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

Gray, Thomas

    Related profiles found in government register
  • Gray, Thomas
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine House, B, Southwell Road West Rainworth, Mansfield, Nottinghamshire, NG21 0HJ

      IIF 1
  • Gray, Thomas
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ

      IIF 2
    • icon of address 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 3
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 4
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 5
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 6
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 7
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3-5, College Street, Nottingham, NG1 5AQ, England

      IIF 11
    • icon of address 3-5, College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 1&2, Fourth Avenue, Midsomer Norton, Radstock, BA3 4XE, England

      IIF 37
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ, England

      IIF 38
  • Gray, Thomas
    British company secretary born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ, England

      IIF 39
    • icon of address Botham Accounting, 14 Clarendon Street, Nottingham, NG1 5HQ, England

      IIF 40 IIF 41
    • icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 42 IIF 43
    • icon of address The Cokenach Estate, Barkway, Royston, Hertfordshire, SG8 8DL

      IIF 44
  • Gray, Thomas
    British company secretary/director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 45 IIF 46
    • icon of address Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, Oxon, OX29 8LJ, England

      IIF 47 IIF 48
  • Gray, Thomas
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farncombe House, Farncombe, Broadway, WR12 7LJ, England

      IIF 49
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 50
    • icon of address Suite 4, Farncombe House, Farncombe Estate, Broadway, WR12 7LJ, England

      IIF 51
    • icon of address 100, Brand Street, Glasgow, G51 1DG, Scotland

      IIF 52
    • icon of address The Piazza, 95 Morrison Street, Glasgow, G5 8BE

      IIF 53
    • icon of address 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 54
    • icon of address Ground Floor, Unit 1, Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom

      IIF 55
    • icon of address 4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, LE3 3AW, England

      IIF 56 IIF 57 IIF 58
    • icon of address 4 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, LE3 3AW, England

      IIF 64
    • icon of address 7-11, Harding Street, Leicester, LE1 4DH

      IIF 65
    • icon of address 7-11, Harding Street, Leicester, Leicestershire, LE1 4DH

      IIF 66
    • icon of address Unit 16, St. Johns Business Park, Lutterworth, Leicestershire, LE17 4HB, England

      IIF 67
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 68 IIF 69 IIF 70
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 75
    • icon of address 14, Clarendon Street, Nottingham, NG1 5HQ, United Kingdom

      IIF 76
    • icon of address 14 The Rushes, Gotham, Nottingham, NG11 0HY, United Kingdom

      IIF 77
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 78 IIF 79 IIF 80
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 3-5, College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 97 IIF 98
    • icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 99 IIF 100 IIF 101
    • icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, England

      IIF 106 IIF 107 IIF 108
    • icon of address Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, BH16 6LE, United Kingdom

      IIF 109
    • icon of address Unit 14a Blackhill Road West, Holton Heath Trading Park, Poole, Dorset, BH16 6LE

      IIF 110
    • icon of address Unit 1&2, Fourth Avenue, Midsomer Norton, Radstock, BA3 4XE, England

      IIF 111 IIF 112 IIF 113
    • icon of address The Cokenach Estate, Barkway, Royston, Hertfordshire, SG8 8DL

      IIF 114
    • icon of address Phenna Group The Poynt, 45 Wollaton Street, United Kingdom, Nottinghamshire, NG1 5FW, United Kingdom

      IIF 115
  • Gray, Thomas
    British legal adviser born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 116
  • Gray, Thomas
    British solicitor born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Thomas
    British solicitor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL

      IIF 129
  • Grey, Thomas
    British retired born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, Hugh St, Wallsend, Tyne & Wear, NE28 6RL

      IIF 130
  • Gray, Thomas
    British solicitor born in June 1979

    Registered addresses and corresponding companies
    • icon of address 43 Foxhall Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6NA

      IIF 131 IIF 132
  • Mr Gary Thomas
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Seagate Road, Long Sutton, Spalding, PE12 9AD, United Kingdom

