05-03
    Micross, Brent Terrace, London
    Dissolved corporate (3 parents)
    Officer
    1995-03-03 ~ 1996-02-27
    IIF 74 - director → ME
  • 10
    Salts Mill Victoria Road, Saltaire, Shipley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-04 ~ 2012-03-27
    IIF 50 - director → ME
  • 11
    Unit 4 Rugby Park, Battersea Road, Heaton Mersey, Stockport, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-14 ~ 2019-04-12
    IIF 66 - director → ME
    Person with significant control
    2019-03-14 ~ 2019-04-24
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 12
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-11 ~ 2022-12-19
    IIF 60 - director → ME
    2020-03-11 ~ 2022-12-19
    IIF 8 - secretary → ME
    Person with significant control
    2020-03-11 ~ 2022-12-19
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 13
    C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-02-26 ~ 2020-03-31
    IIF 26 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 14
    DPH EO LIMITED - 2023-09-07
    22 Derby Street, Ormskirk, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,999 GBP2023-08-31
    Person with significant control
    2023-06-29 ~ 2023-08-31
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 15
    Unit 8 Nimrod, De Havilland Way, Witney, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-03 ~ 2018-12-17
    IIF 48 - director → ME
  • 16
    15 Bell Street, Reigate, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-16 ~ 2020-07-31
    IIF 68 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-07-31
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 17
    THE OAK INVESTMENT PARTNERSHIP EMPLOYEE OWNERSHIP TRUSTEE (NOMINEE) LIMITED - 2022-03-18
    WISE INVESTMENTS EMPLOYEE OWNERSHIP TRUSTEE (NOMINEE) LIMITED - 2020-03-20
    Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire
    Corporate (3 parents, 1 offspring)
    Officer
    2013-03-19 ~ 2013-03-20
    IIF 31 - director → ME
  • 18
    EVENLODE INVESTMENT MANAGEMENT EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2022-03-18
    THE OAK INVESTMENT PARTNERSHIP EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2022-03-09
    WISE INVESTMENTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2020-03-20
    Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2013-03-14
    IIF 30 - director → ME
  • 19
    43 - 45 Park Street, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-11 ~ 2018-06-13
    IIF 53 - director → ME
  • 20
    Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-09 ~ 2019-12-19
    IIF 23 - director → ME
    Person with significant control
    2019-10-09 ~ 2019-12-19
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 21
    Granit Architects, Studios 18-19 16 Porteus Place, London, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    457,248 GBP2023-03-31
    Officer
    2021-03-31 ~ 2021-05-13
    IIF 52 - director → ME
    Person with significant control
    2021-03-31 ~ 2021-11-25
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 22
    C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1993-04-16 ~ 1993-05-07
    IIF 76 - director → ME
  • 23
    110 Golden Lane, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    2019-02-21 ~ 2019-04-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 24
    Brunswick Court, Brunswick Square, Bristol
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    1994-03-03 ~ 1994-03-07
    IIF 72 - director → ME
  • 25
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-08-22 ~ 2019-10-01
    IIF 65 - director → ME
    Person with significant control
    2019-08-22 ~ 2019-10-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 26
    Ing Media Limited, 13-21 Curtain Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-02-16 ~ 2021-02-23
    IIF 54 - director → ME
    Person with significant control
    2021-02-16 ~ 2021-02-26
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 27
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (2 parents)
    Officer
    1998-06-26 ~ 2010-06-18
    IIF 80 - director → ME
    1998-05-20 ~ 1998-06-26
    IIF 1 - secretary → ME
  • 28
    Suite 3a Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, England
    Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-17 ~ 2021-02-26
    IIF 55 - director → ME
    Person with significant control
    2021-02-17 ~ 2021-02-26
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 29
    The Old Dairy, Hordley House, Woodstock, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-01-05 ~ 2016-02-09
    IIF 45 - director → ME
  • 30
    32 Phipps Hatch Lane, Enfield, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-06-08 ~ 2010-06-15
    IIF 33 - director → ME
  • 31
