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 David Williams

    Related profiles found in government register
  • Mr David Williams
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 1
  • Mr David Williams
    British born in September 1970

    Resident in England

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

      IIF 2
  • Mr David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61, Brownfield Road, Shard End, Birmingham, B34 7HT, England

      IIF 3
  • Mr David Williams
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 168 Pennel House, Poynders Gardens, London, SW4 8PJ, England

      IIF 4
  • Mr David Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 5
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 6
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 7
  • David Williams
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 8
  • Mr David Williams
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 9
  • Mr David Anthony Williams
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 10
  • David Williams
    British born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 22
    • 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 23
    • Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 24 IIF 25
  • Mr David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 26
  • Mr David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 27
  • Mr Dave Williams
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 28
  • Mr David Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 29
  • David Williams
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dive Flat, St. Martin's, Isles Of Scilly, TR25 0QL, United Kingdom

      IIF 30
  • David Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 31
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 32
  • David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 33
  • Mr David Jonathon Williams
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

      IIF 34
  • Mr David Bryn Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, Main Road, Church Village, CF38 1RN

      IIF 35
    • Nightingale House, Main Road, Church Village, CF38 1RN, United Kingdom

      IIF 36
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 37
    • C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, NP11 3AA, United Kingdom

      IIF 38
    • 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 39
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, Wales

      IIF 40 IIF 41 IIF 42
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 44 IIF 45 IIF 46
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 48
  • Rev David Anthony Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 49
  • Mr David Mark Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 50 IIF 51
  • Williams, David Anthony
    British accounts born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, England

      IIF 52
  • Williams, David Anthony
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 53
  • Williams, David
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Eastern Road, Selly Park, Birmingham, B29 7JX, United Kingdom

      IIF 54
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 55
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 56
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN

      IIF 57
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 58
  • Mr David Vaughan Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 61
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 62 IIF 63
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 64
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 65
    • International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 66
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Williams, David
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 70
  • Williams, David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 127 Fairfield Park Road, Bath, Avon, BA1 6JS

      IIF 71
  • Williams, David
    British cad technician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HT

      IIF 72
  • Williams, David
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 73
  • Williams, David
    British director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Grofisstrasse, Vilters, 7324, Switzerland

      IIF 74
  • Williams, David
    British traffic management born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 75
  • Williams, Lewis David
    British traffic management born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorn Gardens, Bacup, Lancashire, OL13 9LE, England

      IIF 76
  • David Anthony Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 77
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Bristol Road, Gloucester, GL1 5SR, United Kingdom

      IIF 78
  • Williams, David
    British consultant born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, David
    British general manager born in March 1957

    Registered addresses and corresponding companies
    • 22 Drumaldrace, Washington, Tyne & Wear, NE37 1SR

      IIF 90
  • Williams, David
    British planning engineer born in May 1964

    Registered addresses and corresponding companies
    • 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 91
  • Williams, David
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 92
    • 6, Cranford Avenue, Exmouth, Devon, EX8 2HT, United Kingdom

      IIF 93
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 94
  • Williams, David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Maenan Road, Llandudno, LL30 1SZ, United Kingdom

      IIF 95
  • Williams, David Anthony, Rev
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 96
  • Williams, David Anthony, Rev
    British minister of religion born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 97 IIF 98
  • Williams, David Anthony, Rev
    British pastor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Williams, David Jonathon
    British manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, United Kingdom

      IIF 100
  • Williams, David Jonathon
    British operations director traffic management born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 101
  • Williams, Dave
    British site manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Netherbridge Avenue, Lichfield, WS14 9UF, United Kingdom

      IIF 102
  • Williams, David
    British

    Registered addresses and corresponding companies
    • 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 103
  • Williams, David Jonathon
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Heol Y Coed, Rhiwbina, Cardiff, CF14 6HQ, Wales