      IIF 133
  • Mr Thomas Gray
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 134
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 135
    • icon of address 6a Park Heights, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 136
  • Mr Thomas Grey
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 137
  • Gray, Thomas
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Thomas
    British non-executive director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, United Kingdom

      IIF 185
  • Gray, Thomas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 43 Foxhall Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6NA

      IIF 186 IIF 187
  • Thomas, Gary
    British retail manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Border Chase, Copthorne, West Sussex, RH10 3QH

      IIF 188
    • icon of address 77, Seagate Road, Long Sutton, Spalding, PE12 9AD, United Kingdom

      IIF 189
  • Gray, Thomas

    Registered addresses and corresponding companies
    • icon of address 6240 First Floor, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 190
    • icon of address Farncombe House, Farncombe, Broadway, WR12 7LJ, England

      IIF 191
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ

      IIF 192
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ, England

      IIF 193
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 194
    • icon of address Suite 4, Farncombe House, Farncombe Estate, Broadway, WR12 7LJ, England

      IIF 195
    • icon of address 1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, CF23 7HB, Wales

      IIF 196 IIF 197
    • icon of address Timsons Business Centre, Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 198 IIF 199
    • icon of address 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 200
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 201
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 202
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 203
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 204
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 205
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 206
    • icon of address 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 207
    • icon of address Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 208
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 209 IIF 210 IIF 211
    • icon of address The Gardeners Lodge, Pleaseley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 223
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, NG19 8RL

      IIF 224
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 225 IIF 226 IIF 227
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL

      IIF 228 IIF 229
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 230 IIF 231 IIF 232
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 233 IIF 234 IIF 235
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 236 IIF 237 IIF 238
    • icon of address 3-5 College Street, College Street, Nottingham, NG1 5AQ, England

      IIF 251
    • icon of address 3-5, College Street, Nottingham, NG1 5AQ, England

      IIF 252 IIF 253 IIF 254
    • icon of address 3-5, College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 256 IIF 257 IIF 258
    • icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 261 IIF 262
    • icon of address Oban House, 8 Chilwell Road, Beeston, Nottingham, NG9 1EJ, England

      IIF 263 IIF 264
    • icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 265 IIF 266 IIF 267
    • icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, England

      IIF 269 IIF 270
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, United Kingdom

      IIF 271
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 272 IIF 273 IIF 274
    • icon of address Ipl House, Marlborough Road, Templars Way Industrial Estate, Royal Wootton Bassett, SN4 7SR, England

      IIF 284
    • icon of address The Cokenach Estate, Barkway, Royston, Hertfordshire, SG8 8DL

      IIF 285
    • icon of address Phenna Group The Poynt, 45 Wollaton Street, United Kingdom, Nottinghamshire, NG1 5FW, United Kingdom

      IIF 286 IIF 287
    • icon of address Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, Oxon, OX29 8LJ, England

      IIF 288 IIF 289
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ, England

      IIF 290
  • Grey, Thomas

    Registered addresses and corresponding companies
    • icon of address 14, The Rushes, Gotham, Nottingham, NG11 0HY, England

      IIF 291
  • Mr Thomas Gray
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Friar Lane, Nottingham, NG1 6ED, England

      IIF 292
  • Thomas, Gary
    British retail manager

    Registered addresses and corresponding companies
    • icon of address 77, Seagate Road, Long Sutton, Spalding, PE12 9AD, United Kingdom

      IIF 293
  • Thomas Gray
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Clarendon Street, Nottingham, NG1 5HQ, United Kingdom

