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

James, Darren

    Related profiles found in government register
  • James, Darren
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2 Valley Close, Aintree, Liverpool, L10 8JJ, United Kingdom

      IIF 1
    • icon of address 2, Valley Close, Liverpool, L10 8JJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 77 Ormskirk Road, Knowsley Village, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 15
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 16 IIF 17
  • James, Darren
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 18
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 24
    • icon of address 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 25 IIF 26
    • icon of address 260-268, Chapel Street, Salford, Manchester, M3 5JZ

      IIF 27
  • James, Darren
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30 IIF 31
  • James, Darren
    British sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 32
  • James, Darren
    British self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valley Close, Aintree, L10 8JJ, United Kingdom

      IIF 33
    • icon of address 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 34 IIF 35
    • icon of address Edwards Veeders Accountants, Bank House, 260-8 Chapel Street, Salford, Menchester, M3 5JZ, England

      IIF 36
  • James, Darren
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 37
  • James, Darren
    British self employed born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, United Kingdom

      IIF 38
  • James, Darren
    British ceo born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15996, 145-157, St John Street, London, EC1V 4PW, England

      IIF 39 IIF 40
  • James, Darren
    English self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 41
  • James, Darren
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 42 IIF 43
  • James, Darren
    British self employed born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Market Walk, Jarrow, Tyne And Wear, NE32 3PU, United Kingdom

      IIF 44
  • Jones, Darren
    British it consultant born in February 1976

    Resident in United Kingdom

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

      IIF 45
  • Steadman, Darren
    British sales manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 46
  • Darren James
    British born in December 1970

    Resident in United Kingdom

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

      IIF 47
  • James, Darren
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, 77 Ormskirk Road, Knowsley Village, --- Select ---, L34 8HB, United Kingdom

      IIF 48
    • icon of address Edwards Veeder Llp, 260-8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 49 IIF 50 IIF 51
    • icon of address 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 52
  • James, Darren
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 53
    • icon of address 77, Ormskirk Road, Knowsley, Liverpool, Merseyside, L34 8HB, United Kingdom

      IIF 54
    • icon of address Second Floor, 19 Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 55
    • icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 56
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 57
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 58 IIF 59 IIF 60
    • icon of address Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 61
    • icon of address Edwards Veeder Llp - Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 62 IIF 63
    • icon of address 10, Cowleys Way, High Street, Pershore, Worcestershire, WR19 1EY, England

      IIF 64 IIF 65 IIF 66
    • icon of address 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 68
    • icon of address 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 69
    • icon of address Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 70 IIF 71 IIF 72
    • icon of address Woodhouse Farm, Off Salisbury Avenue, Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 76
  • James, Darren
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 77
  • James, Darren
    British self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 78
    • icon of address Echelon Group, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 79 IIF 80
    • icon of address 260, Chapel Street, Manchester, M7 5JZ, England

      IIF 81
    • icon of address 260/8, Chapel Street, Manchester, M3 5JZ, England

      IIF 82
    • icon of address 260/8, Chapel Street, Manchester, M3 5JZ, United Kingdom

      IIF 83
    • icon of address 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 84
    • icon of address Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 85 IIF 86
    • icon of address Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 87 IIF 88 IIF 89
    • icon of address Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, M3 5JZ, England

      IIF 91
    • icon of address Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 92
    • icon of address Edwards Veeders, 260 Chapel St, Manchester, M3 5JZ, England

      IIF 93
    • icon of address Edwards Veeders, 260 Chapel Street, 77 Ormskirk Road, Knowsley Village, Manchester, M7 5JZ, England

      IIF 94
    • icon of address Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, England

      IIF 95 IIF 96
    • icon of address Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, United Kingdom

      IIF 97
    • icon of address Edwards Veeders, Bank House, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 98 IIF 99 IIF 100
    • icon of address Edwards Veeders Llp, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 101
    • icon of address Edwards Veeder, 224 Chapel St, Salford, Manchester, M3 5JZ, England

      IIF 102
  • James, Darren
    British self emplyed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edwards Veeders, 268 Chapel Street, Manchester, M3 5JZ, England

      IIF 103 IIF 104
  • James, Darren Stephen
    British business owner born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 105
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 106 IIF 107
  • James, Darren Stephen
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 108
  • James, Darren Stephen
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 109
    • icon of address St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 110
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 111
  • Mr Darren James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Darreb
    British builder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 137
  • Simpson, James
    British landscape gardener born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sarre Avenue, Hornchurch, Essex, RM12 6TP, United Kingdom

