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

Hughes, David, Estate Of Mr

    Related profiles found in government register
  • Hughes, David, Estate Of Mr
    British company director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH

      IIF 1 IIF 2
  • Hughes, David, Estate Of Mr
    British director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 3
    • icon of address Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH

      IIF 4
  • Hughes, David, Estate Of Mr
    British retired born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Mura, Scotland Lane, Horsforth, Leeds, LS18 5HH, United Kingdom

      IIF 5
  • Hughes, David Ian
    British consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 6
    • icon of address 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 7
    • icon of address Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 8
    • icon of address 41, Valentines Close, Bristol, BS14 9ND

      IIF 9
    • icon of address Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 10
    • icon of address 53a, College St, Camborne, TR14 7LA

      IIF 11
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 12
    • icon of address 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 13
    • icon of address 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 16
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 17
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 18
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, England

      IIF 19
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 20
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 21
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 22
    • icon of address Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 23
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 24
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 25
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 28
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 29
  • Hughes, David Ian
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • icon of address 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 31
  • Hughes, David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, Uk

      IIF 32
  • Hughes, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David
    British haulage born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 36
  • Hughes, David
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J Accountants, 2a Alfred Street, Blackpool, Lancashire, FY1 4LH, United Kingdom

      IIF 37
  • Hughes, David
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ansty Park, Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU

      IIF 38
  • Hughes, David
    British retiree born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 39
  • Hughes, David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 40
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 41
  • Hughes, David
    British electrical test engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tyndall Ave, Moston, Manchester, Lancs, M40 9PP, United Kingdom

      IIF 42
  • Hughes, David
    British mortgage consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 43
  • Hughes, David
    British business executive born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Shakespeare Tower, Barbican, London, EC2Y 8DR, United Kingdom

      IIF 44
  • Hughes, David
    British programmer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT

      IIF 45
  • Hughes, David
    Irish senior financial analyst born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Crowther Close, Coomer Place, Fulham, London, SW6 7EY, United Kingdom

      IIF 46
  • Hughes, David
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 47
    • icon of address Oakfield, Welshampton, Ellesmere, Shropshire, SY12 0PG, United Kingdom

      IIF 48
  • Mr David Hughes
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 49
  • Mr David Hughes
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 50
  • Mr David Hughes
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 51
    • icon of address 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 52
  • Mr David Ian Hughes
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 53
    • icon of address 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 54
    • icon of address Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 55
    • icon of address 41, Valentines Close, Bristol, BS14 9ND

      IIF 56
    • icon of address Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 57
    • icon of address 53a, College St, Camborne, TR14 7LA

      IIF 58
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 59
    • icon of address 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 60
    • icon of address 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 61 IIF 62
    • icon of address 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 63
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 64
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • icon of address 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 66
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 67 IIF 68
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 69
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 70
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 71
    • icon of address Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 72
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 73
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 74
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 75
    • icon of address Office 3 And 4 Minister Street, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 76
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 77
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 78
  • David Hughes
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 79
  • Estate Of Mr David Hughes
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, 7-9 Wagg Street, Congleton, Cheshire, CW12 4BA, United Kingdom

      IIF 80
    • icon of address Villa Mura, Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH, United Kingdom

      IIF 81
  • Hughes, David Robert
    British,american accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 82
  • Hughes, David Robert
    British,american accountant/company secretary born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 83
  • Hughes, David Robert
    British,american company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 94
    • icon of address Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 95
    • icon of address Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 96
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 97 IIF 98
    • icon of address Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 99 IIF 100
  • Hughes, David Robert
    British,american managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 109
    • icon of address Cardinal House 46, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 110
    • icon of address Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT, United Kingdom

      IIF 111
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 112 IIF 113 IIF 114
  • Mr David Hughes
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 115
  • Hughes, David Robert
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Hughes, David Robert
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Glen, Halstead Lane, Knockholt, Sevenoaks, Kent, TN14 7JY, England

      IIF 117
  • Hughes, David Robert
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
  • Hughes, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Stonebridge Lane, Warsop, Mansfield, Nottinghamshire, NG20 0DS, England

      IIF 119
  • Hughes, David
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, DN2 4RA, England

      IIF 120
  • Hughes, David
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL, England

