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

Beech, David Andrew

    Related profiles found in government register
  • Beech, David Andrew
    British company director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Greenways 14 Barnes Croft, Hilderstone, Stone, Staffordshire, ST15 8XU

      IIF 1
  • Beech, David Andrew
    British director born in November 1965

    Registered addresses and corresponding companies
  • Beech, David Andrew
    British solicitor born in November 1965

    Registered addresses and corresponding companies
  • Beech, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Tresco, Clamhunger Lane, Mere, Knutsford, Cheshire, WA16 6QG, England

      IIF 23
    • icon of address Greenways 14 Barnes Croft, Hilderstone, Stone, Staffordshire, ST15 8XU

      IIF 24 IIF 25
  • Beech, David Andrew
    British director

    Registered addresses and corresponding companies
  • Beech, David Andrew
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 10 Paddock Rise, Trentham, Stoke On Trent, Staffordshire, ST4 8NE

      IIF 30 IIF 31 IIF 32
    • icon of address Greenways 14 Barnes Croft, Hilderstone, Stone, Staffordshire, ST15 8XU

      IIF 33
  • Beech, David Andrew
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House 2, Newhall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 9HE, England

      IIF 34
    • icon of address Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 35
    • icon of address C/o Knights Plc, The Brampton, Newcastle Under Lyme, ST5 0QW, United Kingdom

      IIF 36
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 37
    • icon of address Knights Professional Services, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 38
    • icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 39
  • Beech, David Andrew
    British ceo born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Knights, The Brampton, Newcastle-under-lyme, ST5 0QW, United Kingdom

      IIF 40
  • Beech, David Andrew
    British commercial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights Professional Services Ltd, The Brampton, Newcastle-under-lyne, Staffordshire, ST5 0QW, England

      IIF 41
  • Beech, David Andrew
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 42 IIF 43
    • icon of address The Brampton, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, England

      IIF 44
    • icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffs, ST5 0QW, United Kingdom

      IIF 45
    • icon of address Queens House, Micklegate, York, North Yorkshire, YO1 6WG

      IIF 46
  • Beech, David Andrew
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Ground Floor, Doddington Road, Lincoln, LN6 3SE, England

      IIF 47
    • icon of address 6th Floor, Two St. Peter's Square, Manchester, M2 3AA, England

      IIF 48
    • icon of address C/o Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, ST5 0QW, England

      IIF 49
    • icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle, ST5 0QW, United Kingdom

      IIF 50
    • icon of address Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 51 IIF 52
    • icon of address Knights Plc, The Brampton, Newcastle, Staffordshire, ST5 0QW, England

      IIF 53
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, ST5 0QW, England

      IIF 54
    • icon of address Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, England

      IIF 55 IIF 56
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 57 IIF 58
    • icon of address C/o Knights, The Brampton, Newcastle-under-lyme, ST5 0QW, United Kingdom

      IIF 59
    • icon of address C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 60 IIF 61
    • icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 62 IIF 63 IIF 64
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 67 IIF 68 IIF 69
    • icon of address Knights, The Brampton, Newcastle-under-lyme, ST5 0QW, England

      IIF 84 IIF 85
    • icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 86 IIF 87 IIF 88
    • icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 90
    • icon of address C/o Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 91 IIF 92
    • icon of address The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 93 IIF 94
    • icon of address 400, Dashwood Lang Road, Weybridge, Surrey, KT15 2HJ

      IIF 95
  • Beech, David Andrew
    British lawyer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Beech, David Andrew
    British solicitor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tresco, Clamhunger Lane, Mere, Knutsford, Cheshire, WA16 6QG, England

      IIF 125
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, ST5 0QW, England

      IIF 126
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 127
    • icon of address The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW

      IIF 128
  • Beech, David Andrew
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acton Hill Barn, Whisper Lane, Acton, Newcastle-u-lyme, Staffordshire, ST5 4EG, United Kingdom