      IIF 294
child relation
Offspring entities and appointments
Active 185
  • 1
    icon of address Unit 14a Blackhill Road West, Holton Heath Trading Park, Poole, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2021-08-23 ~ dissolved
    IIF 231 - Secretary → ME
  • 2
    icon of address Unit 14 Blackhill Road West, Holton Heath Trading Estate, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    654,768 GBP2023-12-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 239 - Secretary → ME
  • 3
    icon of address Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 109 - Director → ME
    icon of calendar 2021-08-23 ~ now
    IIF 232 - Secretary → ME
  • 4
    icon of address Unit 14 Blackhill Road West, Holton Heath Trading Estate, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    2,490,946 GBP2023-12-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 242 - Secretary → ME
  • 5
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,346,524 GBP2016-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 181 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 272 - Secretary → ME
  • 6
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 291 - Secretary → ME
  • 8
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 216 - Secretary → ME
  • 11
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 80 - Director → ME
  • 12
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    79,703 GBP2020-12-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 82 - Director → ME
  • 13
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 91 - Director → ME
  • 14
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,248 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 81 - Director → ME
    icon of calendar 2021-04-01 ~ now
    IIF 233 - Secretary → ME
  • 15
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 79 - Director → ME
    icon of calendar 2021-08-23 ~ now
    IIF 235 - Secretary → ME
  • 16
    CANSFORD FARM LIMITED - 2010-02-16
    icon of address 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,800,213 GBP2024-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 140 - Director → ME
    icon of calendar 2023-04-28 ~ now
    IIF 197 - Secretary → ME
  • 17
    icon of address 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6,177,263 GBP2024-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 196 - Secretary → ME
  • 18
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 85 - Director → ME
    icon of calendar 2022-02-09 ~ now
    IIF 238 - Secretary → ME
  • 21
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2025-01-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 215 - Secretary → ME
  • 22
    icon of address Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 14 - Director → ME
  • 25
    TESTCONSULT C.E.B.T.P. LIMITED - 1994-09-13
    TESTCONSULT LIMITED - 2016-09-08
    JAMES FISHER TESTING SERVICES LIMITED - 2022-04-05
    TESTCONSULT LIMITED - 1980-12-31
    icon of address 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 64 - Director → ME
  • 26
    MATTEST SOUTHERN LTD - 2022-04-04
    icon of address 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,057,996 GBP2023-12-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 245 - Secretary → ME
  • 27
    icon of address Units 1 & 2 Fourth Avenue, Midsomer Norton, Radstock, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,408 GBP2020-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 164 - Director → ME
  • 28
    MILLINGTON ASSETS LIMITED - 2013-08-30
    icon of address Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,466 GBP2020-03-31
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 112 - Director → ME
  • 29
    J C BROADWAY LTD - 2013-06-12
    A LAB LIMITED - 2013-05-03
    CODE A WELD INSPECTION LTD - 2013-06-13
    icon of address Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,683 GBP2020-03-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 113 - Director → ME
  • 30
    CODE A WELD WELDING CONSULTANCY LTD - 2017-02-23
    icon of address Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    121,990 GBP2021-12-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 111 - Director → ME
  • 31
    BOLTON NDT & INSPECTION LIMITED - 2021-10-18
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288,130 GBP2023-12-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 104 - Director → ME
    icon of calendar 2021-10-19 ~ now
    IIF 234 - Secretary → ME
  • 32
    icon of address Unit 20 Ripponden Business Park, Oldham Road, Ripponden, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,345 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 183 - Director → ME
  • 33
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 214 - Secretary → ME
  • 34
    CORPORATE ACCESS (LAW SEARCHERS) LIMITED - 2019-06-13
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -864 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 138 - Director → ME
  • 35
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 32 - Director → ME
  • 36
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 29 - Director → ME
  • 37
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 156 - Director → ME
  • 38
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 150 - Director → ME
  • 39
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 116 - Director → ME
  • 40
    icon of address The Cokenach Estate, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 114 - Director → ME
    icon of calendar 2021-06-04 ~ now
    IIF 285 - Secretary → ME
  • 41