    CAPITAL STRATEGIES (SHELF CO 104) LIMITED - 1996-05-01
    Downtown Store, Gonerby Moor, Grantham, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    1995-03-03 ~ 1996-03-19
    IIF 77 - director → ME
  • 32
    4 Station Parade, London Road, Sevenoaks, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-04-17 ~ 2019-05-13
    IIF 70 - director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-13
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 33
    4 Station Parade, London Road, Sevenoaks, Kent, England
    Corporate (3 parents)
    Officer
    2019-04-17 ~ 2019-05-13
    IIF 39 - director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-13
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 34
    L D A Design, 16-17 Minster Precincts, Peterborough, Cambridgeshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-01-29 ~ 2021-02-23
    IIF 64 - director → ME
    Person with significant control
    2021-01-29 ~ 2021-06-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 35
    15 The Square, Winchester, Hampshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-17 ~ 2020-04-09
    IIF 69 - director → ME
    Person with significant control
    2020-03-17 ~ 2020-04-09
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 36
    Lyon Equipment Ltd Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-09 ~ 2022-02-16
    IIF 62 - director → ME
    Person with significant control
    2022-02-09 ~ 2022-05-04
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 37
    Newberry House, New Street, Ledbury, Herefordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-02-02 ~ 2016-05-21
    IIF 13 - director → ME
  • 38
    MIND GYM LIMITED - 2018-06-22
    THE MIND GYM LIMITED - 2012-03-16
    PRIMEMOUNT LIMITED - 2000-03-21
    160 Kensington High Street, London
    Corporate (9 parents)
    Officer
    2008-04-10 ~ 2018-06-14
    IIF 7 - secretary → ME
  • 39
    9 The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-10-01 ~ 2019-04-23
    IIF 17 - director → ME
  • 40
    The Old Court House Chambers, George Street, Buxton, Derbyshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-07-24 ~ 2019-02-27
    IIF 21 - director → ME
    Person with significant control
    2018-07-24 ~ 2020-03-31
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 41
    The Old Music Hall, 106-108 Cowley Road, Oxford
    Corporate (17 parents)
    Officer
    1992-06-24 ~ 1992-06-25
    IIF 75 - director → ME
    1992-06-24 ~ 1992-06-25
    IIF 6 - secretary → ME
  • 42
    4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    223,001 GBP2023-12-31
    Officer
    2019-09-26 ~ 2019-11-28
    IIF 67 - director → ME
    Person with significant control
    2019-09-26 ~ 2019-11-28
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 43
    Twisden Works, Twisden Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-06 ~ 2022-08-10
    IIF 41 - director → ME
    Person with significant control
    2020-03-06 ~ 2022-08-10
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 44
    160 Old Street, 6th Floor, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-01-15 ~ 2018-03-02
    IIF 27 - director → ME
  • 45
    C/o The Health & Safety People Ltd, Unit F Mile Road, Bedford Business Centre, Bedford, Bedfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -394,198 GBP2024-03-31
    Officer
    2021-07-12 ~ 2021-08-20
    IIF 18 - director → ME
    Person with significant control
    2021-07-12 ~ 2021-09-09
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 46
    PCE GROUP ESOP TRUST LIMITED - 2012-02-09
    CONTIFRAME STRUCTURES LIMITED - 1998-12-23
    5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Corporate (3 parents)
    Officer
    1998-12-22 ~ 2020-06-26
    IIF 81 - director → ME
  • 47
    91 Wimpole Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,079 GBP2023-12-31
    Officer
    2016-01-18 ~ 2016-06-24
    IIF 46 - director → ME
  • 48
    9 Staple Inn, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-03-29 ~ 2024-05-21
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 49
    Ground Floor, 9 Staple Inn, London, England
    Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2023-03-29
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 50
    Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-05-22 ~ 2017-11-22
    IIF 40 - director → ME
  • 51
    Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    525,490 GBP2024-03-31
    Officer
    2017-05-23 ~ 2017-11-22
    IIF 42 - director → ME
  • 52
    TREATS (EBT 1) LIMITED - 2001-04-12
    Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1998-05-12 ~ 1998-10-16
    IIF 4 - secretary → ME
  • 53