      IIF 138
  • James, Draren
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 139
  • Mr Darren Jones
    British born in February 1976

    Resident in United Kingdom

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

      IIF 140
  • Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 141
    • icon of address Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 142
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 143
  • Mr Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 144
    • icon of address 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 145
  • Smith, Darren James
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 146
  • James, Darren
    English director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260/8, Chapel Street, Salford, Manchester, Manchester, M3 5JZ, England

      IIF 147
    • icon of address 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 148
    • icon of address Woodhouse, Farm, Off Salisbury Avenue Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 149
  • James, Darren
    English self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 150
    • icon of address Edwards Veeder 260, Chapel Street, Manchester, M3 5JZ, England

      IIF 151
    • icon of address Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 152
  • James, Darren
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Side, Quayside, Newcastle Upon Tyne, NE1 3JE, England

      IIF 153 IIF 154
  • James, Darren
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
    • icon of address 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 156
  • Mr Darren Steadman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 157
  • James, Darren
    English financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 James Road, Kidderminster, DY10 2TR, England

      IIF 158
  • James, Darren
    English financial controller born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 James Road, Kidderminster, DY10 2TR, England

      IIF 159
  • James, Darren
    Irish business owner born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 161
  • James, Darren
    Irish director born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 162
  • Jones, Darren
    British company dorector born in March 1982

    Resident in Isle Of Man

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

      IIF 163
  • Steadman, Darren
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 164
  • Steadman, Darren
    British waste operator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Comberton Hill, Q, Kidderminster, DY101QN, England

      IIF 165
  • Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 166
  • James, Darren
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 167
  • Mr Darren James Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 168
  • Steadman, Darren
    British developer born in January 1970

    Registered addresses and corresponding companies
    • icon of address 68 Birchfield Road, Kidderminster, Worcestershire, DY11 6PG

      IIF 169
  • James, Darren
    Australian chief technical officer born in June 1980

    Resident in Australian

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

      IIF 170
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wenlockroad, London, N1 7GU, England

      IIF 171
  • James, Darren Stephen
    British property consultant born in March 1982

    Resident in England

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

      IIF 172
    • icon of address 22, Wenlock Road, London, N1 7GU, England

      IIF 173
  • Mr Darren James
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 174
    • icon of address 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 175
    • icon of address Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 176
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 177
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 178
    • icon of address 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 179
    • icon of address 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, England

      IIF 180
  • Mr Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

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

      IIF 181
  • Simpson, James
    United Kingdom marketer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/2, Cambusnethan Street, Edinburgh, City Of Edinburgh, EH7 5TZ, United Kingdom

      IIF 182
  • Simpson, James
    British company director born in March 1982

    Resident in England

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

      IIF 183
  • Simpson, James
    British software engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Blackbrook Drive, Chinley, SK23 6BF, United Kingdom

      IIF 184
  • Steadman, Darren James
    British accounts manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, James Road, Kidderminster, DY10 2TR, England

      IIF 185
  • Steadman, Darren James
    British controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, James Road, Kidderminster, DY10 2TR, England

      IIF 186
  • Stedman, Darren James
    British financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, James Road, Kidderminster, Worcestershire, DY10 2TR, England

      IIF 187
  • Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 188
  • Mr Darren James
    British born in July 1960

    Resident in England

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

      IIF 189
  • Mr Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4385, 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 190
    • icon of address 22, Wenlockroad, London, N1 7GU, England

      IIF 191
  • Simpson, Darren James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 192
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 193
  • Smith, Darren James
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St James's Street, London, SW1A 1HG

      IIF 194
  • Simpson, James
    Scottish company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Groathill Road North, Edinburgh, EH4 2SL, United Kingdom

      IIF 195
    • icon of address Drylaw House, 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 196
  • Simpson, James
    Scottish digital marketer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 197
  • Steadman, Darren James
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 4 Raleigh Square, Raleigh Street, Nottingham, Nottinghamshire, NG7 4DN

      IIF 198
  • Darren Jones
    British born in March 1982

    Resident in Isle Of Man

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

      IIF 199
  • James, Darren

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 200
    • icon of address St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 201
    • icon of address 22, Wenlockroad, London, N1 7GU, England

      IIF 202
    • icon of address 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 203 IIF 204
  • Steadman, Darren James
    British manager born in January 1970

    Registered addresses and corresponding companies
  • Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 211
  • Mr Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 212
  • Mr James Simpson
    United Kingdom born in June 1980