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    869,848 GBP2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 290 - Secretary → ME
  • 42
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    509,912 GBP2020-03-09 ~ 2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 193 - Secretary → ME
  • 43
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,204,813 GBP2021-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 192 - Secretary → ME
  • 44
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    165,248 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 50 - Director → ME
    icon of calendar 2021-06-04 ~ now
    IIF 194 - Secretary → ME
  • 45
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 212 - Secretary → ME
  • 46
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11 GBP2021-03-31
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 210 - Secretary → ME
  • 47
    ELECTRICAL SAFETY REGISTER LIMITED - 2013-02-06
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 134 - Right to appoint or remove directorsOE
  • 48
    icon of address 6240 First Floor Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    676,677 GBP2024-12-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 190 - Secretary → ME
  • 49
    ES LANDSCAPE AND PLANNING LIMITED - 2019-12-06
    icon of address Suite 4 Farncombe House, Farncombe Estate, Broadway, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -77,478 GBP2019-12-02 ~ 2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 195 - Secretary → ME
  • 50
    icon of address Farncombe House, Farncombe, Broadway, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,264 GBP2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 191 - Secretary → ME
  • 51
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 201 - Secretary → ME
  • 52
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 202 - Secretary → ME
  • 53
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 204 - Secretary → ME
  • 54
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 203 - Secretary → ME
  • 55
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Director → ME
  • 56
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 28 - Director → ME
  • 57
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 31 - Director → ME
  • 58
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 155 - Director → ME
  • 59
    icon of address Boundary225 Yarmouth Road, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,444,479 GBP2023-12-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 230 - Secretary → ME
  • 60
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 148 - Director → ME
  • 61
    HARRISON PROPERTY SERVICES LTD. - 2002-12-06
    icon of address St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 141 - Director → ME
  • 62
    PW DEFENCE LTD - 2019-06-27
    icon of address 84 Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 107 - Director → ME
  • 64
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 108 - Director → ME
  • 65
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,169 GBP2019-12-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 106 - Director → ME
  • 66
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    475,869 GBP2022-01-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 57 - Director → ME
  • 67
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 163 - Director → ME
  • 68
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 43 - Director → ME
  • 69
    icon of address 8 Devonshire Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    219,311 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 207 - Secretary → ME
  • 70
    GREENER BIDCO LIMITED - 2025-09-24
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 27 - Director → ME
  • 71
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 182 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 276 - Secretary → ME
  • 72
    icon of address 104 High Street, West Wickham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 188 - Director → ME
  • 73
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2021-10-13 ~ now
    IIF 267 - Secretary → ME
  • 74
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 41 - Director → ME
  • 75
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 40 - Director → ME
  • 76
    icon of address Unit 16 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,148 GBP2023-12-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 67 - Director → ME
  • 77
    STROMA INSTALLER CERTIFICATION LIMITED - 2022-01-11
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    584,147 GBP2023-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 143 - Director → ME
    icon of calendar 2022-04-26 ~ now
    IIF 213 - Secretary → ME
  • 78
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 42 - Director → ME
  • 79
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 153 - Director → ME
    icon of calendar 2021-08-23 ~ now
    IIF 247 - Secretary → ME
  • 80
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 149 - Director → ME
    icon of calendar 2021-08-23 ~ now
    IIF 249 - Secretary → ME
  • 81
    JON HOLLELY & ASSOCIATES LIMITED - 2003-07-08
    icon of address 3 George Street, West Bay, Bridport, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    720,434 GBP2021-12-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 139 - Director → ME
  • 82
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    345,758 GBP2020-03-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 184 - Director → ME
    icon of calendar 2021-08-23 ~ now
