logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sean Anthony Cooper

    Related profiles found in government register
  • Mr Sean Anthony Cooper
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 1
    • The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Sean Anthony Cooper
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radipole Mill Investments Limited, Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 5
    • The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 6
  • Mr Sean Anthony Cooper
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Malt House, Durnford Street, Bristol, BS3 2AW, England

      IIF 7
    • Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR, England

      IIF 8
  • Cooper, Sean Anthony
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Malt House, Durnford Street, Bristol, BS3 2AW, United Kingdom

      IIF 9
    • Unit 3 The Stables, Says Court Farm, Badminton Road, Frampton Cotterell, Bristol, BS36 2NY, England

      IIF 10 IIF 11 IIF 12
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 17
    • 22, The Ridgeway, Fetcham, Surrey, KT22 9AZ

      IIF 18
    • 22, The Ridgeway, Fetcham, Surrey, KT22 9AZ, United Kingdom

      IIF 19
    • Radipole Mill Investments Limited, Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 20
    • The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Cooper, Sean Anthony
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 26
  • Cooper, Sean Anthony
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Edgware Road, London, W2 2HR

      IIF 27
    • 157, Edgware Road, London, W2 2HR, United Kingdom

      IIF 28
    • 90, High Holborn, London, WC1V 6XX

      IIF 29
    • Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 30 IIF 31
    • The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 32
  • Cooper, Sean Anthony
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 33 IIF 34 IIF 35
    • Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, United Kingdom

      IIF 37
    • Green Mantle, Garden Close, Leatherhead, KT22 8LR

      IIF 38
    • 6, Snow Hill, London, EC1A 2AY

      IIF 39
    • Wassell Grove Business Centre, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 40
    • Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 41
    • The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 42
  • Cooper, Sean Anthony
    British none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 43
    • 157, Edgware Road, London, W2 2HR, United Kingdom

      IIF 44
    • Riverplate House, 7-11 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Cooper, Sean Anthony
    British partner born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sean Cooper
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR, England

      IIF 50
  • Cooper, Sean Anthony
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Ridgeway, Fetcham, Surrey, KT22 9AZ

      IIF 51
  • Cooper, Sean Anthony
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR

      IIF 52
    • Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR, England

      IIF 53
    • Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 54
  • Cooper, Sean Anthony
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp, 15 Canada Square, Canary Wharf, London, E14 5GL

      IIF 55
    • Radipole Mill, Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, England

      IIF 56 IIF 57
  • Cooper, Sean Anthony
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 58 IIF 59
    • Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR, England

      IIF 60
    • Green Mantle, Garden Close, Leatherhead, Surrey, KT22 8LR, England

      IIF 61
  • Cooper, Sean Anthony

    Registered addresses and corresponding companies
    • Kpmg Llp, 15 Canada Square, Canary Wharf, London, E14 5GL

