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

Edmondson, David John

    Related profiles found in government register
  • Edmondson, David John
    British chief executive born in January 1956

    Registered addresses and corresponding companies
    • 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 1 IIF 2
  • Edmondson, David John
    British company director born in January 1956

    Registered addresses and corresponding companies
  • Edmondson, David John
    British director born in January 1956

    Registered addresses and corresponding companies
    • 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 15
  • Edmondson, David John
    British financier & independent adviser born in January 1956

    Registered addresses and corresponding companies
    • 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 16
  • Edmondson, David John
    British insurance consultant born in January 1956

    Registered addresses and corresponding companies
    • 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 17
  • Edmondson, David John
    British managing director born in January 1956

    Registered addresses and corresponding companies
  • Edmondson, David John
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Rd, 1 Cranbrook Road, Ilford, Essex, IG1 4DU, United Kingdom

      IIF 36
    • Cotton Exchage, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, England

      IIF 37
  • Edmondson, David John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Edmondson, David
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 41
  • Edmondson, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1b Hall Road West, Liverpool, Merseyside, L23 8SX, United Kingdom

      IIF 42
    • 32 Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 43
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 44
  • Edmondson, David
    British marketing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 45
  • Robinson, David Anthony
    British antique dealer born in May 1951

    Registered addresses and corresponding companies
    • The Grove, School Road, Sudbourne, Woodbridge, Suffolk, IP12 2BE, United Kingdom

      IIF 46
  • Edmondon, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, United Kingdom

      IIF 47
  • Edmonson, David John
    British chief executive officer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Hall Road West, Blundellsands, Liverpool, L23 8SX

      IIF 48
  • Robinson, David
    British

    Registered addresses and corresponding companies
    • 136-140 Bedford Road, Kempston, Bedfordshire, MK42 8BH, United Kingdom

      IIF 49
    • 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 50 IIF 51 IIF 52
  • Robinson, David
    British certified accountant

    Registered addresses and corresponding companies
    • 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 53
  • Robinson, David
    British director

    Registered addresses and corresponding companies
    • Rivermill Farm, Old Mill Lane Thurgoland, Sheffield, South Yorkshire, S35 7EG

      IIF 54
  • Robinson, David
    British orthopaedic surgeon born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 Oaklands, Miskin, Pontyclun, S. Wales, CF72 8RW, United Kingdom

      IIF 55
  • Robinson, David Derek
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Moorhouse Farm, Lower Ferry Lane Callow End, Worcester, WR2 4UH

      IIF 56
  • Robinson, David Derek
    British orthopaedic surgeon born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Moorhouse Farm, Lower Ferry Lane Callow End, Worcester, Worcestershire, WR2 4UH

      IIF 57
  • Robinson, David Derek
    British surgeon born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Moorhouse Farm, Lower Ferry Lane Callow End, Worcester, Worcestershire, WR2 4UH

      IIF 58 IIF 59
  • Robinson, David
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37 Gorse Rd, Gorse Rd, Grantham, NG31 9LH, England

      IIF 60
  • Robinson, David
    British accountant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 61 IIF 62
  • Robinson, David
    British chartered certified accountant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Queen Street, Rushden, Northamptonshire, NN10 0AA, England

      IIF 63
  • Robinson, David
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 64
    • 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 65 IIF 66
  • Robinson, David
    British business analyst born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harescombe Drive, Gloucester, GL1 3LE, United Kingdom

      IIF 67
  • Robinson, David
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 12 Monmouth Road, Smethwick, West Midlands, B67 5EE, England

      IIF 68
  • Robinson, David
    British company director born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • D R Baling Wire Manufacturers Limited, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 69
    • Oxspring Wire Mills, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 70
  • Robinson, David
    British director born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • Oxspring Wire Mills, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 71
    • Rivermill Farm, Old Mill Lane Thurgoland, Sheffield, South Yorkshire, S35 7EG

      IIF 72
  • Robinson, David
    British education consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, PO16 0EN, England

      IIF 73
  • Robinson, David Anthony
    British director and company secretary born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Caley Rise, Pity Me, Durham, DH1 5UN, England

      IIF 74
  • Robinson, David Anthony
    British electrician born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, High Croft, Brandon, Durham, County Durham, DH7 8PP, England

      IIF 75
  • Mr David Robinson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 76
  • Robinson, David