    Resident in United Kingdom

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

      IIF 213
  • Jones, Darren

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

      IIF 214
  • Mr James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Blackbrook Drive, Chinley, Derbyshire, SK23 6BF, England

      IIF 215
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 216
  • Simpson, Darren James
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Simpson
    Scottish born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 219
  • Mr Darren James
    Australian born in June 1980

    Resident in Australian

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

      IIF 220
  • Mr Darren James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 221
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 222
  • Mr Darren Stephen James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 223
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address 2 Valley Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,979 GBP2024-07-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 3
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 5
    DARTON INVESTMENTS 1 LTD - 2021-01-06
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 10908941 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2021-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Valley Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 10
    icon of address P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 93 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 90 - Director → ME
  • 15
    icon of address Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 152 - Director → ME
  • 16
    icon of address Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 92 - Director → ME
  • 17
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 85 - Director → ME
  • 19
    icon of address 37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 153 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 163 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 5 Evolution House, Lakeside Business Village St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 83 - Director → ME
  • 23
    icon of address 260/8 Chapel Street, Salford, Manchester, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 147 - Director → ME
  • 24
    icon of address Edinburgh Business Club, Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Edwards Veeders Bank House, 224 Chapel St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 100 - Director → ME
  • 28
    icon of address 2 Valley Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Has significant influence or controlOE
  • 31
    LITTLE ESSENTIALS LTD - 2025-08-06
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,649 GBP2025-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 73 - Director → ME
  • 33
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 70 - Director → ME
  • 34
    icon of address Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 50 - Director → ME
  • 35
    icon of address 4385, 09710806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    icon of address Kemp House, 152-160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 161 - Director → ME
  • 37
    RETON TRADING LTD - 2019-07-19
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 162 - Director → ME
  • 38
    HAMILTON JAMES CONSTRUCTION SERVICES LTD - 2021-10-20
    DARTON INVESTMENTS 4 LTD - 2021-01-07
    icon of address 4385, 12447061 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    DARTON INVESTMENTS 3 LTD - 2021-01-07
    icon of address 4385, 12447015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
  • 40
    icon of address Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 41 - Director → ME
  • 41
    icon of address Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 51 - Director → ME
  • 42
    icon of address 260-268 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 69 - Director → ME
  • 43
    icon of address 260-268 Chapel Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 99 - Director → ME
  • 44
    icon of address Edwards Veeder 260 Chapel Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 151 - Director → ME
  • 45
    icon of address 32 Groathill Road North, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 195 - Director → ME
  • 46
    icon of address 26 - 28 Gradwell Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 67 - Director → ME
  • 48
    icon of address 10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 65 - Director → ME
  • 49
    icon of address Europa House, Goldstone Villas, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,069 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 168 - Has significant influence or controlOE
  • 50
    icon of address 10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 64 - Director → ME
  • 51
    icon of address 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 150 - Director → ME
  • 52
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    icon of address 37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 42 - Director → ME
  • 53
    RESTAURANT LIGHTING DIRECT LTD - 2018-03-21
    icon of address Seymour Chambers, London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 154 - Director → ME
  • 55
    icon of address 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 27 - Director → ME
  • 57
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 59 - Director → ME
  • 58
    icon of address Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 86 - Director → ME
  • 59
    icon of address Edwards Veeders Accountants Bank House, 260-8 Chapel Street, Salford, Menchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 36 - Director → ME
  • 60
    icon of address P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 149 - Director → ME
  • 61
    icon of address Drylaw House 32, Groathill Road North, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 196 - Director → ME
  • 62
    icon of address Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 94 - Director → ME
  • 63
    RED SQUARE GRP LIMITED - 2011-08-04
    icon of address 37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-09-03 ~ dissolved
    IIF 204 - Secretary → ME
  • 64
    icon of address Edwards Veeder, 224 Chapel St, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 102 - Director → ME
  • 65
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 205 - Director → ME
  • 66
