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

Connolly, Peter Francis

    Related profiles found in government register
  • Connolly, Peter Francis
    British businessman born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Capital Valley Eco Park, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 1
  • Connolly, Peter Francis
    British co director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Landmann Way, Off Surrey Canal Road, Deptford, London, SE14 5RS

      IIF 2 IIF 3
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY

      IIF 4
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY, United Kingdom

      IIF 5
  • Connolly, Peter Francis
    British co-director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Melbourne Grove, London, SE22 8QY, United Kingdom

      IIF 6 IIF 7
    • C/o 88, Wood Street, London, EC2V 7QF

      IIF 8
  • Connolly, Peter Francis
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 189, Manor Road, Erith, Kent, DA8 2AD, England

      IIF 9
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY, United Kingdom

      IIF 10
    • Ruskin House, 40-41 Museum Street, London, WC1A 1LT, Uk

      IIF 11
    • Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1NE

      IIF 12
    • Glenview, Hillside Road, Minster On Sea, Sheerness, Kent, ME12 2RY, England

      IIF 13
  • Connolly, Peter Francis
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Finmere Quarry, Banbury Road, Finmere, Buckingham, MK18 4AJ, England

      IIF 14 IIF 15
    • 20 Old Bailey, London, EC4M 7AN

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY, United Kingdom

      IIF 18 IIF 19
  • Connolly, Peter Francis
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 20
  • Connolly, Peter Francis
    British operations director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY

      IIF 21
  • Connolly, Peter
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Port Harcon, Corporation Road, Newport, NP19 4RE, United Kingdom

      IIF 22
  • Connolly, Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 193 Styal Rd, Heald Green, Cheadle, Cheshire, SK8 3TX

      IIF 23
    • 193, Styal Rd, Heald Green, Cheadle, Cheshire, SK8 3TX, England

      IIF 24
  • Connolly, Peter
    British software engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 25
  • Connolly, Peter
    British management consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Valley Road, Bramhall, Stockport, Cheshire, SK7 2NN, England

      IIF 26
  • Connolly, Peter Francis
    British co director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berth 6, Basin 3, Chatham Dockyard, Gillingham, Kent, ME4 4SR, England

      IIF 27 IIF 28 IIF 29
  • Connolly, Peter Francis
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Northfleet House, Newcomen Road, London, SE1 1YX

      IIF 30
    • 7, Heathwood Point, Dacres Estate, Dacres Road, London, SE23 2XJ, United Kingdom

      IIF 31
  • Connolly, Peter Francis
    British investor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenview, Hillside Road, Minster On Sea, Sheerness, Kent, ME12 2RY, United Kingdom

      IIF 32
  • Connolly, Peter
    British director born in April 1967

    Registered addresses and corresponding companies
    • Arches 26-30, Parkside Business Estate, Rolt Street, London, SE8 5JB, United Kingdom

      IIF 33
  • Connolly, Peter
    British construction born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, Wales

      IIF 34
    • Unit 2, Beeches Industrial Estate, Coedcae Lane, Pontyclun, CF72 9DY, Wales

      IIF 35
    • Unit 2, Beeches Industrial Estate, Coedcae Lane, Pontyclun, Rhondda Cynon Taff, CF72 9DY, Wales

      IIF 36
  • Mr Peter Connolly
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Port Harcon, Corporation Road, Newport, NP19 4RE, United Kingdom

      IIF 37
  • Connolly, Peter
    British company director born in March 1962

    Registered addresses and corresponding companies
    • 62 Barcicroft Road, Burnage, Manchester, Lancashire, M19 1WF

      IIF 38
  • Connolly, Peter
    British contracts director born in March 1962

    Registered addresses and corresponding companies
    • 62 Barcicroft Road, Burnage, Manchester, Lancashire, M19 1WF

      IIF 39
  • Connolly, Peter
    British director born in March 1962

    Registered addresses and corresponding companies
    • 62 Barcicroft Road, Burnage, Manchester, Lancashire, M19 1WF

      IIF 40
  • Mr Peter Connolly
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 193, Styal Road, Heald Green, Cheadle, SK8 3TX, England

      IIF 41
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 42
  • Mr Peter Connolly
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 107, Windsor Road, Newmarket, CB8 0QA, England

      IIF 43
  • Mr Peter Connolly
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, Salford, M3 7BN, England

      IIF 44
  • Mr Peter Francis Connolly
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Finmere Quarry, Banbury Road, Finmere, Buckingham, MK18 4AJ, England