      IIF 62
    • Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 63 IIF 64
    • The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments 52
  • 1
    ALCUMUS SAFECONTRACTOR LIMITED - now
    EXOR (SERVICES) LIMITED
    - 2018-01-10 07618138
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (17 parents)
    Officer
    2011-04-28 ~ 2011-06-30
    IIF 17 - Director → ME
  • 2
    ANABAS (UK 2) LIMITED
    - now 04669732
    LEXINGTON FACILITIES SERVICES LIMITED - 2005-10-10
    2 Pioneer Court, Darlington, County Durham, England
    Active Corporate (12 parents)
    Officer
    2009-07-24 ~ 2014-03-27
    IIF 61 - Director → ME
  • 3
    AUTOGRAPH HOMES (HAMBROOK) LIMITED
    - now 10426728
    MD HOMES (HAMBROOK) LIMITED
    - 2017-07-12 10426728
    Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -2,055 GBP2023-12-01 ~ 2024-11-30
    Officer
    2016-10-13 ~ now
    IIF 10 - Director → ME
    2016-10-13 ~ 2017-02-09
    IIF 63 - Secretary → ME
  • 4
    AUTOGRAPH HOMES (MEARE) LIMITED
    11519103
    Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -884 GBP2023-12-01 ~ 2024-11-30
    Officer
    2018-08-15 ~ now
    IIF 15 - Director → ME
  • 5
    AUTOGRAPH HOMES (MIDLAND ROAD) LIMITED
    12578243
    Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -32,638 GBP2023-12-01 ~ 2024-11-30
    Officer
    2020-04-29 ~ now
    IIF 16 - Director → ME
  • 6
    AUTOGRAPH HOMES (RODE) LIMITED
    11114510
    Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -373,624 GBP2023-12-01 ~ 2024-11-30
    Officer
    2017-12-15 ~ now
    IIF 9 - Director → ME
  • 7
    AUTOGRAPH HOMES (SCOTS LAWN) LIMITED
    - now 12912573
    CROWN SQUARE FISH MARKET LIMITED
    - 2023-07-05 12912573
    Unit 3 The Stables Says Court Farm, Badminton Road, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,692 GBP2024-11-30
    Officer
    2020-09-29 ~ 2024-04-05
    IIF 41 - Director → ME
    2020-09-29 ~ 2024-04-05
    IIF 64 - Secretary → ME
    Person with significant control
    2020-09-29 ~ 2023-06-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AUTOGRAPH HOMES (TOTTERDOWN) LIMITED
    12327552
    Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -28,563 GBP2023-12-01 ~ 2024-11-30
    Officer
    2019-11-21 ~ now
    IIF 14 - Director → ME
  • 9
    AUTOGRAPH HOMES LIMITED
    - now 10421422
    RADIPOLE MILL INVESTMENTS HOMES LIMITED
    - 2017-07-12 10421422 10429269, 09709380
    Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (10 parents, 13 offsprings)
    Profit/Loss (Company account)
    528,400 GBP2023-12-01 ~ 2024-11-30
    Officer
    2016-10-11 ~ now
    IIF 13 - Director → ME
  • 10
    BECAP VIVAT LIMITED
    - now 07184785
    BECAP SPV 3 LIMITED
    - 2010-06-07 07184785 07596413
    NEWINCCO 988 LIMITED - 2010-04-12 07708694, 07405250, 04680818... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-06-04 ~ 2011-07-28
    IIF 44 - Director → ME
  • 11
    BETTER CAPITAL LLP
    OC349225
    64 North Row, London
    Dissolved Corporate (28 parents)
    Officer
    2010-03-15 ~ 2011-08-31
    IIF 51 - LLP Member → ME
  • 12
    BOWLPLEX BIDCO LIMITED
    09216314
    3800 Parkside, Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 58 - Director → ME
  • 13
    BOWLPLEX EUROPEAN LEISURE LIMITED
    05539281
    Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2012-03-09 ~ 2015-12-09
    IIF 34 - Director → ME
  • 14
    BOWLPLEX LIMITED
    - now 01250332
    BOWLPLEX PLC - 2011-06-21
    WESSEX LEISURE GROUP PLC - 2000-02-15
    WESSEX GROUP PLC - 1996-11-20
    WESSEX INVESTMENTS LIMITED - 1987-12-07
    MILLHAVEN LEISURE LIMITED - 1981-12-31
    Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2012-01-17 ~ 2015-12-09
    IIF 26 - Director → ME
  • 15
    BOWLPLEX PROPERTIES LIMITED
    05506380
    Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2012-03-09 ~ 2015-12-09
    IIF 33 - Director → ME
  • 16
    CALYX MANAGED SERVICES LIMITED
    - now 07246110
    BC NEWCO 2 LIMITED
    - 2010-09-21 07246110 07321973
    MACSCO 23 LIMITED
    - 2010-09-09 07246110 10315346, 08584564, 08805684... (more)
    Central House, Beckwith Knowle, Harrogate