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,937 GBP2021-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 2 Valley Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    683 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 137 - Director → ME
  • 72
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 73
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,315 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 2 Valley Close, Aintree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Alex House 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 60 - Director → ME
  • 77
    icon of address 2 Valley Close, Aintree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,931 GBP2022-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 139 - Director → ME
  • 78
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2004-10-20 ~ dissolved
    IIF 167 - Secretary → ME
  • 79
    MENTALIST LTD - 2012-08-28
    icon of address 43 Blackbrook Drive, Chinley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2024-09-27
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 215 - Has significant influence or controlOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,529 GBP2021-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 44 - Director → ME
  • 83
    icon of address 2 Valley Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Edwards Veeders Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 101 - Director → ME
  • 85
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 72 - Director → ME
  • 86
    icon of address Edwards Veeder Llp 260-8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 49 - Director → ME
  • 87
    icon of address Edwards Veeders, 268 Chapel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 104 - Director → ME
  • 88
    icon of address White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 103 - Director → ME
  • 89
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 74 - Director → ME
  • 90
    icon of address Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 89 - Director → ME
  • 91
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 92
    icon of address P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 76 - Director → ME
  • 93
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, Greater London, England
    Active Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2023-03-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 217 - LLP Member → ME
  • 95
    FAIT-CAPITAL LLP - 2021-11-15
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 218 - LLP Member → ME
  • 96
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 97
    BLUE AVEX LTD - 2023-02-16
    icon of address 2 Valley Close, Aintree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,896 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 191 Conway Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 66 - Director → ME
  • 99
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 77 Ormskirk Road Knowsley Village, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 136 - Has significant influence or controlOE
Ceased 58
  • 1
    icon of address Unit 3 Acorn Enterprise Estate, Hoo Farm Industrial Estate, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,705 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-03-20
    IIF 185 - Director → ME
  • 2
    icon of address Flat 4 35 North Row, London, England
    Active Corporate
    Equity (Company account)
    106,794 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2023-01-01
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 3
    EARTHED LONDON LIMITED - 2013-04-09
    icon of address 27 Rowan Green East, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2013-01-14
    IIF 138 - Director → ME
  • 4
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2015-08-19 ~ 2019-04-26
    IIF 156 - Director → ME
    icon of calendar 2015-08-03 ~ 2015-08-04
    IIF 172 - Director → ME
  • 5
    DARTON INVESTMENTS 2 LTD - 2020-09-03
    icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ 2021-10-13
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-10-13
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2015-07-22
    IIF 88 - Director → ME
  • 7
    NAUGHTY NELL'S (MIDLANDS) LIMITED - 2009-07-07
    icon of address 103 Three Shires Oak Road, Bearwood, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2006-09-02
    IIF 209 - Director → ME
  • 8
    icon of address Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2013-06-10
    IIF 95 - Director → ME
  • 9
    icon of address 260 Chapel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2013-06-10
    IIF 81 - Director → ME
  • 10
    icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Active Corporate (1 offspring)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-04-04 ~ 2021-10-14
    IIF 109 - Director → ME
    icon of calendar 2019-04-04 ~ 2021-10-01
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-01-30
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2015-07-22
    IIF 38 - Director → ME
  • 12
    DEWSBURY PROPERTIES LIMITED - 2009-06-24
    icon of address 23 Castalia Square, Docklands, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2005-05-24
    IIF 208 - Director → ME
  • 13
    EXIT888 LTD - 2016-04-04
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10
    icon of address Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2015-04-20
    IIF 165 - Director → ME
  • 14
    icon of address C/o, Rooney Associates, Second Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2016-05-10
    IIF 55 - Director → ME
  • 15
    icon of address 260-268 Chapel Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2015-07-22
    IIF 98 - Director → ME
  • 16
    icon of address Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2015-07-22
    IIF 96 - Director → ME
  • 17
    icon of address 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-06-06
    IIF 84 - Director → ME
  • 18
    FONES DIRECT LTD - 2015-07-27
    icon of address Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,017 GBP2018-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-08-01
    IIF 164 - Director → ME
  • 19
    icon of address Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-07-22
    IIF 62 - Director → ME
  • 20
    icon of address 4385, 09710806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-29
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    icon of address Kemp House, 152-160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-02-21
