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

Mr Jamie Alister Buchanan

    Related profiles found in government register
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, England

      IIF 1
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 2 IIF 3 IIF 4
    • The Ballroom, Royal George, Knutsford, Cheshire, WA16 6GR, England

      IIF 5
    • 74, Smedley Street, Matlock, DE4 3JJ, England

      IIF 6 IIF 7
    • 74, Smedley Street, Matlock, Derbyshire, DE4 3JJ, England

      IIF 8 IIF 9 IIF 10
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 12 IIF 13
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 14 IIF 15
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 16
    • 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 17
  • Mr Jamie Alistair Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 18
  • Jamie Alister Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 19
  • Mr Jamie Alistair Buchanan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 20
  • Mr Jamie Alister Buchanan
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 21
    • 74, Smedley Street, Matlock, Derbyshire, DE4 3JJ, England

      IIF 22
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 23
  • Buchanan, Jamie Alister
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, United Kingdom

      IIF 24
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 25 IIF 26
    • 74, Smedley Street, Matlock, Derbyshire, DE4 3JJ, England

      IIF 27 IIF 28 IIF 29
    • 4, Tannery Close, Rugeley, Staffordshire, WS15 2HR, England

      IIF 31
  • Buchanan, Jamie Alister
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 32
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 33
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 34 IIF 35
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 36
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 37
  • Buchanan, Jamie Alister
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, Derbyshire, S45 0EF, United Kingdom

      IIF 38
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 39 IIF 40 IIF 41
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 42
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 43
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 44
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 45 IIF 46 IIF 47
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 49
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 50 IIF 51 IIF 52
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 59
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

      IIF 60
  • Buchanan, Jamie Alister
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 61
  • Jamie Buchanan
    British born in June 1976

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 62
  • Mr Jamie Buchanan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 63
  • Buchanan, Jamie Alistair
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 64
  • Buchanan, Jamie Alister
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Anchor Line Basin, Ramsden Dock, Barrow-in-furness, LA14 2TB

      IIF 65
    • Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 66
    • 74, Smedley Street, Matlock, Derbyshire, DE4 3JJ, England

      IIF 67 IIF 68
    • 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 69
  • Buchanan, Jamie Alister
    English director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 70
  • Buchanan, Jamie Alister
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 71
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 72
  • Buchanan, Jamie Alister
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 73
  • Buchanan, Jamie Alister
    British

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 74 IIF 75
  • Buchanan, Jamie Alister

    Registered addresses and corresponding companies
    • Gainsborough House, [portland Street, Manchester, M1 6DN