    Registered addresses and corresponding companies
    • 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 77
    • 19, Harescombe Drive, Gloucester, GL1 3LE, United Kingdom

      IIF 78
    • 1a, Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 79
  • David Robinson
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 Oaklands, Miskin, Pontyclun, S. Wales, CF72 8RW, United Kingdom

      IIF 80
  • Mr David Edmondson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 81
  • Robinson, David
    English engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 52, Clare Street, Bridgwater, Somerset, TA6 3EN, England

      IIF 82
  • Mr David Robinson
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 83
    • 35 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Mr David Robinson
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harescombe Drive, Gloucester, GL1 3LE

      IIF 88
    • 12 Monmouth Road, Smethwick, West Midlands, B67 5EE, England

      IIF 89
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 90
  • Mr David Robinson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, PO16 0EN, England

      IIF 91
  • Robinson, David
    British groundworker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, West Street, Fareham, Hampshire, PO16 0UU, United Kingdom

      IIF 92
  • Mr David Derek Robinson
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Moorhouse Farm, Lower Ferry Lane, Callow End, Worcester, WR2 4UH

      IIF 93
    • Moorhouse Farm, Lower Ferry Lane, Callow End, Worcester, WR2 4UH, England

      IIF 94
  • Mr David John Edmondson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, England

      IIF 95
  • Mr Matthew David Robinson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oxspring Wire Mills, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 96 IIF 97
  • Robinson, David
    British accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Bedford Road, Kempston, Bedford, MK42 8BP, United Kingdom

      IIF 98
    • Suite 111, Building B115, Bedford Technology Park, Thurleigh, Bedford, MK44 2YP, England

      IIF 99
    • 136-140 Bedford Road, Kempston, Bedfordshire, MK42 8BH, United Kingdom

      IIF 100
    • 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 101 IIF 102 IIF 103
    • 1a, Queen Street, Rushden, Northants, NN10 0AA

      IIF 105
  • Robinson, David
    British certified accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Matthew David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oxspring Wire Mills, Oxspring, Penistone, Sheffield, S36 8YW, United Kingdom

      IIF 108
    • Oxspring Wire Mills, Sheffield Road, Oxspring, Sheffield, S36 8YW, England

      IIF 109 IIF 110 IIF 111
    • Willow Bridge Cottage, Off Sheffield Road, Oxspring, Sheffield, South Yorkshire, S36 8YW

      IIF 112
  • Robinson, David
    English computer consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jersey Cottage, Jersey Cottage, Preston Wynne, Hereford, Herefordshire, HR1 3PE, United Kingdom

      IIF 113
  • Robinson, David
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Holly Bank, Glossop, SK13 8TS, United Kingdom

      IIF 114
    • 26, St Thomas Crescent, Newcastle, NE1 4LG, United Kingdom

      IIF 115
  • Robinson, David
    British software developer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, St Thomas Crescent, Newcastle, NE1 4LG, England

      IIF 116
  • Robinson, David
    British technologist born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, The Hydra Building, Hardwick Street, London, EC1R 4UG, United Kingdom

      IIF 117
  • Robinson, David
    English director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, St Thomas Terrace, Newcastle Upon Tyne, Tyne And Wear, NE1 4LQ, United Kingdom

      IIF 118
  • Robinson, David
    British student born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Stanley Road, Oxford, Oxfordshire, OX4 1QY, England

      IIF 119
  • Robinson, David
    British consultant born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David Anthony
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 132
  • Robinson, David Anthony
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Caley Rise, Durham, DH1 5UN, United Kingdom

      IIF 133
  • Mr David Edmondson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Hall Road West, Liverpool, Merseyside, L23 8SX, United Kingdom

      IIF 134
    • 32 Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 135
    • 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 136
  • Mr David Anthony Robinson
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 137
    • 40, Caley Rise, Pity Me, Durham, DH1 5UN, England

      IIF 138
  • Mr David Robinson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove, School Road, Sudbourne, Woodbridge, Suffolk, IP12 2BE, United Kingdom

      IIF 139
  • David Robinson
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Holly Bank, Glossop, SK13 8TS, United Kingdom

      IIF 140
  • David Robinson
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Robinson
    English born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jersey Cottage Annexe, Preston Wynne, Hereford, HR1 3PE, England

      IIF 153
  • David Anthony Robinson
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Caley Rise, Durham, DH1 5UN, United Kingdom