      IIF 45 IIF 46
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 47
    • 20 Old Bailey, London, EC4M 7AN

      IIF 48
    • 67, Westow Street, London, SE19 3RW, England

      IIF 49
    • Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1NE

      IIF 50
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 51
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 52 IIF 53
    • C/o Recycled In Orsett Ltd, Dansand Quarry, Stanford Road, Orsett, Essex, RM16 3BB, United Kingdom

      IIF 54
    • Dansand Quarry, Stanford Road, Orsett, Essex, RM16 3BB, United Kingdom

      IIF 55
    • 153, Bush Road, Cuxton, Rochester, Kent, ME2 1HA

      IIF 56
    • Unit 1 Queensway Trading Estate, Waterloo Road, Waterloo Road, Widnes, WA8 0FD, England

      IIF 57
  • Peter Francis Connolly
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heathwood Point, Dacres Estate, Dacres Road, London, SE23 2XJ, United Kingdom

      IIF 58
  • Connolly, Peter
    British

    Registered addresses and corresponding companies
    • 193 Styal Rd, Heald Green, Cheadle, Cheshire, SK8 3TX

      IIF 59
    • 1, King Street, Salford, M3 7BN, England

      IIF 60
  • Connolly, Peter
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bi Accountancy, 80 Ashton Road, Denton, Manchester, Lancashire, M34 3JF, United Kingdom

      IIF 61
  • Mr Peter Connolly
    British born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, Wales

      IIF 62
    • Unit 2, Beeches Industrial Estate, Coedcae Lane, Pontyclun, CF72 9DY, Wales

      IIF 63
    • Unit 2, Beeches Industrial Estate, Coedcae Lane, Pontyclun, Rhondda Cynon Taff, CF72 9DY, Wales

      IIF 64
  • Mr Peter Connolly
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bi Accountancy, 80 Ashton Road, Denton, Manchester, M34 3JF, United Kingdom

      IIF 65
  • Mr Peter Francis Connolly
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Heathwood Point, Dacres Estate, Dacres Road, London, SE23 2XJ, United Kingdom