      IIF 104
    • 152, Bristol Road, Gloucester, GL1 5SR, England

      IIF 105
  • Williams, David Jonathon
    Welsh director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 106
  • Williams, David Jonathon
    Welsh traffic management born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 107
  • Williams, David Vaughan
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 108
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 110
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 111 IIF 112 IIF 113
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 114
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 115
    • International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 116
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Williams, David
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 120
  • Williams, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 124
  • Williams, David
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 125
  • Williams, David
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 126
  • Williams, David
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 127
  • Williams, David
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 128
  • Williams, David
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 129
  • Williams, David
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Pennel House, Poynders Gardens, Clapham, London, SW4 8PJ, United Kingdom

      IIF 130
    • 168, Pennel House, Poynders Gardens, London, SW4 8PJ, United Kingdom

      IIF 131
  • Williams, David
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 132
  • Williams, David
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Villette Road, Sunderland, Tyne And Wear, SR2 8RH, United Kingdom

      IIF 133
  • Williams, David Bryn
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, High Street, Blackwood, Gwent, NP12 1AH, Wales

      IIF 134
    • Nightingale House, Main Road, Church Village, CF38 1RN

      IIF 135
    • Nightingale House, Main Road, Church Village, CF38 1RN, United Kingdom

      IIF 136
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 137
    • C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, NP11 3AA, United Kingdom

      IIF 138
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, Gwent, NP23 4AQ, United Kingdom

      IIF 139 IIF 140
    • 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 141
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 142
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 143 IIF 144 IIF 145
    • Unit 1, 66 Broadway, Pontypridd, Mid Glamorgan, CF37 1BD, United Kingdom