      IIF 154
    • Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 155
  • Mr David Huntly Robinson
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St Thomas Crescent, Newcastle, NE1 4LG, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 41
  • 1
    AUSTIN & ADDISON LIMITED - 2022-01-12
    35 Colworth House Colworth Park, Sharnbrook, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    238,156 GBP2023-03-31
    Officer
    2015-04-14 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    1a Queen Street, Rushden, Northants
    Dissolved corporate (3 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 105 - director → ME
  • 3
    1a Queen Street, Rushden, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2002-05-22 ~ dissolved
    IIF 101 - director → ME
    2002-05-22 ~ dissolved
    IIF 50 - secretary → ME
  • 4
    BRAFIELD ACCOUNTANTS LIMITED - 2022-01-12
    BRAFIELD INVESTMENTS LIMITED - 2021-10-04
    35 Colworth House Colworth Park, Sharnbrook, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    144,953 GBP2023-03-31
    Officer
    2017-02-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 5
    35 Colworth House Colworth Park, Sharnbrook, Bedford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 6
    3a St Thomas Terrace, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 118 - director → ME
  • 7
    Cotton Exchange Suite 409-410, Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 47 - director → ME
  • 8
    NATIONALVIEW LIMITED - 1998-12-23
    35 Colworth House Colworth Park, Sharnbrook, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    733,395 GBP2024-03-31
    Officer
    2023-10-22 ~ now
    IIF 77 - secretary → ME
  • 9
    40 Caley Rise, Pity Me, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    170,581 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 10
    D R BALING WIRE MANFACTURERS LIMITED - 2016-07-08
    Oxspring Wire Mills Oxspring, Sheffield, South Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,814,146 GBP2023-12-31
    Officer
    2002-05-06 ~ now
    IIF 112 - director → ME
  • 11
    40 Caley Rise, Durham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 133 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 12
    25 St Thomas Crescent, Newcastle, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 116 - director → ME
  • 13
    26 St Thomas Crescent, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 14
    4 West Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 92 - director → ME
  • 15
    The Grove School Road, Sudbourne, Woodbridge, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -68,243 GBP2019-12-31
    Officer
    2002-10-02 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    25 Oaklands Miskin, Pontyclun, S. Wales, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Jersey Cottage Annexe, Preston Wynne, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    58,721.86 GBP2024-04-30
    Officer
    2022-02-22 ~ now
    IIF 113 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Has significant influence or control as a member of a firmOE
  • 18
    DRB ROBINSON (1) LTD - 2022-11-30
    Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-08-24 ~ now
    IIF 111 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DRB ROBINSON (2) LTD - 2022-11-30
    Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    194,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-08-25 ~ now
    IIF 109 - director → ME
  • 20
    203 West Street, Fareham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    135 GBP2023-07-31
    Officer
    2016-07-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    DRB ROBINSON (3) LTD - 2022-11-30
    Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    87 GBP2023-12-31
    Officer
    2022-09-01 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    PROFECT AUTOMOTIVE LTD - 2023-03-27
    Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 23
    1 Holly Bank, Glossop, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    174,356 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    INFINITY CYCLES LTD - 2022-04-26
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    1,353,129 GBP2022-10-31
    Officer
    2009-06-02 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 25
    126 Ferry Hinksey Road, Ferry Hinksey Road, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 119 - director → ME
  • 26
    19 Harescombe Drive, Gloucester
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    13,674 GBP2015-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 67 - director → ME
    2014-12-05 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 27
    Flat 12 The Hydra Building, Hardwick Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 117 - director → ME
  • 28
    Cotton Exchage Suite 409-410, Old Hall Street, Liverpool, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -896,294 GBP2018-03-31
    Officer
    2015-08-04 ~ dissolved
    IIF 37 - director → ME
  • 29
    JAYBROOK TRADING LIMITED - 2010-01-25