      IIF 121
    • icon of address Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL

      IIF 122
    • icon of address 2nd Floor, Apex House, London Road, Northfleet, Gravesend, Kent, DA11 9PD

      IIF 123
  • Hughes, David
    British integrated communications services consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, BA14 7UN, England

      IIF 124
  • Hughes, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Penhale Close, Orpington, Kent, BR6 9XS, England

      IIF 125
  • Hughes, David
    British printers engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Penhale Close, Orpington, BR6 9XS, England

      IIF 126
  • Hughes, David
    British film & tv editor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Ivies, Farndon Road, Newark, NG24 4SR, United Kingdom

      IIF 127
  • Hughes, David
    British writer born in July 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 513 Bunyan Court, Barbican, London, EC2Y 8DH, England

      IIF 128
  • Hughes, David Robert
    British,american

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 129
  • Hughes, David Robert
    British,american company director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 130 IIF 131
  • Hughes, David Robert
    British,american director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 132
  • Hughes, David Robert
    British,american managing director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 133 IIF 134
  • Hughes, David
    British charity director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-5 Stedham Place, London, WC1A 1HU

      IIF 135
  • Hughes, David
    British chief executive born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Cross Lane, Cambridge, CB2 0QU

      IIF 136
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 137 IIF 138 IIF 139
    • icon of address 2-5, Stedham Place, London, WC1A 1HU, England

      IIF 140
    • icon of address Fourth Floor, 157-197 Buckingham Palace Road, Victoria, London, England, SW1W 9SP, England

      IIF 141
  • Hughes, David
    British chief executive officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-5, Stedham Place, London, WC1A 1HU, England

      IIF 142
  • Hughes, David Christopher
    British mortgage consultant born in September 1973

    Registered addresses and corresponding companies
    • icon of address 15 Duncansby Drive, West Craigs, Blantyre, G72 0GH

      IIF 143
  • Hughes, David Robert
    British self employed

    Registered addresses and corresponding companies
    • icon of address 132 Widmore Road, Bromley, Kent, BR1 3BE

      IIF 144
  • Hughes, David Robert
    British self employed born in October 1964

    Registered addresses and corresponding companies
    • icon of address 132 Widmore Road, Bromley, Kent, BR1 3BE

      IIF 145
  • Hughes, David
    English company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 146
    • icon of address 58, Winnie Street, Moston, Manchester, M40 9LR, England

      IIF 147
  • Hughes, David
    British recruitment born in December 1976

    Registered addresses and corresponding companies
    • icon of address 24 Belgrave House, 1-7 Clapham Road, London, SW9 0JP

      IIF 148
  • Hughes, David
    Irish writer born in September 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 513 Bunyan Court, 513 Bunyan Court, Barbican, London, Select, EC2Y 8DH, United Kingdom

      IIF 149
  • Hughes, David Robert
    American director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 150
  • Mr David Robert Hughes
    British,american born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 151
    • icon of address Cardinal House, St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 152
    • icon of address Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address 15, Peel Street, London, W8 7PA, England

      IIF 156 IIF 157
    • icon of address Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 158
    • icon of address Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 159
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • icon of address 57 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 160
  • Hughes, David Robert
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 161
    • icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 162
  • Hughes, David Robert
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Glen, Halstead Lane, Knockholt, Kent, TN14 7JY

      IIF 163
  • Mr David Hughes
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, BA14 7UN, England

      IIF 164
  • Mr David Hughes
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Ivies, Farndon Road, Newark, NG24 4SR, United Kingdom

      IIF 165
  • Mr David Robert Hughes
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 166
    • icon of address Heath Glen, Halstead Lane, Knockholt, Sevenoaks, Kent, TN14 7JY, England

      IIF 167
  • Hughes, David Robert

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 168
  • Mr David Hughes
    English born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 169
  • David Hughes
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Maxholm Road, Sutton Coldfield, B74 3SU, United Kingdom

