logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richards, Nicola Jane

    Related profiles found in government register
  • Richards, Nicola Jane
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Summer Lane, Totley, Sheffield, S17 4AJ, United Kingdom

      IIF 1
  • Richards, Nicola Jane
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Summer Lane, Totley, Sheffield, S17 4AJ, United Kingdom

      IIF 2 IIF 3
    • 7, Summer Lane, Totley, S17 4AJ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Richards, Nicola Jane
    British finance/operations born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Westbourne Road, Broomhill, Sheffield, South Yorkshire, S10 2QQ

      IIF 7
  • Richards, Nicola Jane
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 8
    • 7 Summer Lane, Totley, Sheffield, S17 4AJ, England

      IIF 9 IIF 10 IIF 11
  • Richards, Nicola
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Briggs, Lorna Jane
    British part time teacher born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mellis Cevcp School, Yaxley Road, Mellis, Eye, Suffolk, IP23 8DY, England

      IIF 17
  • Richards, Nicola Jane
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FB

      IIF 18
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 19 IIF 20 IIF 21
    • 379, Earl Marshall Road, Sheffield, S4 8FA, England

      IIF 22
    • Unit 9, Westbrook Court, 2 Sharrow Vale Road, Sheffield, S11 8YZ, England

      IIF 23
    • Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 24 IIF 25
  • Richards, Nicola Jane
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 26
    • Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 31
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S17 4AJ, United Kingdom

      IIF 32
  • Richards, Nicola Jane
    British finance/operations born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 33
  • Richards, Nicola Jane
    British

    Registered addresses and corresponding companies
    • 8, Hollywood Mews, London, SW10 9HU, United Kingdom

      IIF 34
    • 379, Earl Marshal Road, Sheffield, S4 8FA, England

      IIF 35 IIF 36 IIF 37
    • 85 King Ecgbert Road, Dore, Sheffield, South Yorkshire, S17 3QR

      IIF 38
  • Richards, Nicola Jane
    British accountant

    Registered addresses and corresponding companies
  • Richards, Nicola
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nicola Jane Richards
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 56
    • 7, Summer Lane, Totley, S17 4AJ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Ms Nicola Jane Richards
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Westbrook Court, 2 Sharrow Vale Road, Sheffield, S11 8YZ, England

      IIF 60
  • Smith, Nicola Marie
    British accountant born in August 1973

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 415 Neptune House, Marina Bay, Gibraltar, Gibraltar

      IIF 61
    • Blandel Bridge House, Suite 6, 56 Sloane Square, London, SW1W 8AX, United Kingdom

      IIF 62
  • Richards, Nicola Jane

    Registered addresses and corresponding companies
  • Litchfield, Clare Elizabeth
    British company secretary & graphic designer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Red Hill Field Primary, Copt Oak Road, Narborough, Leicester, Leicestershire, LE19 3EF

      IIF 74
  • Smith, Nicola
    British born in August 1973

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 75
    • 7, Grosvenor Gardens, Suite 17, London, SW1W 0BD, England

      IIF 76
  • Smith, Nicola
    British civil servant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, St. Cuthberts Road, Newcastle Upon Tyne, NE5 2DR, England

      IIF 77
  • Richards, Nicola

    Registered addresses and corresponding companies
  • Nicola Richards
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nicola Jane Richards
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 105
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S17 4AJ, United Kingdom