    5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 38 - director → ME
  • 30
    ANDREWS & SUMMERS ACCOUNTANTS LIMITED - 2013-10-08
    Suite 111, Building B115 Bedford Technology Park, Thurleigh, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 99 - director → ME
  • 31
    SABLE & WOLF LIMITED - 2016-07-01
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -30,537 GBP2018-03-31
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 32
    Unit 26g, Springfield Commercial Centre, Bagley La, Bagley Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-01-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 33
    32 Avenue Hq 17 Mann Island, Liverpool, England
    Corporate (1 parent)
    Officer
    2022-02-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 34
    Oxspring Wire Mills Oxspring, Penistone, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,586 GBP2023-12-31
    Officer
    2023-11-03 ~ now
    IIF 108 - director → ME
  • 35
    1a Queen Street, Rushden, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 104 - director → ME
  • 36
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    392,586 GBP2018-03-31
    Officer
    2016-04-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-10-02 ~ dissolved
    IIF 124 - director → ME
  • 38
    HOUSE & HOME CARE LIMITED - 2021-08-05
    26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Person with significant control
    2021-11-01 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    35 Colworth House Colworth Park, Sharnbrook, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 40
    Bupa Southbank Hospital, 139 Bath Road, Worcester
    Dissolved corporate (9 parents)
    Officer
    2005-08-08 ~ dissolved
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 41
    Moorhouse Farm Lower Ferry Lane, Callow End, Worcester
    Corporate (2 parents)
    Profit/Loss (Company account)
    28,002 GBP2023-07-01 ~ 2024-06-30
    Officer
    2009-06-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 70
  • 1
    C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ 2007-11-23
    IIF 2 - director → ME
  • 2
    C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ 2007-11-23
    IIF 1 - director → ME
  • 3
    Church House Cocknage Road, Rough Close, Staffs
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,537 GBP2024-03-31
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 30 - director → ME
  • 4
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    312,275 GBP2023-12-31
    Officer
    2018-10-14 ~ 2019-12-12
    IIF 68 - director → ME
    Person with significant control
    2018-10-14 ~ 2018-12-21
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 5
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-07-20 ~ 2006-02-24
    IIF 27 - director → ME
  • 6
    THE BURNS-ANDERSON INDEPENDENT NETWORK PLC - 2005-08-24
    BURNS-ANDERSON FINANCIAL PRACTICES PLC - 1987-11-30
    LEVELTERM PUBLIC LIMITED COMPANY - 1987-10-19
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-07-02
    IIF 16 - director → ME
  • 7
    4th Floor 45 Monmouth Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 35 - director → ME
  • 8
    CLAIM LINE 365 LIMITED LIMITED - 2019-01-23
    TRAVEL CLAIMS GROUP LIMITED - 2019-01-11
    5-7 High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -70,857 GBP2022-12-31
    Officer
    2015-08-04 ~ 2018-12-03
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-03
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,145 GBP2019-09-30
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 33 - director → ME
  • 10
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    1995-06-21 ~ 2007-11-23
    IIF 15 - director → ME
  • 11
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 32 - director → ME
  • 12
    Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-20 ~ 2005-12-05
    IIF 19 - director → ME
  • 13
    Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    610,334 GBP2023-05-31
    Officer
    2007-05-25 ~ 2015-07-31
    IIF 48 - director → ME
  • 14
    D R BALING WIRE MANFACTURERS LIMITED - 2016-07-08
    Oxspring Wire Mills Oxspring, Sheffield, South Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,814,146 GBP2023-12-31
    Officer
    2013-07-01 ~ 2022-10-05
    IIF 69 - director → ME
    2002-05-01 ~ 2002-10-14
    IIF 72 - director → ME
    2002-05-01 ~ 2002-10-14
    IIF 54 - secretary → ME
  • 15
    167-169 Great Portland Street, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2004-07-20 ~ 2006-04-12
    IIF 29 - director → ME
  • 16
    DRB ROBINSON (1) LTD - 2022-11-30
    Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-08-24 ~ 2022-10-05
    IIF 70 - director → ME
  • 17
    DRB ROBINSON (2) LTD - 2022-11-30
    Oxspring Wire Mills Sheffield Road, Oxspring, Sheffield, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    194,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-08-25 ~ 2022-10-05
    IIF 71 - director → ME
  • 18
    U.S.S. CLINICS LIMITED - 1994-04-06
    UNITED SURGICAL SERVICES KNEE CLINICS (DROITWICH) LIMITED - 1991-01-31