    Dissolved Corporate (20 parents)
    Equity (Company account)
    5,063,000 GBP2019-03-31
    Officer
    2010-09-09 ~ 2011-07-22
    IIF 47 - Director → ME
  • 17
    CALYX NETWORKS LIMITED
    - now 07321973
    BC NEWCO 3 LIMITED
    - 2010-09-21 07321973 07246110
    MACSCO 24 LIMITED
    - 2010-09-09 07321973 10315346, 08584564, 08805684... (more)
    Riverplate House, 7-11 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-09-09 ~ 2011-07-22
    IIF 45 - Director → ME
  • 18
    CATCH@THE OLD FISH MARKET LIMITED
    12740913
    The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,169 GBP2025-03-31
    Officer
    2020-07-14 ~ now
    IIF 23 - Director → ME
    2020-07-14 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DIRECT MARKETING PARTNERS LIMITED
    - now 07333266
    NEWINCCO 1034 LIMITED
    - 2010-09-24 07333266 07708694, 07405250, 04680818... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents)
    Officer
    2010-09-24 ~ 2011-07-28
    IIF 29 - Director → ME
  • 20
    DIRECT MIDCO LIMITED
    - now 07405257
    NEWINCCO 1053 LIMITED
    - 2010-11-08 07405257 07708694, 07405250, 04680818... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (16 parents)
    Officer
    2010-11-05 ~ 2011-07-28
    IIF 28 - Director → ME
  • 21
    DORSET SEAFOOD FESTIVALS LIMITED
    15467779
    The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-05 ~ 2025-07-23
    IIF 42 - Director → ME
  • 22
    EMMDEE ELECTRICAL SERVICES LTD
    05279858
    The Malthouse, Dunford Street, Bristol
    Active Corporate (7 parents)
    Officer
    2015-08-05 ~ now
    IIF 53 - Director → ME
  • 23
    FRATHOUSE (HOLDINGS) LIMITED
    08469330
    Radipole Mill Meadows Causeway, Radipole, Weymouth, Dorset, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-04-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 24
    FRATHOUSE LIMITED
    08469672
    Radipole Mill Meadows Causeway, Radipole, Weymouth, Dorset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,053 GBP2022-09-30
    Officer
    2013-04-02 ~ dissolved
    IIF 56 - Director → ME
  • 25
    GOOLDEN STREET (TOTTERDOWN) LTD
    - now 10427082
    CROSSMAN (ENGLISHCOMBE) LIMITED - 2019-02-12
    Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    -548 GBP2024-11-30
    Officer
    2020-01-17 ~ now
    IIF 12 - Director → ME
  • 26
    HATCH ON THE HARBOUR LIMITED
    12740173
    The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,704 GBP2025-03-31
    Officer
    2020-07-14 ~ now
    IIF 21 - Director → ME
    2020-07-14 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    JURASSIC SEA FARMS LTD
    - now 11433409
    THE DORSET SEAWEED COMPANY LTD - 2019-11-12
    Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    -135,253 GBP2024-05-15
    Officer
    2021-05-07 ~ 2023-05-15
    IIF 37 - Director → ME
  • 28
    LIGTAS CONSULTANCY AND TRAINING LIMITED - now
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED
    - 2018-01-10 07511553
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (18 parents, 2 offsprings)
    Profit/Loss (Company account)
    287,315 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-01-31 ~ 2011-06-30
    IIF 49 - Director → ME
  • 29
    M-HANCE GROUP LIMITED - now
    CALYX SOFTWARE LIMITED
    - 2012-02-24 07203843
    BC NEWCO 1 LIMITED
    - 2010-09-21 07203843
    HERMIONE BIDCO LIMITED
    - 2010-09-09 07203843
    Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2010-09-09 ~ 2011-07-22
    IIF 46 - Director → ME
  • 30
    M.D. BUILDING SERVICES LIMITED
    03556815
    The Malt House, Durnford Street Ashton, Bristol, Avon
    Active Corporate (7 parents)
    Officer
    2015-10-08 ~ now
    IIF 52 - Director → ME
  • 31
    MUDDY PUDDLES LIMITED
    04686418
    85 Great Portland Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    967,468 GBP2024-03-31
    Officer
    2011-12-15 ~ 2013-12-18
    IIF 40 - Director → ME
  • 32
    MUDDY PUDDLES ONLINE LIMITED
    07880696
    85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -23,894 GBP2024-03-31
    Officer
    2011-12-13 ~ 2013-12-18
    IIF 19 - Director → ME
  • 33
    RADIPOLE MILL ENERGY (LINC) LIMITED
    10575328