      IIF 170
  • Mr David Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 171
  • Mr David Robert Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 172
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 15 Peel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 2
    icon of address Cardinal House, St. Nicholas Street, Ipswich
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 111 - Director → ME
  • 3
    AOC CREATE LIMITED - 2020-06-03
    AOC MANAGEMENT SERVICES LIMITED - 2010-08-05
    CEF RECRUITMENT SERVICES LIMITED - 1996-11-12
    PETALGIFT LIMITED - 1994-08-09
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 137 - Director → ME
  • 4
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 139 - Director → ME
  • 5
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 138 - Director → ME
  • 6
    icon of address 1 Red Cross Lane, Cambridge
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 136 - Director → ME
  • 7
    icon of address 53 Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,154 GBP2021-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address North House 17 North John Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 107 - Director → ME
  • 9
    icon of address 15 Duncansby Drive, Blantyre, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    586,490 GBP2024-03-31
    Officer
    icon of calendar 2003-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    icon of address 7-9 Wagg Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Silverwells House, 114 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2005-07-12 ~ dissolved
    IIF 160 - Secretary → ME
  • 13
    icon of address 40d Seven Oaks Crescent, Bramcote, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,846 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Penhale Close, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 126 - Director → ME
  • 15
    icon of address The Gate High Street, Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 119 - Director → ME
  • 16
    icon of address 40 Maxholm Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000,100 GBP2021-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 18
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address 3 Candymill Lane, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    icon of address Sovereign House, 155 High Street, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,951 GBP2018-03-31
    Officer
    icon of calendar 1995-11-27 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Cardinal House, St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 22
    icon of address 15 Peel Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 23
    JENVILLE LIMITED - 2005-02-08
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 103 - Director → ME
  • 24
    TOTALNET 2000 LIMITED - 1999-02-05
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ dissolved
    IIF 84 - Director → ME
  • 25
    HIGHLAND PROPERTY LIMITED - 2003-07-07
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 102 - Director → ME
  • 26
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 161 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to surplus assets - More than 50% but less than 75%OE
  • 27
    icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 162 - LLP Designated Member → ME
  • 28
    HIGHLAND LIMITED - 2003-07-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 29
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 101 - Director → ME
  • 30
    icon of address 10 Acorn Street, Lees, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,572 GBP2021-12-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 118 - Director → ME
  • 32
    icon of address Heath Glen Halstead Lane, Knockholt, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 3 The Old Yard, Rectory Lane Brasted, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 163 - LLP Designated Member → ME
  • 34
    icon of address 31 The Ivies, Farndon Road, Newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,010 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 35
    icon of address Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    1,201,552 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Unit 2 Goddard Road, Whitehouse Industrial Estate, Ipswich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82 GBP2018-06-26
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Oakfield, Welshampton, Ellesmere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    icon of address 9 Penhale Close, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 125 - Director → ME
  • 39
    TAKE A MOMENT LTD - 2025-04-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 513 Bunyan Court 513 Bunyan Court, Barbican, London, Select, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2021-02-21 ~ now
    IIF 149 - Director → ME
  • 41
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,434 GBP2024-03-30
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,642 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 4 - Director → ME
  • 43
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Suit 101 Mark Warren Estates, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-16 ~ dissolved
    IIF 37 - Director → ME
  • 45
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 32 - Director → ME
  • 46
    icon of address 2-5 Stedham Place, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 135 - Director → ME
  • 47
    icon of address Cardinal House 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 110 - Director → ME
Ceased 69
  • 1
    icon of address 15 Peel Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,641 GBP2021-05-31
    Officer
    icon of calendar 2016-06-03 ~ 2023-04-01
    IIF 85 - Director → ME
  • 2
    icon of address 15 Peel Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,372 GBP2024-05-31
    Officer
    icon of calendar 2009-12-17 ~ 2023-04-01
    IIF 109 - Director → ME
    icon of calendar 2009-12-17 ~ 2023-04-01
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Has significant influence or control OE