      IIF 129 IIF 130
    • icon of address Knights 1759, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 131
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 132
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 133
  • Beech, David Andrew

    Registered addresses and corresponding companies
    • icon of address 10 Paddock Rise, Trentham, Stoke On Trent, Staffordshire, ST4 8NE

      IIF 134
    • icon of address Greenways 14 Barnes Croft, Hilderstone, Stone, Staffordshire, ST15 8XU

      IIF 135
  • Beech, David
    British lawyer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 136
  • Beech, David Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acton Hill Barn, Whisper Lane, Acton, Newcastle, Staffordshire, ST5 4EG

      IIF 137
    • icon of address C/o Knights, The Brampton, Newcastle-under-lyme, ST5 0QW, England

      IIF 138
  • Beech, David Andrew
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acton Hill Barn, Whisper Lane, Acton, Newcastle-u-lyme, Staffordshire, ST5 4EG, United Kingdom

      IIF 139
  • Beech, David Andrew
    British solicitor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leeds, West Yorkshire, LS1 4BZ

      IIF 140 IIF 141
    • icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle, ST5 0QW, United Kingdom

      IIF 142
    • icon of address Acton Hill Barn, Whisper Lane, Acton, Newcastle Under Lyme, Staffordshire, ST5 4EG, England

      IIF 143
  • Mr David Andrew Beech
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, ST5 0QW, England

      IIF 144
    • icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle, ST5 0QW

      IIF 145
    • icon of address Knights Professional Services Limited, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 146
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 147
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 148
    • icon of address Knights 1759, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 149
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 150
    • icon of address The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 151
  • David Andrew Beech
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights Plc, The Brampton, Newcastle, ST5 0QW, England

      IIF 152 IIF 153
  • Mr David Andrew Beech
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Knights Plc, The Brampton, Newcastle Under Lyme, ST5 0QW, United Kingdom