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TROJAN TECHNOLOGY SOLUTIONS LTD - 2017-06-02
    TROJAN PARKING SOLUTIONS LTD - 2019-10-29
    TROJAN SECURITIES LTD - 2019-02-27
    TROJAN EYE LTD - 2020-03-04
    COMMERCIAL CONSULTANTS UK INC LTD - 2016-01-07
    icon of address St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2015-12-14 ~ 2021-10-01
    IIF 110 - Director → ME
    icon of calendar 2015-12-14 ~ 2021-10-01
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RETON TRADING LTD - 2019-07-19
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-12-01
    IIF 181 - Has significant influence or control OE
    icon of calendar 2020-12-10 ~ 2022-02-13
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 260/8 Chapel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2014-12-01
    IIF 82 - Director → ME
  • 25
    icon of address Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2016-05-10
    IIF 91 - Director → ME
  • 26
    icon of address Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-08-12
    IIF 63 - Director → ME
  • 27
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-10-03
    IIF 75 - Director → ME
  • 28
    MONITOR WIDE LIMITED - 2017-02-09
    icon of address 26 Tooveys Mill Close, Kings Langley, Hertfordshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    17,836 GBP2016-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-01-20
    IIF 187 - Director → ME
  • 29
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    59,048 GBP2021-10-29
    Officer
    icon of calendar 2013-10-10 ~ 2016-10-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2016-10-31
    IIF 178 - Has significant influence or control OE
  • 30
    HOME TO HOME REMOVALS LIMITED - 2017-01-23
    icon of address 19 London House High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-01-14
    IIF 158 - Director → ME
  • 31
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-07-28
    IIF 11 - Director → ME
  • 32
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-29 ~ 2016-05-10
    IIF 17 - Director → ME
  • 33
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-30 ~ 2015-06-12
    IIF 14 - Director → ME
  • 34
    icon of address Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2014-02-04
    IIF 97 - Director → ME
  • 35
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    icon of address 37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2011-07-21
    IIF 203 - Secretary → ME
  • 36
    MAJOR CATERING LIMITED - 2016-07-15
    icon of address Unit 11, Sandon Industrial Estate, Liverpool, Sandon Way, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,616 GBP2019-11-30
    Officer
    icon of calendar 2020-09-18 ~ 2020-09-18
    IIF 68 - Director → ME
    icon of calendar 2010-11-29 ~ 2020-09-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2020-09-18
    IIF 179 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2020-09-18
    IIF 180 - Ownership of shares – 75% or more OE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate
    Officer
    icon of calendar 2019-03-06 ~ 2022-02-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2022-02-03
    IIF 123 - Ownership of shares – 75% or more OE
  • 38
    icon of address Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    3,708 GBP2024-09-30
    Officer
    icon of calendar 2012-10-25 ~ 2018-09-14
    IIF 53 - Director → ME
  • 39
    HOME FROM HOME REMOVALS LIMITED - 2017-01-23
    icon of address 19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2017-01-14
    IIF 159 - Director → ME
  • 40
    JUST MARRIED WEDDING CARS LTD - 2019-04-26
    ABACUS SKIPS LIMITED - 2017-10-19
    icon of address Bridge House, River Side North, Bewdley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -298 GBP2018-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-08-02
    IIF 186 - Director → ME
  • 41
    icon of address 19 High Street, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-02 ~ 2006-09-09
    IIF 210 - Director → ME
    icon of calendar 2003-11-26 ~ 2004-01-02
    IIF 198 - Secretary → ME
  • 42
    icon of address 1st Floor 117 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2006-03-14
    IIF 207 - Director → ME
  • 43
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2015-06-12
    IIF 80 - Director → ME
  • 44
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2002-03-22
    IIF 169 - Director → ME
  • 45
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2015-06-08
    IIF 13 - Director → ME
  • 46
    icon of address 22 Wenlockroad, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    656,158 GBP2019-02-28
    Officer
    icon of calendar 2020-12-16 ~ 2021-10-01
    IIF 171 - Director → ME
    icon of calendar 2014-02-10 ~ 2020-12-15
    IIF 173 - Director → ME
    icon of calendar 2015-07-21 ~ 2020-12-15
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2022-02-04
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 89 High Street, Coleshill, Birmingham, Warwickshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2005-10-01
    IIF 206 - Director → ME
  • 48
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2016-04-06
    IIF 12 - Director → ME
  • 49
    icon of address 28 Gradwell Street, Liverpool, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2016-07-05
    IIF 16 - Director → ME
  • 50
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ 2016-05-10
    IIF 24 - Director → ME
  • 51
    icon of address 260-268 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-07-22
    IIF 48 - Director → ME
  • 52
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,029 GBP2018-06-29
    Officer
    icon of calendar 2013-03-21 ~ 2016-10-31
    IIF 148 - Director → ME
  • 53
    icon of address St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,847 GBP2021-02-28
    Officer
    icon of calendar 2019-09-10 ~ 2021-10-13
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-12-20
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2015-07-22
    IIF 61 - Director → ME
  • 55
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2016-05-10
    IIF 71 - Director → ME
  • 56
    icon of address Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2018-03-14
    IIF 37 - Director → ME
  • 57
    icon of address The Adelphi, 1 - 11 John Adam Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2015-02-26
    IIF 194 - Director → ME
  • 58
    icon of address Edwards Veeder, 260 Chapel Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2015-07-22
    IIF 87 - 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.