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

Watson, Benjamin James

    Related profiles found in government register
  • Watson, Benjamin James
    British football coach born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Curlew Crescent, Royston, Hertfordshire, SG8 7XP, United Kingdom

      IIF 1
  • Watson, Shaun Joseph
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Coxwell Apartments, Hawker Drive, Addlestone, Surrey, KT15 2GT, United Kingdom

      IIF 2
  • Watson, Shaun Joseph
    British manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 10 Coxwell Apartment, Hawker Drive, Addlestone, Surrey, KT15 2GT, United Kingdom

      IIF 3
  • Watson, Shaun
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bartholomew Street, Wombwell, South Yorkshire, S73 8LF, United Kingdom

      IIF 4
  • Watson, Shaun
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 5
  • Watson, Stephen Craig
    British football coach born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW, England

      IIF 6 IIF 7
    • icon of address 23, Styal Road, Wilmslow, Cheshire, SK9 4AG, England

      IIF 8
  • Watson, Stephen Craig
    British professional footballer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Styal Road, Alderley Edge, Cheshire, SK9 4AG

      IIF 9
  • Lewis, Tristan James
    British football academy business development born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ludwell House, 2 Guildford Street, Chertsey, Surrey, KT16 9BQ, England

      IIF 10
  • Samuels, Damien Wayne
    British football coach born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bosworth Close, Whitefield, Manchester, M45 8JT, United Kingdom

      IIF 11
  • Samuels, Damien Wayne
    British it management born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bosworth Close, Whitefield, Manchester, Lancashire, M45 8JT, United Kingdom

      IIF 12
  • Samuels, Damien Wayne
    British personal trainer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bosworth Close, Whitefield, Manchester, M45 8JT, United Kingdom

      IIF 13
  • Samuels, Damien Wayne
    British sports coach born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bosworth Close, Whitefield, Manchester, M45 8JT, United Kingdom

      IIF 14
  • Swanston, Mark
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Scotland Lane, Haslemere, Surrey, GU27 3AL, England

      IIF 15
    • icon of address The Old School House, Rake, Petersfield, Hampshire, GU33 7JH

      IIF 16
  • Swanston, Mark
    British land/groundwater contractor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Woolmer Hill Road, Haslemere, Surrey, GU27 1QA, England

      IIF 17
  • Swanston, Mark
    British soil and groundwater remediation born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School House, London Road, Rake, Liss, Hampshire, GU33 7JH, United Kingdom

      IIF 18
  • Mr Damien Wayne Samuels
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bosworth Close, Whitefield, Manchester, M45 8JT, United Kingdom

      IIF 19
  • Edwards, Warren
    British engineer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Edwards, Warren
    British football coach born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dalmeny Way, Epsom, Surrey, KT18 7BE, United Kingdom

      IIF 21
  • Mr Shaun Watson
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 22
  • Mr Warren Edwards
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Richardson, Wayne Alexis
    British football coach born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Worcester Gardens, Chalvey, Slough, Berkshire, SL1 2QB, United Kingdom

      IIF 24
  • Richardson, Wayne Alexis
    British retail born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Worcester Gardens, Slough, Berkshire, SL1 2QB, England

      IIF 25
  • Lewis, Tristan James
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capital Point, Temple Place, Reading, RG1 6QJ, United Kingdom

      IIF 26
  • Mr Shaun Joseph Watson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 10 Coxwell Apartment, Hawker Drive, Addlestone, KT15 2GT, United Kingdom

      IIF 27
    • icon of address Flat 10, Coxwell Apartments, Hawker Drive, Addlestone, Surrey, KT15 2GT, United Kingdom

      IIF 28
  • Tuffs, Luke Anthony
    British football coach born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 29
  • Watson, Shaun Karl
    British agent born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cannock Road, Cannock, WS11 5BZ, England

      IIF 30
  • Watson, Shaun Karl
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cannock Road, Cannock, WS11 5BZ, England

      IIF 31
  • Watson, Shaun Karl
    British football coach born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Verbena Gardens, Birmingham, West Midlands, B7 4PZ, England

      IIF 32
  • Watson, Shaun
    British consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 33
  • Lewis, Tristan James
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, England

      IIF 34
    • icon of address 8, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, United Kingdom

      IIF 35
    • icon of address Winter Hill House, Marlow Reach, Station Approach, Marlow, SL7 1NT, United Kingdom

      IIF 36
  • Lewis, Tristan James
    British football coach born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Marsh Lane, Dorney Reach, Maidenhead, Berkshire, SL6 0DZ, England

      IIF 37
  • Wilson, William Thomas
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hill Drive, Fareham, PO15 6JA, England

      IIF 38
  • Wilson, William Thomas
    British football coach born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, The Slipway, Marina Keep, Portsmouth, Hampshire, PO6 4TR, England