      IIF 154
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,337 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 68 - Director → ME
  • 2
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,931 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 70 - Director → ME
  • 4
    icon of address Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 56 - Director → ME
  • 5
    BIDEAWHILE (627) LIMITED - 1995-04-24
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 61 - Director → ME
  • 6
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 113 - Director → ME
  • 8
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 10
    BSDR (SHELF 2) LIMITED - 2003-10-15
    DAIRY FARMERS OF BRITAIN PROCESSING LIMITED - 2002-06-28
    icon of address Knights Plc, The Brampton, Newcastle, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address Knights Plc, The Brampton, Newcastle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 12
    ANZAR LIMITED - 2016-12-28
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    337,665 GBP2019-06-30
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,167 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 84 - Director → ME
  • 15
    icon of address Coach House 2, Newhall Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 16
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 66 - Director → ME
  • 17
    EMMS GILMORE LIBERSON LIMITED - 2013-11-12
    GREGORY EMMS LIMITED - 2011-04-07
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,948,837 GBP2017-03-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 87 - Director → ME
  • 18
    SEVCO FF 3551 LIMITED - 2004-02-06
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 102 - Director → ME
  • 19
    DARBY'S LEGAL SERVICES LLP - 2016-01-15
    K & S (6113) LLP - 2015-12-23
    icon of address Knights Professional Services Limited, The Brampton, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 20
    DML SECRETARIAL SERVICES LIMITED - 2001-07-05
    DARBYS SECRETARIAL SERVICES LIMITED - 1999-04-21
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 103 - Director → ME
  • 21
    icon of address Knights, The Brampton, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-31 ~ now
    IIF 38 - LLP Designated Member → ME
  • 22
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 136 - Director → ME
  • 23
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    496,386 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 74 - Director → ME
  • 24
    K & S (350) LIMITED - 1999-06-16
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 128 - Director → ME
  • 25
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,494 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 78 - Director → ME
  • 26
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    738,578 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 77 - Director → ME
  • 27
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,978 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 71 - Director → ME
  • 28
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    525,378 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 88 - Director → ME
  • 29
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,900 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 83 - Director → ME
  • 30
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    697,846 GBP2019-06-30
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 67 - Director → ME
  • 31
    GLOBE REGENERATION LIMITED - 2010-04-17
    icon of address Knights Professional Services Ltd, The Brampton, Newcastle-under-lyne, Staffordshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    87,318 GBP2022-03-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 41 - Director → ME
  • 32
    NUKO 78 LIMITED - 2008-02-21
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 104 - Director → ME
  • 33
    ILIFFES BOOTH BENNETT LIMITED - 2023-05-15
    IBB LAW (UK LIMITED - 2024-11-25
    ILIFFES LIMITED - 1996-11-28
    VERSEJUST LIMITED - 1992-01-31
    icon of address Capital Court, 30 Windsor Street, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 92 - Director → ME
  • 34
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,516 GBP2019-06-30
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 81 - Director → ME
  • 35
    K & S (224) LIMITED - 1994-10-28
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 127 - Director → ME
  • 36
    icon of address The Brampton `, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-01-31 ~ now
    IIF 96 - Director → ME
  • 37
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-01-31 ~ now
    IIF 124 - Director → ME
  • 38
    CUMMINS SOLICITORS LIMITED - 2021-10-04
    icon of address Knights, The Brampton, Newcastle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112,375 GBP2017-12-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 52 - Director → ME
  • 39
    K & S (519) LIMITED - 2004-11-01
    icon of address Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 126 - Director → ME
  • 40
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 57 - Director → ME
  • 41
    K & S (617) LIMITED - 2018-05-09
    KNIGHTS GROUP HOLDINGS LIMITED - 2018-06-20