      IIF 76
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 77 IIF 78
child relation
Offspring entities and appointments 50
  • 1
    4WARD VEHICLE LIMITED
    07986333
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ 2012-04-05
    IIF 57 - Director → ME
  • 2
    A.S.H ELITE EQUINE LTD
    - now 09249545
    ZING POWER LIMITED
    - 2021-04-07 09249545
    STOCK4321 LIMITED
    - 2017-07-31 09249545
    Gladstone House, 77-79 High Street, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,034 GBP2023-10-31
    Officer
    2014-10-06 ~ 2021-04-07
    IIF 42 - Director → ME
    Person with significant control
    2016-10-06 ~ 2021-05-04
    IIF 2 - Ownership of shares – 75% or more OE
    2021-04-07 ~ 2023-07-11
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ADAMO PRECISION ENGINEERING LIMITED
    13755341
    Riverside House, Irwell Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,429 GBP2022-08-31
    Officer
    2022-02-01 ~ 2022-04-04
    IIF 70 - Director → ME
  • 4
    AQUADABRA LTD
    11687373
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-11-20 ~ 2024-12-04
    IIF 49 - Director → ME
    2025-02-03 ~ 2025-05-01
    IIF 51 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-05-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2018-11-20 ~ 2024-12-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    BCBD HOLDINGS LIMITED
    13681632
    Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    294,144 GBP2024-08-31
    Officer
    2022-05-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-12-13 ~ 2023-07-12
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BCIA LLP
    OC347515
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2009-07-29 ~ 2012-10-31
    IIF 72 - LLP Designated Member → ME
  • 7
    BDP CONSTRUCTION LIMITED
    13232170
    The Ballroom, Royal George, Knutsford, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    994,989 GBP2024-02-29
    Officer
    2021-02-27 ~ 2022-12-23
    IIF 34 - Director → ME
    Person with significant control
    2021-02-27 ~ 2023-03-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BDP CONTRACTING LIMITED
    13242576
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-03 ~ dissolved
    IIF 35 - Director → ME
  • 9
    BILLSAVERS LIMITED
    06409151
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2008-08-01 ~ 2011-09-28
    IIF 40 - Director → ME
  • 10
    BOULTON PAUL INVESTMENTS LIMITED
    OE016957
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-09-18 ~ now
    IIF 62 - Ownership of voting rights - More than 25% OE
    IIF 62 - Ownership of shares - More than 25% OE
  • 11
    BRAMLEY CARRINGTON LIMITED
    03347842
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (5 parents)
    Officer
    1997-04-09 ~ dissolved
    IIF 41 - Director → ME
  • 12
    CLARITY MEDIA SOLUTIONS LIMITED
    07979121
    Unit 2 Premier House, Conford Road, Blackpool, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ 2013-02-14
    IIF 53 - Director → ME
    2012-03-07 ~ 2013-02-19
    IIF 76 - Secretary → ME
  • 13
    DEMECH 2 LTD
    10556158
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    741,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-05-31 ~ 2019-05-31
    IIF 43 - Director → ME
  • 14
    DIMEX OIL & GAS LIMITED
    08561193
    Gothic House, Barker Gate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 58 - Director → ME
  • 15
    ECF TRADING LTD
    06903613
    15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 16
    EEXTREME GLOBAL LIMITED
    09229997
    10 Pole Lane Failsworth, Manchester, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    129.72 GBP2020-08-31
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 47 - Director → ME
  • 17
    ERIC C.FLOWER LIMITED
    00466330
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 59 - Director → ME
  • 18
    GRACE FINANCE LTD
    08277442
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-11-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 19
    IOW HOLDINGS LIMITED
    12477918
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2020-02-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    J.B.L.H BUILDING LTD
    15604591
    Speedwell Mill Speedwell Mill, Old Coach Road, Tansley, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    JHA FINANCE LTD
    08277306
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-11-01 ~ dissolved
    IIF 54 - Director → ME
  • 22
    KBW REGENERATION 1 LIMITED
    - now 11612084
    DEMECH YORK LIMITED
    - 2020-07-08 11612084
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,701 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    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
  • 23
    KILLEARN HOLDINGS LTD
    14250722
    Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    22,636 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    LIBCUS LTD
    05992811
    79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    92,478 GBP2022-06-30
    Officer
    2006-11-08 ~ 2008-09-15
    IIF 32 - Director → ME
    2006-11-08 ~ 2008-09-15
    IIF 75 - Secretary → ME
  • 25
    MAGPIE FINANCE LIMITED
    08654391
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 55 - Director → ME