    IIF 248 - Secretary → ME
  • 83
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,983,304 GBP2016-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 175 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 273 - Secretary → ME
  • 84
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 152 - Director → ME
  • 85
    HMS (708) LIMITED - 2007-09-12
    icon of address 100 Brand Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,496,562 GBP2022-01-30
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 52 - Director → ME
  • 86
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 154 - Director → ME
    icon of calendar 2021-08-23 ~ now
    IIF 246 - Secretary → ME
  • 87
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 25 - Director → ME
  • 88
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 22 - Director → ME
  • 89
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 101 - Director → ME
    icon of calendar 2021-09-06 ~ now
    IIF 265 - Secretary → ME
  • 90
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 100 - Director → ME
    icon of calendar 2021-09-03 ~ now
    IIF 266 - Secretary → ME
  • 91
    CMTL LIMITED - 2022-04-04
    CONSTRUCTION MATERIALS TESTING LABORATORIES LIMITED - 2022-03-25
    icon of address 14 Clarendon Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 92
    NICHOLLS, COLTON & PARTNERS LIMITED - 2006-06-29
    icon of address 7-11 Harding Street, Leicester, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 66 - Director → ME
  • 93
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 86 - Director → ME
    icon of calendar 2022-03-23 ~ now
    IIF 243 - Secretary → ME
  • 94
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 87 - Director → ME
    icon of calendar 2022-03-22 ~ now
    IIF 241 - Secretary → ME
  • 95
    NAPIT SERVICES LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    173,047 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 124 - Director → ME
  • 96
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 218 - Secretary → ME
  • 97
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 19 offsprings)
    Profit/Loss (Company account)
    3,907,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 121 - Director → ME
  • 98
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    435,214 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 122 - Director → ME
  • 99
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 211 - Secretary → ME
  • 100
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,798 GBP2023-12-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-04-26 ~ now
    IIF 219 - Secretary → ME
  • 101
    NAPIT PROVIDE LIMITED - 2017-09-04
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 221 - Secretary → ME
  • 102
    NAPIT CERTIFICATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    634,613 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 117 - Director → ME
  • 103
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 222 - Secretary → ME
  • 104
    NAPIT REGISTRATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,929 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 119 - Director → ME
  • 105
    PREMIER TRAINING SERVICES (UK) LTD - 2017-06-28
    PREMIER TRAINING ACADEMY LIMITED - 2020-08-03
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    307,463 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 123 - Director → ME
  • 106
    NAPIT TRAINING LIMITED - 2020-08-02
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,059 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 220 - Secretary → ME
  • 107
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -242,790 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 217 - Secretary → ME
  • 108
    NICHOLLS, COLTON & PARTNERS HOLDINGS LIMITED - 2006-06-29
    NICHOLLS COLTON & PARTNERS LIMITED - 2011-07-21
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    816,674 GBP2019-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 61 - Director → ME
  • 109
    icon of address 7-11 Harding Street, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 65 - Director → ME
  • 110
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 159 - Director → ME
  • 111
    ORCHID TOPCO LIMITED - 2025-09-24
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 158 - Director → ME
  • 112
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 166 - Director → ME
  • 113
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 165 - Director → ME
  • 114
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 169 - Director → ME
  • 115
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 173 - Director → ME
  • 116
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 167 - Director → ME
  • 117
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 168 - Director → ME
  • 118
    PHENNA GROUP BIDCO LIMITED - 2019-06-19
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 51 offsprings)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 89 - Director → ME
  • 119
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 88 - Director → ME
  • 120
    PHENNA GROUP MIDCO LIMITED - 2019-04-09
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 90 - Director → ME
    icon of calendar 2024-12-31 ~ now
    IIF 269 - Secretary → ME
  • 121
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 105 - Director → ME
  • 122
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 172 - Director → ME
  • 123
    PROJECT C BIDCO LIMITED - 2024-06-12
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 102 - Director → ME
  • 124