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 90 - Director → ME
  • 42
    KNIGHTSLLP LIMITED - 2015-02-05
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (5 parents, 67 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Has significant influence or controlOE
  • 43
    K&S (2008) LLP - 2008-01-23
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 54 - Director → ME
  • 45
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 80 - Director → ME
  • 46
    INTEGRAR SERVICES LIMITED - 2021-03-24
    INTEGRUM MANAGED SERVICES LIMITED - 2020-10-19
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 86 - Director → ME
  • 47
    icon of address C/o Knights Professional Services Limited, The Brampton, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 48
    LANGLEYS SOLICITORS LIMITED - 2011-02-16
    LANG CO TWELVE LIMITED - 2011-02-07
    icon of address Queens House, Micklegate, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 46 - Director → ME
  • 49
    LAURA E CLARK LIMITED - 2016-09-09
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,286 GBP2019-06-30
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 82 - Director → ME
  • 50
    LE GROS LEGAL LIMITED - 2017-05-30
    icon of address 22 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    639,964 GBP2024-06-30
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 91 - Director → ME
  • 51
    MUNDAYS TRUSTEE SERVICES LIMITED - 2000-03-21
    icon of address 400 Dashwood Lang Road, Weybridge, Surrey
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 95 - Director → ME
  • 52
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    476,664 GBP2019-06-30
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 75 - Director → ME
  • 53
    icon of address The Brampton, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 44 - Director → ME
  • 54
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 100 - Director → ME
  • 55
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 101 - Director → ME
  • 56
    icon of address Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 85 - Director → ME
  • 57
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,006 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 72 - Director → ME
  • 60
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 93 - Director → ME
  • 61
    RAK03 LIMITED - 2005-04-15
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 94 - Director → ME
  • 62
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 62 - Director → ME
  • 63
    SLS CORPORATION LIMITED - 2019-10-30
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2020-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 53 - Director → ME
  • 64
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    3,856,729 GBP2018-03-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 65
    icon of address 34 Pocklingtons Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 51 - Director → ME
  • 66
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -589,527 GBP2022-12-31
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 89 - Director → ME
  • 67
    icon of address Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 55 - Director → ME
  • 68
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 65 - Director → ME
  • 69
    icon of address C/o Knights Plc, The Brampton, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 154 - Right to appoint or remove membersOE
    IIF 154 - Right to surplus assets - 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 70
    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 2020-03-27 ~ dissolved
    IIF 69 - Director → ME
  • 71
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    491,109 GBP2023-04-30
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 138 - Director → ME
  • 72
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,668,191 GBP2024-04-30
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 59 - Director → ME
  • 73
    icon of address Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 152 - Has significant influence or controlOE
  • 74
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 64 - Director → ME
  • 75
    icon of address Acton Hill Barn Whisper Lane, Acton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 130 - LLP Designated Member → ME
  • 76
    icon of address Acton Hill Barn Whisper Lane, Acton, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 143 - Director → ME
  • 77
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    106,581 GBP2019-12-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 73 - Director → ME
Ceased 58
  • 1
    HS 374 LIMITED - 2006-03-07
    icon of address Rsm, Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2007-05-24
    IIF 5 - Director → ME
    icon of calendar 2006-02-22 ~ 2007-05-24
    IIF 29 - Secretary → ME
  • 2
    HS 423 LIMITED - 2008-02-05
    icon of address Baker Tilly Uk Audit Llp, Festival Way Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-31 ~ 2007-05-01
    IIF 20 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-05-01
    IIF 33 - Secretary → ME
  • 3
    HS 390 LIMITED - 2006-01-05
    icon of address Rsm Uk Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2007-05-01
    IIF 1 - Director → ME
  • 4
