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

Pain, David Nicholas

    Related profiles found in government register
  • Pain, David Nicholas

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 1
  • Pain, David Nicholas
    British consultant

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 2
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 3
  • Pain, David
    British

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 4
  • Pain, David Nicholas
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Berkeley Square, Bristol, BS8 1HP, England

      IIF 5
  • Pain, David Nicholas
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Pain, David Nicholas
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 17
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 18
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 19
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 20
  • Pain, David Nicholas, Mr.
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, Dundee One, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 21
    • icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 22
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 23
  • Pain, David Nicholas, Mr.
    British general manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 24
  • Mr David Pain
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o. Leadermans, St. Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT

      IIF 25
  • Pain, David Nicholas
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Christophers House, Ridge Road, Letchworth Garden City, Herts, SG6 1PT, United Kingdom

      IIF 26
  • Mr David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 27 IIF 28 IIF 29
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 35 IIF 36
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 37
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 38
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 39
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 40
  • Mr David Nicolas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 41
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 42
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 46 IIF 47
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 48
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 49
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 50
  • Pain, David Nicholas, Mr.
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Hotel, Market Place, Bawtry, Doncaster, DN10 6JW, United Kingdom

      IIF 51
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 56 IIF 57
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,513,823 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    FUNSTOCK LIMITED - 2020-09-09
    DNSP LIMITED - 2013-01-11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,013,879 GBP2023-12-31
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 49 - Director → ME
    icon of calendar 2007-10-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,309 GBP2024-06-29
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,616 GBP2024-06-29
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    221,725 GBP2024-06-29
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    752,640 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BARANOVA MONACO LIMITED - 2012-12-21
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    XPLODER LIMITED - 2019-02-08
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,162 GBP2024-12-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address Crown Hotel Market Place, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,196 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FLUID GAMES LIMITED - 2016-04-30
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,143 GBP2023-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    FUNSTOCK TRADE LTD - 2019-08-30
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,492 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,229,959 GBP2023-12-31
    Officer
    icon of calendar 2009-01-26 ~ now
    IIF 20 - Director → ME
    icon of calendar 2009-01-26 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    121,568 GBP2024-12-31
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-08-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Johnston Carmichael Dundee One, 5 West Victoria Dock Road, Dundee, Angus, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 21 - Director → ME
  • 19
    FLUID DESIGN TECHNOLOGY LTD - 2023-07-10
    C3 SERVICES (UK) LIMITED - 2015-10-19
    C3 SERVICE LIMITED - 2014-07-21
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,279 GBP2024-12-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Bawtry Hall, The Beehive South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,148 GBP2024-02-29
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,262 GBP2024-12-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ONO AND KIMURA LTD - 2013-11-20
    ARC SYSTEM WORKS EUROPE LIMITED - 2013-01-09
    ARC SYSTEM WORKS UK LIMITED - 2011-02-09
    icon of address 2 Park Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-02-06
    IIF 5 - Director → ME
  • 2
    FUNSTOCK LIMITED - 2020-09-09
    DNSP LIMITED - 2013-01-11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,013,879 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-17
    IIF 15 - Director → ME
  • 4
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,353 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-17
    IIF 16 - Director → ME
  • 5
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-17
    IIF 14 - Director → ME
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,309 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-22
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,441 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-13 ~ 2024-10-29
    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
  • 8
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,878 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-10-29
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,927 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-10-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CROWN BAWTRY HOLDINGS LTD - 2017-04-26
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62 GBP2024-06-30
    Officer
    icon of calendar 2017-04-13 ~ 2024-12-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2024-12-23
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    XPLODER LIMITED - 2019-02-08
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,162 GBP2024-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2017-11-06
    IIF 50 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-11-06
    IIF 4 - Secretary → ME
  • 12
    icon of address The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,541,055 GBP2024-06-30
    Officer
    icon of calendar 2017-03-10 ~ 2024-12-20
    IIF 44 - Director → ME
  • 13
    FLUID GAMES LIMITED - 2016-04-30
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,143 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 47-49 Green Lane, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ 2014-09-11
    IIF 46 - Director → ME
  • 15
    DESCRIPTIVE VISUALS LIMITED - 2016-08-18
    icon of address Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,496 GBP2023-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2024-04-30
    IIF 51 - Director → ME
  • 16
    BLUE WOOD HOTELS LIMITED - 2004-02-03
    BROOMCO (3190) LIMITED - 2003-06-12
    icon of address The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    105,598 GBP2024-06-30
    Officer
    icon of calendar 2017-07-18 ~ 2024-12-20
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.