      IIF 39
  • Lewis, Tristan James
    New Zealander builder born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Quendon Drive, Waltham Abbey, EN9 1LG

      IIF 40
  • Samuels, Damien Wayne
    British professional coach born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomwood Community Wellbeing Centre, Bluesci, Mainwood Road, Timperley, Altrincham, WA15 7JF, England

      IIF 41
  • Farquharson, Nathan Lewis
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Stallard Street, Trowbridge, BA14 9AA, England

      IIF 42
  • Farquharson, Nathan Lewis
    British football coach born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Frome Road, Trowbridge, BA14 0DG, England

      IIF 43
  • Farquharson, Nathan Lewis
    British general manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Helliker Close, Hilperton, Trowbridge, BA14 7WS, England

      IIF 44
  • Farquharson, Nathan Lewis
    British mobile catering service born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Frome Road, Trowbridge, Wiltshire, BA14 0DG, United Kingdom

      IIF 45
  • Jacobs, Wayne Graham
    British assistant manager bradford cit born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire, BD8 7DX, England

      IIF 46
  • Jacobs, Wayne Graham
    British charity executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Born In Bradford Bradford Institute For Health Res, Temple Bank House Bradford Royal Infirmary, Duckworth Lane, Bradford, West Yorkshire, BD9 6RJ

      IIF 47
  • Jacobs, Wayne Graham
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Fold Barn, High Fold, East Morton, Keighley, West Yorkshire, BD20 5TH, United Kingdom

      IIF 48
  • Jacobs, Wayne Graham
    British executive director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire, BD8 7DX

      IIF 49
  • Jacobs, Wayne Graham
    British football coach born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Fold Barn 10-12 High Fold, East Morton, Keighley, West Yorkshire, BD20 5TH

      IIF 50
  • Jacobs, Wayne Graham
    British footballer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Fold Barn 10-12 High Fold, East Morton, Keighley, West Yorkshire, BD20 5TH

      IIF 51
  • Lewis, Tristan James
    English company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sigrist Square, Kingston Upon Thames, KT2 6JT, United Kingdom

      IIF 52
  • Mr Shaun Watson
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 53
  • Mr Wayne Graham Jacobs
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Fold Barn, 10 High Fold, East Morton, Keighley, West Yorkshire, BD20 5TH, England

      IIF 54
  • Mr Luke Antony Tuffs
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Potley Hill Road, Yateley, GU46 6AF, England

      IIF 55 IIF 56
  • Mr Shaun Karl Watson
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Verbena Gardens, Birmingham, West Midlands, B7 4PZ, England

      IIF 57
    • icon of address 120, Cannock Road, Cannock, WS11 5BZ, England

      IIF 58 IIF 59
  • Mr Tristan James Lewis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, England

      IIF 60
    • icon of address 8, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, United Kingdom

      IIF 61
  • Mr Luke Tuffs
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nightingale Drive, Mytchett, Camberley, GU16 6BZ, England

      IIF 62
  • Mr Mark Swanston
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, London Road, Rake, Liss, Hampshire, GU33 7JH

      IIF 63
  • Mr Tristan James Lewis
    New Zealander born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Quendon Drive, Waltham Abbey, EN9 1LG

      IIF 64
  • Tuffs, Luke Antony
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Potley Hill Road, Yateley, GU46 6AF, England

      IIF 65
  • Swanston, Mark
    English football coach born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wiseman Close, Aylesbury, Bucks, HP21 9FF, England

      IIF 66
  • Tuffs, Luke
    British company director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address In2connect House, Acton Street, Long Eaton, Nottingham, NG10 1FT, England

      IIF 67
    • icon of address 78, Second Avenue, Farlington, Portsmouth, PO6 1JS, England

      IIF 68
  • Tuffs, Luke
    British computer programmer born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Antrobus House Business Centre, 18 College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 69
  • Tuffs, Luke
    British director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Second Avenue, Farlington, Portsmouth, PO6 1JS, England

      IIF 70
  • Mr Luke Tuffs
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Antrobus House Business Centre, 18 College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 71
  • Mr William Thomas Wilson
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hill Drive, Fareham, PO15 6JA, England

      IIF 72
    • icon of address Unit 26, The Slipway, Marina Keep, Portsmouth, Hampshire, PO6 4TR, England

      IIF 73
  • Mr Mark Swanston
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wiseman Close, Aylesbury, HP21 9FF, England

      IIF 74
  • Mr Nathan Lewis Farquharson
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Frome Road, Trowbridge, BA14 0DG, England

      IIF 75
    • icon of address 41, Helliker Close, Hilperton, Trowbridge, BA14 7WS, England

      IIF 76 IIF 77
  • Watson, Shaun

    Registered addresses and corresponding companies
    • icon of address Apartment 10 Coxwell Apartment, Hawker Drive, Addlestone, Surrey, KT15 2GT, United Kingdom