    HS 386 LIMITED - 2005-10-25
    icon of address Rsm Uk Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-01
    IIF 8 - Director → ME
  • 5
    icon of address Rsm Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-05 ~ 2006-12-31
    IIF 129 - LLP Designated Member → ME
  • 6
    INHOCO 614 LIMITED - 2001-12-27
    icon of address 48 Arwenack Street, Falmouth, Cornwall
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,924 GBP2024-05-31
    Officer
    icon of calendar 2001-02-28 ~ 2001-12-03
    IIF 16 - Director → ME
  • 7
    BARNFATHER WIRE (GB) LIMITED - 2008-01-11
    INHOCO 615 LIMITED - 2002-01-15
    icon of address Willenhall Road, Darlaston, Wednesbury, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,907,253 GBP2024-06-30
    Officer
    icon of calendar 2001-12-07 ~ 2001-12-21
    IIF 14 - Director → ME
  • 8
    INHOCO 611 LIMITED - 2001-09-25
    BOWMER BOND (HOLDINGS) LIMITED - 2007-12-11
    icon of address Hanging Bridge Mills, Ashbourne, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,779,990 GBP2024-06-30
    Officer
    icon of calendar 2001-02-28 ~ 2001-09-11
    IIF 22 - Director → ME
  • 9
    icon of address Midland House West Way, Botley, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 115 - Director → ME
  • 10
    H4 LIMITED - 1998-03-26
    icon of address Mcdonald’s Restaurant, Bridge End Road, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 1997-10-01 ~ 1998-03-05
    IIF 13 - Director → ME
    icon of calendar 1997-10-01 ~ 1998-03-05
    IIF 32 - Secretary → ME
  • 11
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 111 - Director → ME
  • 12
    DAVIS HAULAGE LIMITED - 2017-02-10
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate
    Officer
    icon of calendar 2001-06-21 ~ 2001-09-10
    IIF 18 - Director → ME
  • 13
    K & S 1 LIMITED - 2024-03-28
    icon of address 6th Floor Two St. Peter's Square, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-15 ~ 2024-03-28
    IIF 48 - Director → ME
  • 14
    icon of address Godstow Court, Minns Business Park, 5 West Way, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2018-03-22
    IIF 106 - Director → ME
  • 15
    DUNWILCO (1335) LIMITED - 2006-09-27
    icon of address Deloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2007-05-01
    IIF 9 - Director → ME
  • 16
    K & S (553) LIMITED - 2005-07-11
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 110 - Director → ME
  • 17
    HS 409 LIMITED - 2006-09-08
    icon of address Hatherley House, Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ 2007-05-01
    IIF 6 - Director → ME
    icon of calendar 2006-08-11 ~ 2007-04-30
    IIF 28 - Secretary → ME
  • 18
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ 2007-05-01
    IIF 7 - Director → ME
    icon of calendar 2006-08-11 ~ 2007-04-30
    IIF 26 - Secretary → ME
  • 19
    icon of address Hatherley House, Wood Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2007-05-01
    IIF 3 - Director → ME
    icon of calendar 2006-08-11 ~ 2007-05-01
    IIF 27 - Secretary → ME
  • 20
    V.E. TECHNOLOGY LIMITED - 2019-10-15
    V.E. TECHNOLOGY LIMITED - 2012-08-23
    ENDET LIMITED - 2019-10-08
    INHOCO 5000 LIMITED - 2002-05-17
    ENDET LIMITED - 2012-08-03
    VE TECHNOLOGY LIMITED - 2021-02-24
    SMALL BUSINESS SERVICE (STAFFORDSHIRE) LIMITED - 2000-09-06
    icon of address Unit B The Slope, Diamond Way, Stone, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    63,122 GBP2024-03-31
    Officer
    icon of calendar 2000-07-07 ~ 2002-05-13
    IIF 15 - Director → ME
  • 21
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 98 - Director → ME
  • 22
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 99 - Director → ME
  • 23
    ACORNSTYLE LIMITED - 1984-03-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2007-06-06
    IIF 2 - Director → ME
  • 24
    HOME PROPERTY LAWYERS LIMITED - 2022-10-26
    LANGSOL 2 LIMITED - 2015-06-10
    icon of address Olympic House, Ground Floor, Doddington Road, Lincoln, England
    Active Corporate (11 parents)
    Equity (Company account)
    -434,898 GBP2024-04-30
    Officer
    icon of calendar 2022-03-25 ~ 2022-09-30
    IIF 47 - Director → ME
  • 25
    H6 LIMITED - 1998-06-26
    icon of address Begbies Traynor Suite Wg3, The Officers Mess Business Centre Royston Road Duxford, Cambridge
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,428 GBP2021-12-31
    Officer
    icon of calendar 1997-10-01 ~ 1998-06-03
    IIF 11 - Director → ME
    icon of calendar 1997-10-01 ~ 1998-06-03
    IIF 134 - Secretary → ME
  • 26
    icon of address 54 Broad Street, Banbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2018-01-19
    IIF 118 - Director → ME
  • 27
    icon of address The Estate Office, Blenheim Palace Grounds, Woodstock, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-22 ~ 2017-12-18
    IIF 109 - Director → ME
  • 28
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-06-28 ~ 2013-06-20
    IIF 140 - Director → ME
  • 29
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-06-28 ~ 2013-06-20
    IIF 141 - Director → ME
  • 30
    icon of address C/o Trac Group Ltd, Pelham Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-08-15
    IIF 21 - Director → ME