      IIF 66
    • Birdport, Corporation Road, Newport, NP19 4RE, United Kingdom

      IIF 67
    • Glenview, Hillside Road, Minster On Sea, Sheerness, Kent, ME12 2RY, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 21 - director → ME
  • 2
    Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 19 - director → ME
  • 3
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,317,642 GBP2023-03-31
    Officer
    2007-03-16 ~ now
    IIF 29 - director → ME
  • 4
    Bradbury House, Mission Court, Newport, Gwent, Wales
    Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    840 Ibis Court Centre Park, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    145,130.46 GBP2024-04-30
    Officer
    2005-04-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    D.C BULIDING & ELECTRICAL SERVICES LTD. - 2015-07-30
    Unit 2 Beeches Industrial Estate, Coedcae Lane, Pontyclun, Rhondda Cynon Taff, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,753 GBP2024-05-31
    Officer
    2015-05-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    Unit 2 Beeches Industrial Estate, Coedcae Lane, Pontyclun, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Bi Accountancy 80 Ashton Road, Denton, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2022-11-08 ~ dissolved
    IIF 17 - director → ME
  • 10
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    172,745 GBP2023-03-31
    Officer
    2007-03-16 ~ now
    IIF 27 - director → ME
  • 11
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    2,391,910 GBP2023-03-31
    Officer
    2007-03-16 ~ now
    IIF 28 - director → ME
  • 12
    C/o Htl, Deptford Recycling Centre Landmann Way, Deptford, London
    Corporate (2 parents)
    Equity (Company account)
    -626,779 GBP2022-12-31
    Officer
    2020-12-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 13
    67 Westow Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,570 GBP2023-03-31
    Officer
    2006-10-05 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    ERITH WASTE RECYCLING LIMITED - 2008-03-10
    CHILL MANAGEMENT LIMITED - 2007-04-26
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 4 - director → ME
  • 15
    C/o Recycled In Orsett Ltd Dansand Quarry, Stanford Road, Orsett, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    880,865 GBP2023-12-31
    Officer
    2009-11-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Moorfields Advisory Limited, 88 Wood Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -288,182 GBP2017-12-31
    Officer
    2011-04-11 ~ dissolved
    IIF 7 - director → ME
  • 17
    C/o 88 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 8 - director → ME
  • 18
    ONYX MINERALS LIMITED - 2019-10-15
    555-557 Crandbrook Road, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -954,857 GBP2023-04-30
    Person with significant control
    2023-08-31 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1 King Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2008-12-22 ~ dissolved
    IIF 26 - director → ME
    2008-12-22 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -77,067 GBP2018-11-30
    Officer
    2017-12-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    189,834 GBP2016-08-31
    Officer
    2008-01-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Port Harcon, Corporation Road, Newport, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Birdport, Corporation Road, Newport, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-12-13 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2022-09-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    1,191,810 GBP2024-03-31
    Person with significant control
    2016-07-14 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Dansand Quarry, Stanford Road, Orsett, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,302,403 GBP2023-12-31
    Officer
    2008-03-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Deptford Recycling Centre, Landmann Way, London
    Corporate (2 parents)
    Equity (Company account)
    8,119,114 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 28
    189 Manor Road, Erith, Kent
    Corporate (4 parents)
    Equity (Company account)
    4,675,039 GBP2023-03-31
    Officer
    2014-04-02 ~ now
    IIF 9 - director → ME
  • 29
    SURREY QUAYS RECYCLING (TEXTILES) LIMITED - 2011-01-12
    1066 London Road, Leigh On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    -901,613 GBP2024-04-30
    Officer
    2011-03-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    PARKHURST CONTRACTING LIMITED - 2003-03-24
    20 Old Bailey, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    55,876 GBP2016-04-30
    Officer
    2017-10-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2001-04-01 ~ 2001-10-08
    IIF 39 - director → ME
  • 2
    Bradbury House, Mission Court, Newport, Gwent, Wales
    Corporate (3 parents)
    Officer
    2024-12-10 ~ 2024-12-10
    IIF 34 - director → ME
    Person with significant control
    2024-12-10 ~ 2024-12-10
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    63 Chatham Docks, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    2,494,068 GBP2024-03-31
    Officer
    2015-10-01 ~ 2017-11-01
    IIF 13 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    E1-e2 Lyntown Trading Estate, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    16,655 GBP2024-04-30
    Officer
    2005-04-01 ~ 2007-01-01
    IIF 40 - director → ME
  • 5
    CONNECT MANCHESTER LIMITED - 2002-05-16
    E1-e2 Lyntown Trading Estate, Eccles, Manchester, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    923,207 GBP2023-05-01 ~ 2024-04-30
    Officer
    2002-04-29 ~ 2007-11-30
    IIF 38 - director → ME
  • 6
    63 Walter Road, Swansea
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,417,911 GBP2023-09-30
    Officer
    2020-01-01 ~ 2020-03-03
    IIF 1 - director → ME
  • 7
    H&H WASTE MANAGEMENT LIMITED - 2020-08-31
    Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    6,160,842 GBP2023-09-30
    Officer
    2018-09-10 ~ 2019-04-24
    IIF 12 - director → ME
    Person with significant control
    2018-09-10 ~ 2019-04-24
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Ruskin House, 40-41 Museum Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ 2015-01-23
    IIF 5 - director → ME
  • 9
    METROPOLITAN WASTE MANAGEMENT (ARDLEIGH) LIMITED - 2013-06-11
    Finmere Quarry Banbury Road, Finmere, Buckingham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2013-09-02 ~ 2023-05-05
    IIF 14 - director → ME
    Person with significant control
    2016-08-24 ~ 2023-04-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    88 Wood Street, London
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    39,594 GBP2017-10-31
    Officer
    2012-04-03 ~ 2013-04-29
    IIF 11 - director → ME
  • 11
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    189,834 GBP2016-08-31
    Officer
    2008-01-17 ~ 2014-11-14
    IIF 59 - secretary → ME
  • 12
    5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    -119,176 GBP2022-08-31
    Officer
    2013-09-02 ~ 2023-05-05
    IIF 15 - director → ME
    Person with significant control
    2016-08-18 ~ 2023-04-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ONYX ACQUISITIONS LIMITED - 2025-01-28
    Devonshire House, 1 Mayfair Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,752 GBP2023-07-31
    Officer
    2020-08-05 ~ 2024-12-13
    IIF 32 - director → ME
    Person with significant control
    2020-08-05 ~ 2024-12-13
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    14 Mount Pleasant Road, Flat 2, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-06 ~ 2011-07-01
    IIF 30 - director → ME
  • 15
    PARKHURST CONTRACTING LIMITED - 2003-03-24
    20 Old Bailey, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    55,876 GBP2016-04-30
    Officer
    2007-03-16 ~ 2016-12-31
    IIF 2 - director → ME
  • 16
    ALLEN WASTE RECYCLING LIMITED - 2005-11-23
    1a Barnfield Close, Hastings, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-05-06 ~ 2008-09-01
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.