    30 Twatling Road, Barnt Green, Birmingham, England
    Corporate (2 parents)
    Officer
    2005-04-04 ~ 2012-10-17
    IIF 59 - director → ME
    1996-01-18 ~ 2002-07-31
    IIF 58 - director → ME
  • 19
    Melbury House, 34 Southborough Road, Bickley, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 22 - director → ME
  • 20
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,620 GBP2023-10-31
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 21
    York House, Church Lane, Chalfont St Peter, Bucks
    Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2004-07-20 ~ 2007-01-12
    IIF 14 - director → ME
  • 22
    FABLE NO 1 LIMITED - 2003-02-11
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2003-02-04 ~ 2015-01-01
    IIF 103 - director → ME
    2003-02-04 ~ 2015-01-01
    IIF 79 - secretary → ME
  • 23
    FABLEFORCE SERVICES LIMITED - 2001-01-25
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Dissolved corporate (2 parents, 19 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    1995-05-16 ~ 2015-01-01
    IIF 100 - director → ME
    2001-03-08 ~ 2015-01-01
    IIF 49 - secretary → ME
  • 24
    Agm House 3 Barton Close, Grove Park, Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    1994-11-01 ~ 2000-09-19
    IIF 53 - secretary → ME
  • 25
    15 North Lane, Foxton, Market Harborough, England
    Corporate (1 parent)
    Equity (Company account)
    -27,314 GBP2024-02-29
    Officer
    2013-02-26 ~ 2013-07-01
    IIF 82 - director → ME
  • 26
    FPC CORPORATE & FINANCIAL DESIGN LIMITED - 1995-03-01
    OTHERSILENT LIMITED - 1987-04-24
    88 Greendale Road, Port Sunlight, Wirral, Merseyside, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,411,439 GBP2024-05-31
    Officer
    ~ 1999-12-31
    IIF 17 - director → ME
  • 27
    Copperfields, Cowley, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 3 - director → ME
  • 28
    4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 23 - director → ME
  • 29
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 21 - director → ME
  • 30
    The Palms, 1c Shelley Close, Edgware, Middx
    Dissolved corporate (2 parents)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 11 - director → ME
  • 31
    Fifth Floor Central Square, 29 Wellington Street, Leeds
    Corporate (2 parents)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 4 - director → ME
  • 32
    47 Satinwood Crescent, Melling, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    197,305 GBP2021-03-31
    Officer
    2004-07-20 ~ 2005-12-05
    IIF 9 - director → ME
  • 33
    60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2004-07-20 ~ 2007-07-26
    IIF 6 - director → ME
  • 34
    35 Colworth House Colworth Business Park, Sharnbrook, Bedford, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,353,799 GBP2024-01-31
    Officer
    2013-05-07 ~ 2013-06-01
    IIF 63 - director → ME
  • 35
    35 Colworth House Colworth Park, Sharnbrook, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,798 GBP2021-03-31
    Officer
    2018-03-23 ~ 2019-04-11
    IIF 65 - director → ME
    Person with significant control
    2018-03-23 ~ 2019-04-11
    IIF 85 - Ownership of shares – 75% or more OE
  • 36
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -128,875 GBP2016-04-30
    Officer
    2009-09-09 ~ 2010-08-18
    IIF 40 - director → ME
  • 37
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    255,696 GBP2023-03-31
    Officer
    2018-08-28 ~ 2020-10-27
    IIF 45 - director → ME
  • 38
    4th Floor 45 Monmouth Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 34 - director → ME
  • 39
    C/o Walter Dawson & Son, 9 Kerry Street Horsforth, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    84,243 GBP2021-03-31
    Officer
    2004-07-20 ~ 2006-04-06
    IIF 10 - director → ME
  • 40
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 31 - director → ME
  • 41
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Corporate (4 parents)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 20 - director → ME
  • 42
    DINBEAST LIMITED - 1990-11-27
    Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Corporate (3 parents)
    Officer
    1999-01-19 ~ 2015-07-31
    IIF 39 - director → ME
  • 43
    Copperfields, Copperfields, Cowley, Cheltenham, Glos
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 12 - director → ME
  • 44
    Princes Exchange, 1 Early Grey Street, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2005-02-24 ~ 2007-11-23
    IIF 18 - director → ME
  • 45
    Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2005-04-05 ~ 2007-11-23
    IIF 24 - director → ME
  • 46
    4th Floor 45 Monmouth Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 25 - director → ME
  • 47
    20 Blenheim Gardens, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-24
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 13 - director → ME
  • 48
    Cherrydene, 34 Shaw Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    48 GBP2023-04-05
    Officer