      IIF 106
  • Nicola Jane Richards
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 43
  • 1
    AVIVA LIFESTYLE LTD
    Other registered number: 03628310
    7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 11 - Director → ME
    2015-10-15 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 9 - Director → ME
    2015-10-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 3
    7 Summer Lane, Totley, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 10 - Director → ME
    2015-10-15 ~ dissolved
    IIF 65 - Secretary → ME
  • 4
    379 Earl Marshal Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,032 GBP2017-03-31
    Officer
    2001-02-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 50 - Director → ME
    2025-04-24 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    CARE UK CARD LTD
    Other registered number: 14076582
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 7
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 53 - Director → ME
    2024-02-28 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
  • 8
    379 Earl Marshal Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2018-02-23 ~ dissolved
    IIF 26 - Director → ME
    2001-07-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    167-169 Great Portland Street 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2009-11-11 ~ dissolved
    IIF 61 - Director → ME
  • 10
    CHESTERFIELD INTERNATIONAL FINANCIAL SERVICES LIMITED - 1996-09-27
    FIDUSERV LIMITED - 1995-10-11
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-10-26 ~ now
    IIF 75 - Director → ME
  • 11
    HFFT ALTERNATIVE LIMITED - 2024-04-05
    207 Neptune House Marina Bay, Gibraltar, Gibraltar Gx11 1aa, Gibraltar
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-03-04 ~ now
    IIF 62 - Director → ME
  • 12
    FIDUX TRUST COMPANY LIMITED
    - now
    Other registered number: OE006652
    FIDUX LIMITED - 1993-07-14
    7 Grosvenor Gardens, Suite 17, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    111,039 GBP2024-12-31
    Officer
    2009-10-30 ~ now
    IIF 76 - Director → ME
  • 13
    379 Earl Marshal Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    2010-05-17 ~ now
    IIF 20 - Director → ME
    2000-12-18 ~ now
    IIF 42 - Secretary → ME
  • 14
    379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    2010-05-17 ~ now
    IIF 21 - Director → ME
    2000-12-18 ~ now
    IIF 44 - Secretary → ME
  • 15
    11 Westbourne Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 13 - Director → ME
    2011-12-08 ~ dissolved
    IIF 82 - Secretary → ME
  • 16
    11 Westbourne Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 12 - Director → ME
    2011-12-08 ~ dissolved
    IIF 84 - Secretary → ME
  • 17
    N Richards, Unit 9 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,492 GBP2024-05-24
    Officer
    2015-11-16 ~ now
    IIF 1 - Director → ME
    2015-11-16 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    HERITAGE OAKS LIMITED
    Other registered numbers: 11050502, 13573972
    379 Earl Marshal Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2001-09-12 ~ dissolved
    IIF 8 - Director → ME
    2001-09-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    HERITAGE OAKS LIMITED
    Other registered numbers: 13573972, 04281743
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 28 - Director → ME
    2017-11-07 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 20
    HERITAGE OAKS LIMITED
    Other registered numbers: 11050502, 04281743
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 29 - Director → ME
    2021-08-19 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 21
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 55 - Director → ME
    2025-05-12 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2001-09-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 23
    NATIONAL CARE ASSOCIATION
    - now
    Other registered number: 05360550
    NATIONAL CARE HOMES ASSOCIATION - 2005-09-07
    UNITED KINGDOM CARE HOMES ASSOCIATION - 1990-10-24
    Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    1,125,348 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 18 - Director → ME
  • 24
    TRONGUIDE LIMITED - 1992-09-16
    379 Earl Marshall Road, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    2010-05-17 ~ now
    IIF 22 - Director → ME
    2000-12-18 ~ now
    IIF 46 - Secretary → ME
  • 25
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,992,650 GBP2024-05-29
    Officer
    2018-02-09 ~ now
    IIF 24 - Director → ME
    2018-02-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 26
    GLOSSDRAFT LIMITED - 1992-08-12
    379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    2010-05-17 ~ now
    IIF 19 - Director → ME
    2000-12-18 ~ now
    IIF 45 - Secretary → ME
  • 27
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    2010-05-17 ~ dissolved
    IIF 33 - Director → ME
    2000-12-18 ~ dissolved
    IIF 39 - Secretary → ME
  • 28
    7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 5 - Director → ME
    2015-11-10 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 4 - Director → ME
    2015-11-10 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    7 Summer Lane, Totley, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 3 - Director → ME
    2016-02-03 ~ dissolved
    IIF 67 - Secretary → ME
  • 31
    7 Summer Lane, Totley, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 2 - Director → ME
    2016-02-08 ~ dissolved
    IIF 68 - Secretary → ME
  • 32
    7 Summer Lane, Totley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 6 - Director → ME
    2015-11-10 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 27 - Director → ME
    2018-03-16 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 34
    Unit 9 Westbrook Court, 2 Sharrow Vale Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 52 - Director → ME
    2025-04-16 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 36
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 49 - Director → ME
    2025-11-13 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 30 - Director → ME
    2021-04-22 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 38
    379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    37,231 GBP2016-03-29
    Officer
    2001-02-19 ~ dissolved
    IIF 41 - Secretary → ME
  • 39
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,876 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 25 - Director → ME
    2020-11-25 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 40
    UK CARE CARD LTD
    Other registered number: 14075134
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 41
    Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 54 - Director → ME
    2024-09-16 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 42
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 51 - Director → ME
    2024-09-16 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 43
    379 Earl Marshal Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,429 GBP2017-03-31
    Officer
    2001-09-17 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 10
  • 1
    8 Gilmore Close, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2018-01-11 ~ 2022-06-11
    IIF 77 - Director → ME
  • 2
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    2001-02-26 ~ 2006-01-27
    IIF 38 - Secretary → ME
  • 3
    27 Norfolk House Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-07-31
    IIF 15 - Director → ME
    2011-12-23 ~ 2012-07-31
    IIF 83 - Secretary → ME
  • 4
    27 Norfolk House Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-07-31
    IIF 14 - Director → ME
    2012-01-05 ~ 2012-07-31
    IIF 85 - Secretary → ME
  • 5
    27 Norfolk House Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-07-31
    IIF 16 - Director → ME
    2011-12-23 ~ 2012-07-31
    IIF 81 - Secretary → ME
  • 6
    8 Hollywood Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2003-04-08 ~ 2018-04-05
    IIF 34 - Secretary → ME
  • 7
    Red Hill Field Primary School, Copt Oak Road, Narborough, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2013-05-01 ~ 2015-03-31
    IIF 74 - Director → ME
  • 8
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    Related registration: 09826800
    ADELOW LIMITED - 2002-08-08
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2000-12-18 ~ 2006-01-27
    IIF 47 - Secretary → ME
  • 9
    1 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,022,029 GBP2024-03-31
    Officer
    2010-05-17 ~ 2011-11-14
    IIF 7 - Director → ME
    2000-12-18 ~ 2011-11-14
    IIF 48 - Secretary → ME
  • 10
    Mellis Cevcp School Yaxley Road, Mellis, Eye, Suffolk
    Active Corporate (5 parents)
    Officer
    2010-07-18 ~ 2012-03-26
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.