    Meadows Causeway, Radipole, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 34
    RADIPOLE MILL INVESTMENTS ENERGY LIMITED
    10429269 10421422, 09709380
    Meadows Causeway, Radipole, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-10-14 ~ dissolved
    IIF 30 - Director → ME
  • 35
    RADIPOLE MILL INVESTMENTS LIMITED
    09709380 10421422, 10429269
    The Malt House, Durnford Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-07-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SANTIA ASBESTOS MANAGEMENT LIMITED
    07511557
    20 Grosvenor Place, London, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-06-30
    IIF 18 - Director → ME
  • 37
    SANTIA CERTIFICATION LIMITED
    07552626
    15 Canada Square, London
    Dissolved Corporate (10 parents)
    Officer
    2011-03-04 ~ 2011-06-30
    IIF 43 - Director → ME
  • 38
    SANTIA HOLDCO LIMITED
    07511550
    Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2011-01-31 ~ 2011-06-30
    IIF 48 - Director → ME
  • 39
    SEAFOOD FESTIVALS LTD
    10954953
    20 Vespasian Way, Dorchester, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    75 GBP2023-11-30
    Officer
    2024-03-05 ~ dissolved
    IIF 32 - Director → ME
    2024-03-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 40
    SEAN COOPER ASSOCIATES LIMITED
    06861912
    Green Mantle Garden Close, Givons Grove, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,103 GBP2021-03-31
    Officer
    2009-03-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 41
    SILVERSTAR FOODS LIMITED
    04486796
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (12 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 55 - Director → ME
    2016-04-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 42
    STUDENT ACCOMMODATION ADMINISTRATION LIMITED
    08524262
    6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 43
    TENPIN FIVE LIMITED - now
    BOWLPLEX NEWCO LIMITED
    - 2016-02-15 09822793
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (18 parents)
    Officer
    2015-10-13 ~ 2015-12-09
    IIF 59 - Director → ME
  • 44
    THE OLD RECTORY FETCHAM LTD
    11897225
    Flat 1, The Old Rectory 12 The Old Street, Fetcham, Leatherhead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-03-21 ~ 2019-07-30
    IIF 38 - Director → ME
  • 45
    THE SURREY FISHMONGER LIMITED
    15467225
    The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TOTTERDOWN (BATHWELL) DEVELOPMENT LTD
    11126078
    Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -174 GBP2023-12-01 ~ 2024-11-30
    Officer
    2020-01-17 ~ now
    IIF 11 - Director → ME
  • 47
    VIVAT DIRECT LIMITED
    - now 07184818
    NEWINCCO 987 LIMITED
    - 2010-04-13 07184818 07708694, 07405250, 04680818... (more)
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (20 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    2010-04-08 ~ 2011-07-28
    IIF 27 - Director → ME
  • 48
    WESSEX SUPERBOWL (GERMANY) LIMITED
    03253033
    Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (14 parents)
    Officer
    2012-03-09 ~ 2015-12-09
    IIF 36 - Director → ME
  • 49
    WESSEX SUPPORT SERVICES LIMITED
    - now 01513727
    GOLDMOUNT PROPERTIES LIMITED - 1995-05-15
    Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2012-03-09 ~ 2015-12-09
    IIF 35 - Director → ME
  • 50
    WEYFISH BOAT COMPANY LIMITED
    12042240
    The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,855 GBP2024-12-31
    Officer
    2019-06-10 ~ now
    IIF 25 - Director → ME
    2019-06-10 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    WEYFISH HOLDINGS LIMITED
    11042998
    Radipole Mill Investments Limited Meadows Causeway, Radipole, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    53,867 GBP2025-03-31
    Officer
    2017-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    WEYFISH LTD.
    - now 02252051
    RAPID 5903 LIMITED - 1988-06-27 02481644, 02091362, 02337579... (more)
    The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    10,882 GBP2025-03-31
    Officer
    2017-12-01 ~ now
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.