  • 3
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ 2021-09-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-22
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 4
    icon of address 20 Ingwood Parade Greetland, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-04-05
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-22
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    AOSEC.
    - now
    SOUTHERN REGIONAL COUNCIL FOR EDUCATION AND TRAINING - 2000-11-29
    icon of address 2-5 Stedham Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2021-01-06
    IIF 142 - Director → ME
  • 6
    icon of address Association Of Colleges Stedham Place, Off New Oxford Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2021-01-31
    IIF 140 - Director → ME
  • 7
    icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-09-30
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 8
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-09-10 ~ 2021-09-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2021-09-30
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 9
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,155 GBP2023-04-05
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-10-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    PREMIUMTITLE PROPERTY MANAGEMENT LIMITED - 1997-01-22
    icon of address 128 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1996-12-05 ~ 1998-11-03
    IIF 97 - Director → ME
    icon of calendar 1996-12-05 ~ 1998-09-30
    IIF 132 - Secretary → ME
  • 11
    icon of address Encore Estate Management Limited, 2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1993-04-05 ~ 1994-04-05
    IIF 88 - Director → ME
  • 12
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-05
    Officer
    icon of calendar 2021-09-14 ~ 2021-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-10-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 2 Chesters, Coddenham Road, Needham Market, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118,288 GBP2023-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2017-02-23
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-08-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 16
    icon of address 96 Clyde Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-08-06
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 17
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2023-04-05
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-08-06
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 18
    icon of address Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (11 parents)
    Equity (Company account)
    -61,723 GBP2025-02-28
    Officer
    icon of calendar 2006-01-17 ~ 2009-10-22
    IIF 112 - Director → ME
  • 19
    icon of address Debenham Leisure Centre, Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2009-10-22
    IIF 113 - Director → ME
  • 20
    icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2022-04-05
    Officer
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 21
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2023-10-31
    Officer
    icon of calendar 1992-02-13 ~ 1999-10-08
    IIF 83 - Director → ME
    icon of calendar ~ 1999-10-08
    IIF 129 - Secretary → ME
  • 22
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-04-05
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 23
    icon of address Etf, 157-197 Buckingham Palace Rd 157-197 Buckingham Palace Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2015-03-11
    IIF 141 - Director → ME
  • 24
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-05
    Officer
    icon of calendar 2021-05-31 ~ 2021-06-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-06-17
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 25
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-31 ~ 2021-06-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-06-18
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 26
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-18
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 27
    icon of address Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-03 ~ 2021-06-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-06-18
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 28
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 29
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 30
    icon of address 16 Tyndall Avenue, Moston, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-21 ~ 2015-05-11
    IIF 147 - Director → ME
    icon of calendar 2010-03-24 ~ 2015-01-20
    IIF 42 - Director → ME
  • 31
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2010-11-30
    IIF 34 - Director → ME
  • 32
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    11,687 GBP2024-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2019-09-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2023-07-15
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 1995-09-19 ~ 1998-04-29
    IIF 91 - Director → ME
  • 34
    HIGHLAND PROJECT CONSULTANCY LTD - 2009-03-03
    FARADAY 2000 LIMITED - 2008-12-05
    icon of address 15 Peel Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2009-11-20
    IIF 114 - Director → ME
  • 35
    TOTALNET 2000 LIMITED - 1999-02-05
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2002-08-06
    IIF 131 - Secretary → ME
  • 36
    icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-03
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to surplus assets - 75% or more OE
    IIF 172 - Right to appoint or remove members OE
  • 37
    HIGHLAND LIMITED - 2003-07-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    icon of calendar 2003-05-20 ~ 2016-03-29
    IIF 108 - Director → ME
  • 38
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2010-11-30
    IIF 123 - Director → ME
  • 39
    icon of address 335 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 1994-04-19 ~ 1996-01-08
    IIF 87 - Director → ME
  • 40
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2003-10-17 ~ 2015-11-13