    2022-02-15 ~ 2022-03-23
    IIF 120 - director → ME
    Person with significant control
    2022-02-15 ~ 2022-03-23
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 49
    Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,679 GBP2024-04-05
    Officer
    2022-02-16 ~ 2022-03-16
    IIF 121 - director → ME
    Person with significant control
    2022-02-16 ~ 2022-03-16
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 50
    Suite 3, First Floor, 18 East Parade, Bradford
    Corporate (1 parent)
    Equity (Company account)
    1,313 GBP2024-04-05
    Officer
    2022-02-17 ~ 2022-04-05
    IIF 129 - director → ME
    Person with significant control
    2022-02-17 ~ 2022-04-05
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 51
    Suite 3, First Floor, 18 East Parade, Bradford
    Dissolved corporate (1 parent)
    Equity (Company account)
    55 GBP2023-04-05
    Officer
    2022-02-18 ~ 2022-04-20
    IIF 122 - director → ME
    Person with significant control
    2022-02-18 ~ 2022-04-20
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 52
    Melbury House 34 Southborough Road, Bickley, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 7 - director → ME
  • 53
    Suite 3, First Floor, 18 East Parade, Bradford
    Corporate (1 parent)
    Equity (Company account)
    4,430 GBP2024-04-05
    Officer
    2022-02-22 ~ 2022-04-12
    IIF 128 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-04-12
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 54
    Suite 3 First Floor, 18 East Parade, Bradford
    Corporate (1 parent)
    Equity (Company account)
    7,522 GBP2024-04-05
    Officer
    2022-02-23 ~ 2022-04-12
    IIF 123 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-04-12
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 55
    12-14 Sunbeam Road, Woburn Road Industrial Estate Kempston, Bedford, Bedfordshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    274,844 GBP2023-09-30
    Officer
    2013-09-18 ~ 2013-11-22
    IIF 98 - director → ME
  • 56
    BATHROOMS4LESS LIMITED - 2007-11-13
    MONARCH INTERIORS LIMITED - 2005-08-17
    1a Queen Street, Rushden, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2005-08-05 ~ 2008-06-01
    IIF 102 - director → ME
  • 57
    Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ 2022-09-14
    IIF 125 - director → ME
    Person with significant control
    2022-08-09 ~ 2022-09-14
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 58
    Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-08-10 ~ 2022-08-25
    IIF 130 - director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-25
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 59
    Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    85,024 GBP2024-07-31
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 5 - director → ME
  • 60
    Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2022-08-12 ~ 2022-08-30
    IIF 131 - director → ME
    Person with significant control
    2022-08-12 ~ 2022-08-30
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 61
    51a The Drive, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2004-07-20 ~ 2007-06-02
    IIF 8 - director → ME
  • 62
    Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2022-08-12 ~ 2022-08-30
    IIF 126 - director → ME
    Person with significant control
    2022-08-12 ~ 2022-08-30
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 63
    Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    2022-10-02 ~ 2022-10-19
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 64
    Suite 3 First Floor, 18 East Parade, Bradford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-10-03 ~ 2022-10-13
    IIF 127 - director → ME
    Person with significant control
    2022-10-03 ~ 2022-10-13
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 65
    TONEBYTE UK LIMITED - 1996-11-07
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (4 parents)
    Officer
    1996-06-28 ~ 1998-04-27
    IIF 107 - director → ME
    1997-11-07 ~ 2000-03-15
    IIF 51 - secretary → ME
  • 66
    TILEMAN SE (SOUTH) LIMITED - 1996-04-11
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (4 parents)
    Officer
    1995-05-16 ~ 1998-04-27
    IIF 106 - director → ME
    1997-06-24 ~ 2000-03-15
    IIF 52 - secretary → ME
  • 67
    HOUSE & HOME CARE LIMITED - 2021-08-05
    26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    2022-01-01 ~ 2023-10-11
    IIF 41 - director → ME
  • 68
    ROCARE MOBILITY LTD - 2020-10-01
    Unit 11 Inner Street Business Park, Inner Street, Grantham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,541 GBP2021-03-10
    Officer
    2014-09-25 ~ 2015-05-20
    IIF 60 - director → ME
  • 69
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-07-20 ~ 2007-11-23
    IIF 28 - director → ME
  • 70
    88 Kiveton Lane, Todwick, Sheffield, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    179,486 GBP2024-03-31
    Officer
    2004-07-20 ~ 2006-10-28
    IIF 26 - 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.