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

White, David John

    Related profiles found in government register
  • White, David John
    British

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 1 IIF 2
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 3
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 4 IIF 5 IIF 6
  • White, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 9 IIF 10
  • White, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 11
  • White, David John
    British chartered acct

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 12 IIF 13
  • White, David John
    British systems architect

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 14
  • White, David John
    British it director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 1 Wootton Hill Farm, Butleigh Wootton, Glastonbury, Somerset, BA6 8TU

      IIF 15 IIF 16
  • White, David John
    British electrical wholesaler born in January 1959

    Registered addresses and corresponding companies
    • icon of address 18 Chestnut Street, Lincoln, Lincolnshire, LN1 3HB

      IIF 17 IIF 18
  • White, David John

    Registered addresses and corresponding companies
    • icon of address 18 Chestnut Street, Lincoln, Lincolnshire, LN1 3HB

      IIF 19
    • icon of address Dairy House, Farm, Bristol Hill, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 20
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 24
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 25 IIF 26 IIF 27
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 28 IIF 29
  • White, David John
    English director born in March 1946

    Registered addresses and corresponding companies
    • icon of address 18 Wisteria Road, Lewisham, London, SE13 5HN

      IIF 30
  • White, David John
    British retired born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent, TN23 4QD

      IIF 31
  • White, David John
    born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, , BA5 3AA,

      IIF 32
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 33
  • White, David John
    British accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 34
  • White, David John
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bath Street, London, EC1V 9LB, England

      IIF 35 IIF 36
    • icon of address 1, North Lodge, South Horrington Village, Wells, Somerset, BA5 3DZ, England

      IIF 37
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 38 IIF 39
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 40 IIF 41
    • icon of address Diary House, Farm, Bristol Road, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 42
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG

      IIF 43
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 44
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 45 IIF 46 IIF 47
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 51 IIF 52
  • White, David John
    British chartered acct born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 53
  • White, David John
    British finance director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, BA5 3AA, England

      IIF 54
  • White, David John
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House, Farm, Bristol Hill, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 55
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 56
  • White, David John
    British systems architect born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 57
  • White, David John
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, Church Road, Brightlingsea, Colchester, Essex, CO7 0QT, England

      IIF 58
  • White, David John
    British watersports equipment born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Folkards Lane, Folkards Lane, Brightlingsea, Colchester, CO7 0SP, England

      IIF 59
  • White, Dave

    Registered addresses and corresponding companies
    • icon of address 9, Claremont Court, 29 Enford Street, London, W1H 1DJ, England

      IIF 60
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 61 IIF 62 IIF 63
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 67
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 68
  • White, Dave
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • White, John
    British electrical wholesaler born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fernbank Drive, Eckington, Sheffield, South Yorkshire, S21 4HG

      IIF 73
  • White, David John
    British retired born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent, TN23 4QD

      IIF 74
  • White, David John
    British chartered accountant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 75
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, United Kingdom

      IIF 76
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 77
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 78
  • Mr Dave White
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 79 IIF 80
  • Mr David John White
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 81
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 82
  • Mr David John White
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Folkards Lane, Folkards Lane, Brightlingsea, Colchester, CO7 0SP, England

      IIF 83
    • icon of address Birch House, Church Road, Brightlingsea, Colchester, CO7 0QT