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 170 - Director → ME
  • 125
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 95 - Director → ME
    icon of calendar 2022-08-12 ~ now
    IIF 286 - Secretary → ME
  • 126
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 115 - Director → ME
    icon of calendar 2022-08-12 ~ now
    IIF 287 - Secretary → ME
  • 127
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 103 - Director → ME
  • 128
    icon of address The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 271 - Secretary → ME
  • 129
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 92 - Director → ME
    icon of calendar 2022-07-05 ~ now
    IIF 259 - Secretary → ME
  • 130
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 96 - Director → ME
    icon of calendar 2022-07-04 ~ now
    IIF 256 - Secretary → ME
  • 131
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2022-10-31 ~ dissolved
    IIF 258 - Secretary → ME
  • 132
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 260 - Secretary → ME
  • 133
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 145 - Director → ME
    icon of calendar 2023-04-13 ~ now
    IIF 257 - Secretary → ME
  • 134
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 83 - Director → ME
  • 135
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 78 - Director → ME
  • 136
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 157 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 237 - Secretary → ME
  • 137
    AGHOCO 1955 LIMITED - 2020-10-21
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 160 - Director → ME
  • 138
    AGHOCO 1954 LIMITED - 2020-10-21
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 151 - Director → ME
    icon of calendar 2021-04-01 ~ now
    IIF 236 - Secretary → ME
  • 139
    icon of address Oban House 8 Chilwell Road, Beeston, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,139 GBP2023-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 263 - Secretary → ME
  • 140
    icon of address Oban House 8 Chilwell Road, Beeston, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -334 GBP2023-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 264 - Secretary → ME
  • 141
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 35 - Director → ME
  • 142
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 23 - Director → ME
  • 143
    SAFETY SERVICES (OXFORD) LIMITED - 1986-04-30
    icon of address Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,729,886 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 288 - Secretary → ME
  • 144
    icon of address Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    479,324 GBP2020-10-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 289 - Secretary → ME
  • 145
    ROSEDOWN LIMITED - 2002-05-28
    icon of address Timsons Business Centre Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,449,934 GBP2022-12-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 198 - Secretary → ME
  • 146
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 45 - Director → ME
    icon of calendar 2021-05-25 ~ now
    IIF 240 - Secretary → ME
  • 147
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 46 - Director → ME
    icon of calendar 2021-05-24 ~ now
    IIF 244 - Secretary → ME
  • 148
    SIMTEC TESTING LTD - 2017-12-15
    icon of address 63 Fosse Way, Syston, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    245,074 GBP2022-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 253 - Secretary → ME
  • 149
    SYSTON PROPERTY MAINTENANCE LIMITED - 2009-07-08
    CHRIS SIMMONS LIMITED - 2017-12-15
    icon of address 63 Fosse Way, Syston, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    457,613 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 254 - Secretary → ME
  • 150
    PHENNA GROUP MANAGEMENT LIMITED - 2025-08-12
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 162 - Director → ME
  • 151
    CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - 2025-08-12
    CET GROUP HOLDINGS LIMITED - 2021-10-22
    CENTREDALE LIMITED - 2005-07-12
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867,000 GBP2022-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 58 - Director → ME
  • 152
    BBS BUILDING CONTROL LIMITED - 2018-09-28
    APPROVED INSPECTOR CONSULTANTS LTD - 2004-09-24
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,545,372 GBP2016-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 281 - Secretary → ME
  • 153
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 274 - Secretary → ME
  • 154
    STROMA ACCREDITATION LTD - 2009-09-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 177 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 275 - Secretary → ME
  • 155
    STROMA BUILDING CONTROL LIMITED - 2015-08-14
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 176 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 278 - Secretary → ME
  • 156
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 178 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 280 - Secretary → ME
  • 157
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 185 - Director → ME
  • 158
    AGHOCO 1208 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 174 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 277 - Secretary → ME
  • 159
    MYSING NO 1 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 180 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 283 - Secretary → ME
  • 160
    H R S SERVICES LIMITED - 2019-02-01
    HIGH RISE SERVICES LIMITED - 2001-03-13
    BUFORT LIMITED - 1987-07-31