      IIF 147
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 148
  • Williams, David Mark
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 149 IIF 150
  • Williams, David
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 151
  • Williams, David Anthony
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 152
child relation
Offspring entities and appointments
Active 66
  • 1
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 130 - Director → ME
  • 3
    63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    2021-02-11 ~ now
    IIF 104 - Director → ME
  • 4
    West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,953 GBP2023-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 124 - Director → ME
  • 5
    4 C/o Hawarden Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    282 GBP2024-12-31
    Officer
    2001-12-04 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    13 Arlington Avenue, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,153 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,721 GBP2016-04-01 ~ 2017-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 91 - Director → ME
  • 9
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,415 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-31 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    36 Wellington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 112 - Director → ME
  • 14
    Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-09 ~ dissolved
    IIF 74 - Director → ME
  • 15
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,793 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    4a Hatcham Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    Centurion House, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 73 - Director → ME
  • 18
    The Tower, 103 High Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    263,121 GBP2024-03-31
    Officer
    2011-02-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    1 Glanglasfor, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    BROOKSON (5231P) LIMITED - 2016-07-13
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-06
    Officer
    2007-04-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 100 - Director → ME
  • 23
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,582 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    International House, 66 Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 25
    International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,707 GBP2024-12-31
    Officer
    2020-02-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 32 - Has significant influence or controlOE
  • 26
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Officer
    2022-12-21 ~ now
    IIF 113 - Director → ME
  • 27
    Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Officer
    2023-10-10 ~ now
    IIF 110 - Director → ME
  • 28
    International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -333 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 64 - Has significant influence or controlOE
  • 29
    New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 76 - Director → ME
  • 30
    LIVE LANE TM SOLUTIONS LIMITED - 2022-05-05
    152 Bristol Road, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,512 GBP2024-08-31
    Officer
    2022-05-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    37 B Farnley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,984 GBP2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    27 Villette Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 133 - Director → ME
  • 34
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 35
    41 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,581 GBP2024-10-31
    Officer
    2019-10-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 36
    6 Cranford Avenue, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-17 ~ now
    IIF 93 - Director → ME
  • 37
    168 Pennel House, Poynders Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 38
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Officer
    2021-05-25 ~ now
    IIF 111 - Director → ME
  • 39
    21 Maenan Road, Llandudno
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 95 - Director → ME
  • 40
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,712 GBP2024-02-29
    Officer
    2016-02-27 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 42
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,204 GBP2023-10-30
    Officer
    2020-10-01 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 44
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,677 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 45
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,153 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,439 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 47
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-02 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 48
    Nightingale House, Main Road, Church Village, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 49
    C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 50
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 51
    39 Beaufort Street Brynmawr, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,034 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 52
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Nightingale House, Main Road, Church Village, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-10 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 54
    TANTASTIC MERTHYR LIMITED - 2022-03-16
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,797 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 55
    5 Spearpoint Gardens, Newbury Park
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-08-31
    Officer
    2006-08-20 ~ dissolved
    IIF 103 - Secretary → ME
  • 56
    Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-03 ~ dissolved
    IIF 83 - Director → ME
  • 57
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 79 - Director → ME
  • 58
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 80 - Director → ME
  • 59
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 60
    Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,007 GBP2024-10-31
    Officer
    2016-10-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 61
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 62
    BROOKSON (5476) LIMITED - 2015-02-10
    61 Brownfield Road, Shard End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2019-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 63
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 99 - Director → ME
  • 64
    32 Brockley Park, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,719 GBP2024-08-31
    Officer
    2019-08-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 65
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    9 Bower Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    2015-04-01 ~ 2022-02-01
    IIF 122 - Director → ME
    2023-07-27 ~ 2025-12-31
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    2015-09-18 ~ 2018-12-20
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (6 parents)
    Officer
    2019-12-11 ~ 2022-07-29
    IIF 106 - Director → ME
    Person with significant control
    2019-12-11 ~ 2020-02-17
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    6 Clifton Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ 2025-08-25
    IIF 52 - Director → ME
  • 5
    Middle Town Barn South, St. Martin's, Isles Of Scilly, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,402 GBP2021-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FOREST TRAFFIC SERVICES LIMITED - 2024-01-10
    FOREST TRAFFIC SIGNALS LIMITED - 2011-04-07
    F.T.S. PLANT LIMITED - 1989-04-07
    FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
    Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-09-10 ~ 2022-03-18
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
  • 7
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    2014-01-17 ~ 2014-05-19
    IIF 151 - Director → ME
  • 8
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Person with significant control
    2022-12-21 ~ 2023-02-28
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 10
    Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Person with significant control
    2023-10-10 ~ 2023-10-11
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    29 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-09-20 ~ 2002-05-28
    IIF 90 - Director → ME
  • 12
    3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2010-09-01 ~ 2019-06-01
    IIF 97 - Director → ME
    2023-11-01 ~ 2025-07-15
    IIF 98 - Director → ME
  • 13
    Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,578 GBP2023-03-31
    Officer
    2018-02-16 ~ 2020-10-16
    IIF 54 - Director → ME
  • 14
    PROPERTY PROTECTER LIMITED - 2014-06-12
    4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,552 GBP2023-03-31
    Officer
    2014-10-28 ~ 2023-07-24
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-18
    IIF 84 - Director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-18
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427 GBP2022-04-05
    Officer
    2021-07-30 ~ 2021-08-19
    IIF 87 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-19
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    2021-08-02 ~ 2021-08-19
    IIF 89 - Director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-03 ~ 2021-08-20
    IIF 85 - Director → ME
    Person with significant control
    2021-08-03 ~ 2021-08-20
    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
  • 19
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-04 ~ 2021-08-23
    IIF 86 - Director → ME
    Person with significant control
    2021-08-04 ~ 2021-08-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282 GBP2022-04-05
    Officer
    2021-08-05 ~ 2021-08-23
    IIF 88 - Director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Person with significant control
    2021-05-25 ~ 2021-07-02
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 22
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-04-28 ~ 2022-06-21
    IIF 132 - Director → ME
    Person with significant control
    2022-04-28 ~ 2022-06-21
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 23
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2023-04-05
    Officer
    2022-04-29 ~ 2022-06-21
    IIF 81 - Director → ME
    Person with significant control
    2022-04-29 ~ 2022-06-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-03 ~ 2022-07-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-05 ~ 2022-07-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-06 ~ 2022-07-15
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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.