      IIF 84
  • Mr John White
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 85
  • Mr Dave White
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    ACF HOSPITALITY LIMITED - 2004-10-20
    ALDWICK COURT FARM LIMITED - 2019-09-26
    icon of address Aldwick Estate, Redhill, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    956,992 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    117,327 GBP2025-02-28
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,960 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    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
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    BRITTEN'S MUSIC LIMITED - 2013-05-23
    BRITTEN'S MUSIC (WOKING) LIMITED - 1986-12-17
    icon of address Peek House, 20 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    AJC MUSIC SERVICES LIMITED - 2014-06-16
    icon of address Mendip Court, Bath Road, Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Mendip Court, Bath Road, Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    THE CORPORATE HIPPY LIMITED - 2014-05-15
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,542 GBP2024-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 64 - Secretary → ME
  • 9
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 41 - Director → ME
  • 10
    COUNTING CLOUDS LIMITED - 2025-02-03
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Birch House Church Road, Brightlingsea, Colchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -796 GBP2020-03-31
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 12
    icon of address B21 Gloucestershire Science & Technology Park, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 61 - Secretary → ME
  • 13
    icon of address B21 Gloucestershire Science And Technology Park, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    119,111 GBP2024-10-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 66 - Secretary → ME
  • 14
    icon of address B21 Gloucestershire Science And Technology Park, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    561,432 GBP2024-10-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 21 - Secretary → ME
  • 15
    icon of address B21 Gloucestershire Science & Technology Park, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,118 GBP2024-01-31
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 23 - Secretary → ME
  • 16
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,698 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 63 - Secretary → ME
  • 17
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2008-05-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    SMARTEARS TECHNOLOGY LIMITED - 2018-10-23
    CLOUDSHEETS LIMITED - 2015-01-28
    SORENSEN LTD. - 2024-03-20
    HEARD TECHNOLOGIES LIMITED - 2015-04-24
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,033 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 22 - Secretary → ME
  • 19
    icon of address Mendip Court, Bath Road, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 20
    icon of address Wookey Hole Caves, Wells, Somerset
    Active Corporate (12 parents)
    Equity (Company account)
    -17,830 GBP2024-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address 4 Vine Orchard, Catcott, Bridgwater, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81,385 GBP2024-08-31
    Officer
    icon of calendar 2022-07-03 ~ now
    IIF 62 - Secretary → ME
  • 22
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,107 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 65 - Secretary → ME
  • 23
    WHITE BRUCE FINANCE LIMITED - 2015-04-25
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,195 GBP2020-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 52 - Director → ME
  • 24
    PEACH APPLE LTD - 2016-10-31
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    XCHANGEGROUP CRM LIMITED - 2014-05-01
    VENTUREXPRESS LIMITED - 2004-01-08
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-19 ~ dissolved
    IIF 57 - Director → ME
  • 26
    WHITE BRUCE ACCOUNTING LIMITED - 2015-04-25
    WHITE BRUCE CORPORATE LIMITED - 2014-12-04
    WHITE BRUCE LIMITED - 2014-06-19
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,420 GBP2022-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    WHITE BRUCE LLP - 2015-04-25
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address 5 Folkards Lane Folkards Lane, Brightlingsea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,845 GBP2024-10-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    XCHANGE GROUP HOLDINGS LIMITED - 2004-10-12
    XCHANGE GROUP LAW LIMITED - 2004-01-20
    DEARDEN HOLDINGS LIMITED - 2002-12-30
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address Dairy House Farm, Bristol Hill, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 31
    Company number 04178941
    Non-active corporate
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 38 - Director → ME
Ceased 32
  • 1
    icon of address 9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 60 - Secretary → ME
  • 2
    icon of address 9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 68 - Secretary → ME
  • 3
    icon of address Ashford Indoor Bowls Centre, Victoria Park, Jemmett Road, Ashford, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    117,327 GBP2025-02-28
    Officer
    icon of calendar 2011-09-05 ~ 2015-04-17
    IIF 74 - Director → ME
  • 4
    ATLANTIC LEAP VENTURES LTD - 2013-07-03
    icon of address 42 Great Pulteney Street, Suite 17, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,617 GBP2019-12-31
    Officer
    icon of calendar 2002-08-06 ~ 2005-01-01
    IIF 10 - Secretary → ME
  • 5
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,711 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2015-01-31
    IIF 55 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-01-31
    IIF 20 - Secretary → ME
  • 6
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,370 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 45 - Director → ME