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 279 - Secretary → ME
  • 161
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2022-02-25 ~ dissolved
    IIF 282 - Secretary → ME
  • 162
    icon of address 6a Park Heights, The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,805 GBP2017-12-31
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    203,756 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 125 - Director → ME
  • 164
    icon of address Oban House 8 Chilwell Road, Beeston, Nottingham, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58 GBP2023-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 251 - Secretary → ME
  • 165
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 56 - Director → ME
  • 166
    icon of address 104 High Street, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,565 GBP2024-12-31
    Officer
    icon of calendar 2002-11-12 ~ now
    IIF 189 - Director → ME
    icon of calendar 2002-11-12 ~ now
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Ipl House Marlborough Road, Templars Way Industrial Estate, Royal Wootton Bassett, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,009,326 GBP2023-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 284 - Secretary → ME
  • 168
    icon of address Ipl House Marlborough Road, Templars Way Industrial Estate, Royal Wootton Bassett, England
    Active Corporate (5 parents)
    Equity (Company account)
    306,102 GBP2023-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 255 - Secretary → ME
  • 169
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 34 - Director → ME
  • 170
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 19 - Director → ME
  • 171
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 24 - Director → ME
  • 172
    icon of address Timsons Business Centre Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    175,952 GBP2022-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 142 - Director → ME
    icon of calendar 2023-03-06 ~ now
    IIF 199 - Secretary → ME
  • 173
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 261 - Secretary → ME
  • 174
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 262 - Secretary → ME
  • 175
    icon of address 1275 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 200 - Secretary → ME
  • 176
    icon of address Masonic Hall, Hugh St, Wallsend, Tyne & Wear
    Active Corporate (25 parents)
    Equity (Company account)
    167,553 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 130 - Director → ME
  • 177
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 161 - Director → ME
  • 178
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 15 - Director → ME
  • 179
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 180
    GAS SAFETY COUNCIL LIMITED - 2008-11-24
    WORK QUALITY SERVICES LIMITED - 2012-04-30
    NAPIT PROVIDE LIMITED - 2012-05-22
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    80,000 GBP2021-03-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 181
    XAIS CONSULTING LIMITED - 2015-12-15
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    245,160 GBP2017-09-30
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 252 - Secretary → ME
  • 182
    PTS BIDCO LIMITED - 2024-06-11
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 250 - Secretary → ME
  • 183
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 33 - Director → ME
  • 184
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,983,461 GBP2023-12-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 270 - Secretary → ME
  • 185
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 26 - Director → ME
Ceased 39
  • 1
    icon of address Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,496 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-10-17
    IIF 54 - Director → ME
  • 2
    icon of address Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,947,542 GBP2024-12-31
    Officer
    icon of calendar 2024-12-12 ~ 2024-12-19
    IIF 37 - Director → ME
  • 3
    BOLTON NDT & INSPECTION LIMITED - 2021-10-18
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288,130 GBP2023-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-10-18
    IIF 77 - Director → ME
  • 4
    CONCEPT ENGINEERING DESIGN AND DEVELOPMENT CONSULTANTS LIMITED - 1998-02-03
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,495,245 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-10-17
    IIF 62 - Director → ME
  • 5
    EARTHWORKS TESTING SOLUTIONS LIMITED - 2011-05-03
    EARTHWORK TESTING SOLUTIONS LIMITED - 2006-12-07
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    4,562,103 GBP2021-03-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-10-17
    IIF 63 - Director → ME
  • 6
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-08-06 ~ 2006-05-08
    IIF 131 - Director → ME
    icon of calendar 2004-08-06 ~ 2006-05-08
    IIF 187 - Secretary → ME
  • 7
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-08-06 ~ 2006-05-08
    IIF 132 - Director → ME
    icon of calendar 2004-08-06 ~ 2006-05-08
    IIF 186 - Secretary → ME
  • 8
    SPH 900 LIMITED - 2010-08-03
    icon of address Quarry Cottage, Windrush, Burford, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    332,773 GBP2024-06-30
    Officer
    icon of calendar 2010-06-07 ~ 2010-07-22
    IIF 147 - Director → ME
  • 9
    icon of address The Cokenach Estate, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2024-06-30
    IIF 44 - Director → ME
  • 10
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    869,848 GBP2020-12-31
    Officer