    Unit T1 Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    563,349 GBP2021-05-31
    Officer
    2019-01-09 ~ 2019-03-25
    IIF 49 - director → ME
  • 54
    CAPITAL STRATEGIES EBT (102) LIMITED - 1999-03-23
    Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    1999-04-23 ~ 2001-08-22
    IIF 9 - director → ME
  • 55
    CAPITAL STRATEGIES (QUEST 104) LIMITED - 1999-03-23
    Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    1999-03-26 ~ 2001-08-22
    IIF 79 - director → ME
    1998-05-20 ~ 1999-03-08
    IIF 2 - secretary → ME
  • 56
    The Old Surgery, Spa Road, Llandrindod Wells, Powys, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    393,964 GBP2023-06-30
    Officer
    2009-12-16 ~ 2009-12-21
    IIF 71 - director → ME
  • 57
    CAPITAL STRATEGIES (SHELF CO 108) LIMITED - 1996-03-22
    4 Barrows Road, Harlow, Essex
    Dissolved corporate (2 parents)
    Officer
    1995-03-03 ~ 1996-03-13
    IIF 10 - nominee-director → ME
  • 58
    Stanton Williams, 36 Graham Street, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-07-24 ~ 2018-10-06
    IIF 58 - director → ME
    Person with significant control
    2018-07-24 ~ 2024-04-25
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 59
    Leofric House, Binley Road, Coventry, United Kingdom
    Corporate (4 parents)
    Officer
    2019-04-03 ~ 2019-10-21
    IIF 36 - director → ME
    Person with significant control
    2019-04-03 ~ 2020-03-31
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 60
    8-9 Coachworks Kimberley Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-28
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 61
    THE ETHICAL PROPERTY COMPANY LIMITED - 2020-03-17
    THE ETHICAL PROPERTY COMPANY PUBLIC LIMITED COMPANY - 2010-04-16
    THE CALDEY COMPANY LIMITED - 1998-07-06
    The Old Music Hall, 106 - 108 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    21,079,000 GBP2024-03-31
    Officer
    1994-08-23 ~ 1994-09-24
    IIF 3 - secretary → ME
  • 62
    84 Papyrus Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,829,709 GBP2024-03-31
    Officer
    2019-09-20 ~ 2019-10-31
    IIF 63 - director → ME
    Person with significant control
    2019-09-20 ~ 2019-10-31
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 63
    53-59 Oakland Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-07-31 ~ 2018-10-01
    IIF 35 - director → ME
  • 64
    14 Island Centre Way, Enfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    43 GBP2019-04-30
    Officer
    2016-02-02 ~ 2016-05-23
    IIF 12 - director → ME
  • 65
    Garrick Suite, 15 Market Street, Lichfield, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2010-08-19 ~ 2010-09-01
    IIF 29 - director → ME
  • 66
    NUMBERPHASE LIMITED - 1995-07-20
    Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Corporate (6 parents, 3 offsprings)
    Officer
    1995-06-14 ~ 1996-03-25
    IIF 11 - director → ME
  • 67
    3 Hales Road, Leeds, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-03-10 ~ 2020-03-31
    IIF 25 - director → ME
    Person with significant control
    2020-03-10 ~ 2020-03-31
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 68
    SERVICETEAM HOLDINGS LIMITED - 2006-10-10
    SERVICETEAM LIMITED - 1995-10-18
    CAPITAL STRATEGIES (SHELF CO 100) LIMITED - 1995-05-05
    210 Pentonville Road, London
    Corporate (3 parents, 2 offsprings)
    Officer
    1995-03-06 ~ 1995-04-20
    IIF 73 - director → ME
    1995-04-20 ~ 1995-09-13
    IIF 5 - secretary → ME
  • 69
    Suite 2 4 Saddler Street, Durham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-06-07 ~ 2019-07-31
    IIF 22 - director → ME
    Person with significant control
    2019-06-07 ~ 2019-10-08
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 70
    Stables 4 Howbery Business Park, Benson Lane, Wallingford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    564,476 GBP2023-06-30
    Officer
    2018-01-22 ~ 2018-02-28
    IIF 44 - director → ME
  • 71
    Brunel House, Volunteer Way, Faringdon, Oxfordshire
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-04-17 ~ 2012-06-06
    IIF 15 - director → ME
  • 72
    First Floor, Oakwood House Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-02-18 ~ 2019-02-25
    IIF 59 - director → ME
    Person with significant control
    2019-02-18 ~ 2021-03-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 73
    WPA PARTNERSHIP TRUSTEES LIMITED - 2022-02-17
    Ex Libris, Nineveh Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-01-30 ~ 2022-04-12
    IIF 57 - director → ME
    Person with significant control
    2020-01-30 ~ 2022-04-12
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
© 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.