      IIF 78
  • Mr Luke Tuffs
    English born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address In2connect House, Acton Street, Long Eaton, Nottingham, NG10 1FT, England

      IIF 79
    • icon of address 78, Second Avenue, Farlington, Portsmouth, PO6 1JS, England

      IIF 80
  • Tuffs, Luke Antony
    born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Potley Hill Road, Yateley, GU46 6AF, England

      IIF 81
  • Jacobs, Wayne

    Registered addresses and corresponding companies
    • icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire, BD8 7DX

      IIF 82
  • Swanston, Mark

    Registered addresses and corresponding companies
    • icon of address The Old School House, Rake, Petersfield, Hampshire, GU33 7JH, England

      IIF 83
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 51 Worcester Gardens, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 78 Second Avenue, Farlington, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Broomwood Community Wellbeing Centre, Bluesci Mainwood Road, Timperley, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 51 Worcester Gardens, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 7 Hill Drive, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,417 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old School House, Rake, Petersfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-05-25 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    icon of address 4 Curlew Crescent, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Apartment 10 Coxwell Apartment, Hawker Drive, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2024-02-09 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 8 Bosworth Close, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 8 Bosworth Close, Whitefield, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 8 Bosworth Close, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 4385, 11720682: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 23 The Quartermaster Stores Browning Barracks, Alisons Road, Aldershot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 41 Helliker Close, Hilperton, Trowbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    icon of address 29 Sigrist Square, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address 25 Wiseman Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 10 High Fold, East Morton, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,604 GBP2024-08-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Swatton Barn, Badbury, Swindon, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    110,788 GBP2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 55 - Has significant influence or controlOE
  • 21
    icon of address 45 Stallard Street, Trowbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,191 GBP2024-06-30
    Officer
    icon of calendar 2018-02-24 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address 120 Cannock Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -3,169 GBP2024-08-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 49 - Director → ME
  • 25
    icon of address The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,904 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 23 Athersley Crescent, Athersley South, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address 8 Old Marsh Lane, Taplow, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -375 GBP2021-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Level 7 Tower 12, 18/22 Bridge Street Spinningfields, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 29
    icon of address Level 7 Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address The School House London Road, Rake, Liss, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    143,184 GBP2023-12-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Flat 10, Coxwell Apartments, Hawker Drive, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 26 The Slipway, Marina Keep, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 7 Ventnor Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 34
    icon of address 29 Verbena Gardens, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 23 Styal Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 8 - Director → ME
  • 36
    icon of address 6 Quendon Drive, Waltham Abbey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,552 GBP2022-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 38 Montagu Road, Datchet, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 38
    icon of address 110 Frome Road, Trowbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
  • 39
    icon of address Antrobus House Business Centre, 18 College Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 31 Dalmeny Way, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 21 - Director → ME
  • 41
    icon of address 8 Old Marsh Lane, Taplow, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 120 Cannock Road, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Born In Bradford Bradford Institute For Health Res Temple Bank House Bradford Royal Infirmary, Duckworth Lane, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    10,151 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2023-01-30
    IIF 47 - Director → ME
  • 2
    icon of address Burnham Football Club Wymers Wood Road, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,862 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-11
    IIF 37 - Director → ME
  • 3
    icon of address Winter Hill House Marlow Reach, Station Approach, Marlow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2019-10-07
    IIF 36 - Director → ME
  • 4
    icon of address 6 Hallum Court, 15a Hatherley Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,226 GBP2025-01-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-05-28
    IIF 70 - Director → ME
  • 5
    icon of address The Pavilion, Woolmer Hill Road, Haslemere, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    214,481 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2016-12-04
    IIF 15 - Director → ME
  • 6
    icon of address 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -492 GBP2017-02-28
    Officer
    icon of calendar 2016-02-27 ~ 2018-09-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-09-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address In2connect House Acton Street, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-07-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-06-30
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 45 Stallard Street, Trowbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,191 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2025-03-16
    IIF 77 - Has significant influence or control OE
  • 9
    icon of address One In A Million Free School, Cliffe Terrace, Bradford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2016-12-08
    IIF 50 - Director → ME
  • 10
    icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2024-02-05
    IIF 82 - Secretary → ME
  • 11
    icon of address Ludwell House, 2 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2015-02-01
    IIF 10 - Director → ME
  • 12
    PROVISION FIRST LIMITED - 2001-05-18
    IMCO (82001) LIMITED - 2001-05-14
    icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    icon of calendar 2001-05-17 ~ 2014-01-20
    IIF 51 - Director → ME
  • 13
    icon of address The Pavilion, Woolmer Hill Road, Haslemere, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    57,207 GBP2024-06-30
    Officer
    icon of calendar 2013-06-30 ~ 2019-03-15
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.