    icon of calendar 2022-11-22 ~ 2024-06-30
    IIF 38 - Director → ME
  • 11
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    509,912 GBP2020-03-09 ~ 2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-06-30
    IIF 39 - Director → ME
  • 12
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,204,813 GBP2021-12-31
    Officer
    icon of calendar 2022-11-22 ~ 2024-06-30
    IIF 2 - Director → ME
  • 13
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-26 ~ 2022-04-26
    IIF 224 - Secretary → ME
  • 14
    ES LANDSCAPE AND PLANNING LIMITED - 2019-12-06
    icon of address Suite 4 Farncombe House, Farncombe Estate, Broadway, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -77,478 GBP2019-12-02 ~ 2020-12-31
    Officer
    icon of calendar 2024-12-12 ~ 2025-08-31
    IIF 51 - Director → ME
  • 15
    icon of address Farncombe House, Farncombe, Broadway, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,264 GBP2020-12-31
    Officer
    icon of calendar 2024-12-12 ~ 2025-08-31
    IIF 49 - Director → ME
  • 16
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2023-12-01 ~ 2025-08-31
    IIF 4 - Director → ME
  • 17
    INTELCO LEASING LIMITED - 1990-08-28
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,301,860 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-31
    IIF 99 - Director → ME
  • 18
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,453,800 GBP2023-12-31
    Officer
    icon of calendar 2021-05-11 ~ 2024-12-31
    IIF 84 - Director → ME
  • 19
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,842,837 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-10-17
    IIF 59 - Director → ME
  • 20
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ 2025-09-05
    IIF 171 - Director → ME
  • 21
    LYCIDAS (240) LIMITED - 1995-06-12
    icon of address 100 Brand Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,539,851 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-10-17
    IIF 53 - Director → ME
  • 22
    NAPIT SERVICES LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    173,047 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-01-12
    IIF 120 - Director → ME
    icon of calendar 2022-04-26 ~ 2023-01-12
    IIF 226 - Secretary → ME
  • 23
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 19 offsprings)
    Profit/Loss (Company account)
    3,907,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-12
    IIF 223 - Secretary → ME
  • 24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    435,214 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-12
    IIF 225 - Secretary → ME
  • 25
    NAPIT CERTIFICATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    634,613 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-01-12
    IIF 129 - Director → ME
    icon of calendar 2022-04-26 ~ 2023-01-12
    IIF 228 - Secretary → ME
  • 26
    NAPIT REGISTRATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,929 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-12
    IIF 227 - Secretary → ME
  • 27
    PREMIER TRAINING SERVICES (UK) LTD - 2017-06-28
    PREMIER TRAINING ACADEMY LIMITED - 2020-08-03
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    307,463 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-12
    IIF 208 - Secretary → ME
  • 28
    icon of address 1 Hope Drive, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,229 GBP2021-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2023-05-18
    IIF 128 - Director → ME
  • 29
    SHERWOOD COALFIELD COMMUNITY FOUNDATION - 2001-03-20
    icon of address Ash House Southwell Road West, Rainworth, Mansfield, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2021-10-28
    IIF 1 - Director → ME
  • 30
    EUROWAGON LIMITED - 2000-09-21
    icon of address Pinnacle House 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2014-10-16
    IIF 126 - Director → ME
  • 31
    SAFETY SERVICES (OXFORD) LIMITED - 1986-04-30
    icon of address Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,729,886 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ 2024-12-31
    IIF 47 - Director → ME
  • 32
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,612 GBP2021-07-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-10-17
    IIF 60 - Director → ME
  • 33
    SYSTON PROPERTY MAINTENANCE LIMITED - 2009-07-08
    CHRIS SIMMONS LIMITED - 2017-12-15
    icon of address 63 Fosse Way, Syston, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    457,613 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2022-09-20
    IIF 11 - Director → ME
  • 34
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    203,756 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-12
    IIF 229 - Secretary → ME
  • 35
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,384 GBP2019-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2020-03-27
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2020-03-27
    IIF 135 - Ownership of shares – 75% or more OE
  • 36
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ 2024-11-21
    IIF 206 - Secretary → ME
  • 37
    TORCH HOLDINGS LIMITED - 2024-07-22
    icon of address 7 Bell Yard, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ 2024-11-21
    IIF 268 - Secretary → ME
  • 38
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,350,546 GBP2024-04-30
    Officer
    icon of calendar 2024-07-08 ~ 2024-11-21
    IIF 205 - Secretary → ME
  • 39
    PTS BIDCO LIMITED - 2024-06-11
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2024-12-31
    IIF 144 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.