  • 26
    MIDLAND & GENERAL HOLDINGS LTD
    11101804
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,223,278 GBP2024-06-30
    Officer
    2017-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    MIDLAND & GENERAL SCAFFOLDING LTD
    06455823
    4 Tannery Close, Rugeley, Staffordshire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3,233,695 GBP2024-06-30
    Officer
    2019-04-05 ~ now
    IIF 31 - Director → ME
  • 28
    MINOTAUR ASSET FINANCE LIMITED
    05108117
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (8 parents)
    Officer
    2004-04-26 ~ 2008-10-31
    IIF 39 - Director → ME
    2006-01-01 ~ 2008-10-03
    IIF 74 - Secretary → ME
  • 29
    MINOTAUR CONSTRUCTION LIMITED
    07127473
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    72,262 GBP2016-07-31
    Officer
    2013-04-08 ~ 2013-10-22
    IIF 37 - Director → ME
  • 30
    NEPTUNE SOLUTIONS SPECIALISTS LTD
    07985099
    10 Pole Lane, Failsworth, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -41,652 GBP2021-03-31
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 48 - Director → ME
  • 31
    NEPTUNE SOLUTIONS GLOBAL LIMITED
    08673185
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -13,217 GBP2018-09-30
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 45 - Director → ME
  • 32
    PRECIOUS ACCESSORIES LIMITED
    07406156
    Cambridge House, North Church Street, Bakewell, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 52 - Director → ME
  • 33
    RECOVERY & TURNAROUND LIMITED
    - now 09185793
    SHELF321 LIMITED
    - 2014-10-08 09185793
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,118 GBP2024-03-31
    Officer
    2014-08-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    RULES RECOVERIES LIMITED
    12513456
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SENECA CONSULTANCY LIMITED
    09832617
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    SENECA IP LIMITED
    - now 05746389
    CENTRUM RECOVERY LIMITED - 2010-11-23
    Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    586,888 GBP2025-03-31
    Officer
    2011-12-16 ~ 2012-10-11
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    SHELF COMPANY 2025 LIMITED - now
    SHYRE APT LTD - 2025-06-18
    INVESTCORP GROUP LIMITED
    - 2024-04-18 13762356
    21-24 Centurion Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-24 ~ 2024-04-17
    IIF 69 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-04-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 38
    SILVERLINING FINANCE LTD
    08277317
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -284,380 GBP2024-03-31
    Officer
    2012-11-01 ~ now
    IIF 27 - Director → ME
    2012-11-01 ~ 2015-09-10
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    SKYWALKER INVESTMENTS LIMITED
    07791805
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 50 - Director → ME
  • 40
    SOUR CAKE LIMITED
    08690455
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 41
    THE DRUIDS INN LIMITED
    07507966
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ 2011-06-10
    IIF 38 - Director → ME
  • 42
    TIGERBITE TRADING LIMITED
    - now 13278569
    NOW THEN SENOR LIMITED
    - 2021-10-14 13278569
    Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -91,613 GBP2022-08-31
    Officer
    2021-03-19 ~ 2021-10-14
    IIF 46 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-10-17
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 43
    TIGERHIRE EQUIPMENT LTD
    - now 13076554
    SHELF COMPANY 007 LIMITED
    - 2023-05-26 13076554 13762356
    KETTLE & TALBOT CONTRACTING LIMITED
    - 2021-04-15 13076554
    KETTLE & TALBOT HOLDINGS LTD
    - 2021-03-03 13076554
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    159,411 GBP2024-08-31
    Officer
    2020-12-11 ~ 2023-07-12
    IIF 33 - Director → ME
    Person with significant control
    2020-12-11 ~ 2023-07-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 44
    TRENCHANT INVESTMENTS LTD
    10729432
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,491 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TRENT LTD
    11202895
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    TWM DEVELOPMENT LIMITED
    13152817
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-22 ~ 2023-02-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 47
    TWOFOLD FIRST SERVICES LLP
    OC366101
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (271 parents)
    Officer
    2012-03-01 ~ 2021-02-22
    IIF 71 - LLP Designated Member → ME
  • 48
    UDS HOLDCO LIMITED
    14755602
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,797,122 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 68 - Director → ME
  • 49
    UNDERWATER DIVING SERVICES LIMITED
    - now 02535986
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Active Corporate (6 parents)
    Equity (Company account)
    795,153 GBP2024-12-31
    Officer
    2023-08-29 ~ now
    IIF 65 - Director → ME
  • 50
    V BAR LIMITED
    06471314
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,168,509 GBP2017-07-31
    Officer
    2009-03-01 ~ 2009-11-11
    IIF 61 - 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.