    icon of calendar 2008-05-23 ~ 2015-01-31
    IIF 6 - Secretary → ME
  • 7
    BRITTENS MUSIC DIRECT LIMITED - 2019-04-20
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    257,212 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 48 - Director → ME
    icon of calendar 2008-05-23 ~ 2015-01-31
    IIF 8 - Secretary → ME
  • 8
    AJC MUSIC SERVICES LIMITED - 2014-06-16
    icon of address Mendip Court, Bath Road, Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-01
    IIF 37 - Director → ME
  • 9
    AMATI INSTRUMENT RENTALS LIMITED - 2008-12-11
    NORTHDOWN MUSIC LTD - 2003-10-30
    BRITTENS MUSIC MAKERS LIMITED - 2014-06-16
    BRITTENS MUSICAL INSTRUMENTS LIMITED - 2011-09-26
    AJC MUSIC SERVICES LIMITED - 2019-04-16
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2015-01-31
    IIF 47 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-01-31
    IIF 7 - Secretary → ME
  • 10
    icon of address C/o Begbies Traynor (london) Llp, 31 St Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,097,942 GBP2021-01-31
    Officer
    icon of calendar 2004-11-15 ~ 2005-02-25
    IIF 53 - Director → ME
  • 11
    icon of address 115 Eastbourne Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,081 GBP2020-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2015-06-29
    IIF 76 - Director → ME
  • 12
    icon of address Unit 3 Neepsend Industrial Estate, 80 Parkwood Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    137,787 GBP2025-02-28
    Officer
    icon of calendar 2007-04-30 ~ 2024-05-31
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2021-05-06
    IIF 85 - Has significant influence or control OE
  • 13
    CRESTMARK LIMITED - 1995-01-30
    THESAURUS GROUP LIMITED - 2000-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-03-21
    IIF 15 - Director → ME
  • 14
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2015-11-20
    IIF 49 - Director → ME
  • 15
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-11-20
    IIF 35 - Director → ME
  • 16
    MARTEC MARKETING AND SYSTEMS SERVICES LIMITED - 1989-04-25
    icon of address Bramley House Orchard Close, Bradford On Tone, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -128,698 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-05
    IIF 30 - Director → ME
  • 17
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,698 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-04-23
    IIF 71 - Director → ME
  • 18
    SMARTEARS TECHNOLOGY LIMITED - 2018-10-23
    CLOUDSHEETS LIMITED - 2015-01-28
    SORENSEN LTD. - 2024-03-20
    HEARD TECHNOLOGIES LIMITED - 2015-04-24
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,033 GBP2024-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2014-12-29
    IIF 44 - Director → ME
  • 19
    icon of address Stone Cottage High Street, Waddington, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,054 GBP2016-03-31
    Officer
    icon of calendar 1993-04-06 ~ 2006-03-31
    IIF 18 - Director → ME
  • 20
    WIDEDATA LIMITED - 1989-08-25
    icon of address Stone Cottage High Street, Waddington, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    315,498 GBP2025-03-31
    Officer
    icon of calendar 1991-04-06 ~ 2007-03-31
    IIF 17 - Director → ME
    icon of calendar 1991-04-06 ~ 2007-03-31
    IIF 19 - Secretary → ME
  • 21
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,709 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2015-01-31
    IIF 42 - Director → ME
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 27 - Secretary → ME
  • 22
    MEMBERGATE LIMITED - 2004-06-15
    WIRELESS STRATEGIES LIMITED - 2004-02-16
    icon of address The Studios, 3 Burt Street, Cardiff Bay, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2005-01-01
    IIF 12 - Secretary → ME
  • 23
    JSD REALISATIONS LIMITED - 2006-12-08
    icon of address 8 Cloncurry Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2007-04-29
    IIF 11 - Secretary → ME
  • 24
    icon of address Shipleys Llp 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,138 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-04-29
    IIF 2 - Secretary → ME
  • 25
    THESAURUS GROUP LIMITED - 1995-01-30
    DABVAIN LIMITED - 1989-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    icon of calendar 2000-06-22 ~ 2000-09-26
    IIF 16 - Director → ME
  • 26
    UP INVESTMENTS LIMITED - 2013-06-07
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,279,185 GBP2024-04-30
    Officer
    icon of calendar 2014-06-17 ~ 2015-11-20
    IIF 50 - Director → ME
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 46 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-11-20
    IIF 26 - Secretary → ME
    icon of calendar 2016-09-20 ~ 2017-09-20
    IIF 28 - Secretary → ME
  • 27
    UP SUBSIDIARY MAY 2013 LIMITED - 2013-06-07
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,225,383 GBP2025-05-31
    Officer
    icon of calendar 2014-09-28 ~ 2015-11-20
    IIF 36 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-09-20
    IIF 29 - Secretary → ME
  • 28
    PEACH APPLE LTD - 2016-10-31
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2014-06-19 ~ 2015-04-17
    IIF 67 - Secretary → ME
  • 29
    XCHANGEGROUP CRM LIMITED - 2014-05-01
    VENTUREXPRESS LIMITED - 2004-01-08
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2007-06-04
    IIF 14 - Secretary → ME
  • 30
    XCHANGE GROUP HOLDINGS LIMITED - 2004-10-12
    XCHANGE GROUP LAW LIMITED - 2004-01-20
    DEARDEN HOLDINGS LIMITED - 2002-12-30
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2002-11-20 ~ 2004-01-23
    IIF 39 - Director → ME
  • 31
    Company number 04276207
    Non-active corporate
    Officer
    icon of calendar 2004-07-27 ~ 2005-12-31
    IIF 34 - Director → ME
    icon of calendar 2004-07-12 ~ 2006-10-03
    IIF 9 - Secretary → ME
  • 32
    Company number 04418808
    Non-active corporate
    Officer
    icon of calendar 2005-04-10 ~ 2007-09-17
    IIF 13 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.