    IIF 106 - Director → ME
    icon of calendar 2001-02-13 ~ 2003-10-17
    IIF 134 - Secretary → ME
  • 41
    ARTISAN APARTMENTS LIMITED - 2011-09-15
    HIGHLAND TRILATERA LIMITED - 2010-04-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    374,561 GBP2017-09-30
    Officer
    icon of calendar 2005-12-01 ~ 2010-04-21
    IIF 104 - Director → ME
  • 42
    THE MTC - ADVANCED MANUFACTURING TRAINING CENTRE LIMITED - 2023-01-18
    icon of address Ansty Park Pilot Way, Ansty, Coventry, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2021-12-06
    IIF 38 - Director → ME
  • 43
    icon of address 68 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,206 GBP2023-12-31
    Officer
    icon of calendar 1997-02-12 ~ 1999-08-31
    IIF 92 - Director → ME
    icon of calendar 1997-02-12 ~ 2002-01-30
    IIF 130 - Secretary → ME
  • 44
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    72 GBP2023-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1998-01-29
    IIF 98 - Director → ME
  • 45
    DUMPALL WASTE MANAGEMENT LIMITED - 2018-11-30
    DUMPALL SKIP HIRE LIMITED - 2003-07-03
    BACKCHECK LIMITED - 1998-01-08
    icon of address Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,203 GBP2018-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2024-12-31
    IIF 120 - Director → ME
  • 46
    REMONDIS JBT LIMITED - 2019-06-14
    JBT WASTE SERVICES LIMITED - 2017-11-01
    icon of address Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2024-12-31
    IIF 122 - Director → ME
  • 47
    EKO-PUNKT (UK) LTD. - 2010-03-10
    RETHMANN RECYCLING (UK) LIMITED - 2005-10-31
    RETHMANN DIRECT FORCE LIMITED - 1995-04-21
    DIRECTFORCE LIMITED - 1994-09-14
    MOVEIDEAL LIMITED - 1992-04-22
    icon of address Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-29 ~ 2024-12-31
    IIF 121 - Director → ME
  • 48
    icon of address 2 Hills Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    136 GBP2024-12-31
    Officer
    icon of calendar 2003-10-27 ~ 2015-11-13
    IIF 105 - Director → ME
    icon of calendar 2001-02-27 ~ 2003-10-17
    IIF 133 - Secretary → ME
  • 49
    icon of address 513 Bunyan Court 513 Bunyan Court, Barbican, London, Select, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2021-02-21 ~ 2021-02-23
    IIF 128 - Director → ME
  • 50
    icon of address Lennerton Lane, Sherburn In Elmet
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,020,452 GBP2024-10-31
    Officer
    icon of calendar ~ 1992-04-15
    IIF 2 - Director → ME
  • 51
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,434 GBP2024-03-30
    Officer
    icon of calendar 2022-02-17 ~ 2024-02-17
    IIF 48 - Director → ME
  • 52
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,642 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 1391 London Road, Leigh-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2022-04-05
    Officer
    icon of calendar 2021-10-29 ~ 2021-12-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2021-12-15
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 54
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2010-11-30
    IIF 33 - Director → ME
  • 55
    icon of address 1391 London Road, Leigh On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-10-29 ~ 2021-12-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2021-12-16
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 56
    icon of address 53a College St, Camborne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-12-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 57
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,212 GBP2023-11-30
    Officer
    icon of calendar 2010-08-06 ~ 2021-07-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-09
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,658 GBP2023-04-05
    Officer
    icon of calendar 2021-11-02 ~ 2021-11-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-11-15
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 59
    icon of address Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,532 GBP2023-04-05
    Officer
    icon of calendar 2021-11-03 ~ 2021-11-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2021-11-15
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 60
    icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ 2021-12-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2021-12-17
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 61
    icon of address Kja Kilner Johnson Limited, Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    120,956 GBP2024-08-31
    Officer
    icon of calendar 2009-10-20 ~ 2011-07-12
    IIF 5 - Director → ME
  • 62
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1994-01-12 ~ 1996-04-12
    IIF 89 - Director → ME
  • 63
    THE GRANERY (WOODBRIDGE) LIMITED - 1998-11-25
    SONAMADE PROPERTY MANAGEMENT LIMITED - 1998-11-17
    icon of address The Granary, Tide Mill Way, Woodbridge, Suffolk
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    12,567 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2021-09-09
    IIF 44 - Director → ME
  • 64
    icon of address 3 Candymill Lane, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -232,730 GBP2023-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-03-02
    IIF 41 - Director → ME
  • 65
    icon of address 4385, 03341532 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ 2002-06-29
    IIF 145 - Director → ME
    icon of calendar 1997-03-27 ~ 2002-06-29
    IIF 144 - Secretary → ME
  • 66
    icon of address Floor 2, 201 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    582,511 GBP2023-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2006-04-18
    IIF 148 - Director → ME
  • 67
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-10 ~ 2010-11-30
    IIF 35 - Director → ME
  • 68
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-02-11
    IIF 82 - Director → ME
  • 69
    icon of address Fordham House 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 1994-09-05 ~ 1996-03-05
    IIF 90 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.