  • 31
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (241 parents, 20 offsprings)
    Officer
    icon of calendar 2009-03-10 ~ 2011-07-31
    IIF 132 - LLP Member → ME
  • 32
    icon of address Bet365 House Media Way, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 112 - Director → ME
  • 33
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-06-18
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 34
    K & S (617) LIMITED - 2018-05-09
    KNIGHTS GROUP HOLDINGS LIMITED - 2018-06-20
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-01-29
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 35
    K&S (2008) LLP - 2008-01-23
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2018-06-08
    IIF 133 - LLP Designated Member → ME
  • 36
    INTEGRAR SERVICES LIMITED - 2021-03-24
    INTEGRUM MANAGED SERVICES LIMITED - 2020-10-19
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2021-07-28
    IIF 45 - Director → ME
  • 37
    BOVIS LEND LEASE MANAGEMENT SERVICES (ONE) LIMITED - 2011-07-22
    H7 LIMITED - 1998-02-20
    LEND LEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED - 2016-07-01
    REDSTONE MANAGED SERVICES LIMITED - 2010-10-18
    NET-ADEPT LIMITED - 2008-09-05
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1998-02-10
    IIF 10 - Director → ME
    icon of calendar 1997-10-01 ~ 1998-02-10
    IIF 31 - Secretary → ME
  • 38
    LONDON TOWN ASSURED PROPERTIES PLC - 1995-12-21
    CHARLTON ASSETS PLC - 1988-08-23
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2008-09-05
    IIF 139 - Director → ME
  • 39
    icon of address 10 Aspen Road, Essington, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,785 GBP2024-10-31
    Officer
    icon of calendar 1994-01-04 ~ 2020-09-02
    IIF 125 - Director → ME
    icon of calendar ~ 2020-09-02
    IIF 23 - Secretary → ME
  • 40
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    58 GBP2024-04-30
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 117 - Director → ME
  • 41
    PORTWAY CLOSE MANAGEMENT COMPANY LIMITED - 2014-12-02
    icon of address 7 Spring Field Way, Sutton Courtenay, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2025-05-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 121 - Director → ME
  • 42
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 123 - Director → ME
  • 43
    HEATONS FINANCIAL MANAGEMENT LIMITED - 2006-02-20
    icon of address 15 Frederick Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,634 GBP2021-07-31
    Officer
    icon of calendar 2002-12-18 ~ 2005-04-07
    IIF 17 - Director → ME
    icon of calendar 2002-12-18 ~ 2005-04-07
    IIF 135 - Secretary → ME
  • 44
    icon of address 3 Banbury Road, Litchborough, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 116 - Director → ME
  • 45
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,954 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2018-03-22
    IIF 107 - Director → ME
  • 46
    M.K.C. (HOLDINGS) LIMITED - 2016-12-06
    LIMITDAILY LIMITED - 2001-02-05
    icon of address West Court, Campbell Road, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    icon of calendar 2000-07-27 ~ 2000-11-14
    IIF 4 - Director → ME
  • 47
    RIDGEWAY VIEW (EAST HENDRED) MANAGEMENT COMPANY LIMITED - 2017-04-11
    icon of address Midland House, West Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2018-03-22
    IIF 105 - Director → ME
  • 48
    icon of address 29 Wellington Way, Southmoor, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,709 GBP2025-06-30
    Officer
    icon of calendar 2016-10-10 ~ 2017-01-19
    IIF 120 - Director → ME
  • 49
    H3 LIMITED - 1997-12-31
    icon of address Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1997-12-03
    IIF 12 - Director → ME
    icon of calendar 1997-10-01 ~ 1997-12-02
    IIF 30 - Secretary → ME
  • 50
    SURFADD LIMITED - 1999-10-05
    icon of address Unit 5 Woodside Industrial Estate, Woodside Road, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,278,220 GBP2024-03-31
    Officer
    icon of calendar 1999-09-15 ~ 1999-09-21
    IIF 19 - Director → ME
  • 51
    icon of address 14 Barlaston Old Road, Stoke On Trent, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2014-03-29
    IIF 137 - Director → ME
  • 52
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ 2001-05-16
    IIF 25 - Secretary → ME
  • 53
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-09-08
    IIF 122 - Director → ME
  • 54
    CSMA (WA) LIMITED - 2005-06-08
    icon of address Sir Henry Doulton House Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2004-08-03
    IIF 24 - Secretary → ME
  • 55
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,784 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-04-20
    IIF 114 - Director → ME
  • 56
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    icon of calendar 2016-02-15 ~ 2018-03-22
    IIF 108 - Director → ME
  • 57
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    54 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-03-22
    IIF 119 - Director → ME
  • 58
    icon of address Knights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-05-14
    IIF 97 - 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.