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

Cooper, Paul

    Related profiles found in government register
  • Cooper, Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton Hall, Tickton, Beverley, West Yorkshire, HU17 9RX, United Kingdom

      IIF 1
    • Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 2
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 3
    • 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 4 IIF 5 IIF 6
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 9 IIF 10 IIF 11
    • 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 13
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 14
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 15
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Cooper, Paul
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 18
  • Cooper, Paul
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 19
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 20
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 21 IIF 22 IIF 23
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, England

      IIF 24
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 25
    • 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 26
    • 84, Albion Street, Leeds, LS1 6AD, England

      IIF 27
    • 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 28
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 29
    • Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 30
    • Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 31
  • Cooper, Paul
    British trainer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Jubilee Close, Henlow, Bedfordshire, SG16 6FD, United Kingdom

      IIF 32
  • Cooper, Paul
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 68, London Road, Abridge, Essex, RM4 1XP, United Kingdom

      IIF 33
    • 124-126, Church Hill, Loughton, Essex, IG10 1LH

      IIF 34
    • 124-126, Church Hill, Loughton, Essex, IG10 1LH, United Kingdom

      IIF 35
  • Cooper, Paul
    British industrial painting born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hertford Avenue, South Shields, Tyne And Wear, NE34 7TX, United Kingdom

      IIF 36
  • Cooper, Paul
    British rigger born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hertford Avenue, South Shields, NE34 7TX, United Kingdom

      IIF 37
  • Cooper, Paul
    British motor engineer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Marlborough House Clampet Lane, Orchard Gardens, Teignmouth, Devon, TQ14 8GH

      IIF 38
  • Cooper, Paul
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire, AL9 7NT

      IIF 39
  • Cooper, Paul
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 40
  • Cooper, Paul
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Paul
    British chartered accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 55
    • Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR, England

      IIF 56
  • Cooper, Paul
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 57 IIF 58
  • Cooper, Paul
    British design draughtsman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Lea Road, Heaton Moor, Stockport, Cheshire, SK4 4JT

      IIF 59
  • Cooper, Paul
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 60 IIF 61
  • Cooper, Paul
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 62
  • Cooper, Paul
    British engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • 29, Woodside Park, Rugby, Warwickshire, CV21 2NP, England

      IIF 64
    • 3 Testwood Avenue, Totton, Southampton, Hampshire, SO40 3LW

      IIF 65
  • Cooper, Paul
    British printer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Lower Stables, Main Street, Sudbury, Ashbourne, DE6 5HT, United Kingdom

      IIF 66
  • Cooper, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 67
    • 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 68
  • Cooper, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Willow Direct Limited, Ravenstor Road, Wirksworth, Matlock, DE4 4FY, England

      IIF 69
  • Cooper, Paul
    British wholesale born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Willow Direct Limited, Ravenstor Road, Wirksworth, Matlock, DE4 4FY, England

      IIF 70
  • Cooper, Paul
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 71
  • Cooper, Paul
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Riverside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 72
  • Cooper, Paul
    British laboratory technician born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 230, The Star, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AY, England

      IIF 73
  • Cooper, Paul
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13/14, Newman Close, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TR, England

      IIF 74
  • Cooper, Paul
    British fruit & veg retailer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Courtyard, Greenfields Industrial Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 75
  • Cooper, Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, United Kingdom

      IIF 76
  • Cooper, Paul
    English lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 77
  • Hooper, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Manor, Bishop's Stortford, CM23 5AF, United Kingdom

      IIF 78
    • 11, Yew Tree Road, Brockworth, Gloucester, GL3 4FP, England

      IIF 79 IIF 80
    • 25, Angelica Way, Abbeymead, Gloucester, GL4 5WJ, England

      IIF 81 IIF 82
    • Unit 5, Oriel Court, Oriel Business Park, Omega Park, GU34 2YT, United Kingdom

      IIF 83
  • Cooper, Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX

      IIF 84
    • 84, Albion Street, Leeds, LS1 6AD, England

      IIF 85
  • Cooper, Paul Thomas
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 86
  • Cooper, Paul
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY

      IIF 87
  • Mr Paul Cooper
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton Hall, Tickton, Beverley, West Yorkshire, HU17 9RX, United Kingdom

      IIF 88
    • Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 89
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 90 IIF 91
    • 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 92 IIF 93 IIF 94
    • 3rd Floor, Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 96
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 97
    • 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 98
    • Central House, 3rd Floor, 47 St Pauls Street, Leeds, LS2 2TE, United Kingdom

      IIF 99
    • Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 100
    • Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 101
  • Cooper, Paul
    British

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 102
    • 2, Brewery Wharf, Kendell Street, Leeds, West Yorkshire, LS10 1JR, Uk

      IIF 103 IIF 104
    • Caramia, Minster Drive, Minster On Sea, Sheerness, Kent, ME12 2LA

      IIF 105
  • Cooper, Paul
    British accountant

    Registered addresses and corresponding companies
  • Cooper, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 109
  • Cooper, Paul
    British company secretary

    Registered addresses and corresponding companies
    • Flat 4, The Silvers 59/61 Palmerston Road, Buckhurst Hill, Essex, IG9 5NX, United Kingdom

      IIF 110
  • Cooper, Paul
    British director

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 111
  • Cooper, Paul
    British lawyer

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 112
  • Cooper, Paul
    British solicitor

    Registered addresses and corresponding companies
  • Cooper, Paul Nicholas
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • ., Pound Lane, Kingsnorth, Ashford, Kent, TN23 3JE

      IIF 127
    • Pound Lane, Kingsnorth, Ashford, Kent , TN23 3JE

      IIF 128
  • Cooper, Paul Nicholas
    British financial controller born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Beck & Pollitzer Engineering, Ltd Burnham Road, Dartford, Kent, DA1 5BD

      IIF 129
  • Cooper, Paul Nicholas
    British retired born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tonbridge Castle, Castle Street, Tonbridge, Kent, TN9 1BG, England

      IIF 130
  • Mr Paul Cooper
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124-126, Church Hill, Loughton, Essex, IG10 1LH

      IIF 131
    • 124-126, Church Hill, Loughton, IG10 1LH, United Kingdom

      IIF 132
    • 5, Hertford Avenue, South Shields, NE34 7TX, United Kingdom

      IIF 133
  • Cooper, Paul
    British technical director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229 Shaw Road, Thornham, Rochdale, Lancashire, OL16 4SQ

      IIF 134
    • 229, Shaw Road, Thornham, Rochdale, Lancashire, OL16 4SQ, United Kingdom

      IIF 135
  • Cooper, Paul
    British builder born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Killarney, Smithfield Road, Maidenhead, Berkshire, SL6 3NP, England

      IIF 136
    • Killarney, Smithfield Road, Maidenhead, SL6 3NP, England

      IIF 137
  • Cooper, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 138
  • Cooper, Paul
    British creative director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Swingate Lane, London, SE18 2HL

      IIF 139
  • Cooper, Paul
    British entrepreneur born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sedgemore Drive, Dagenham, RM10 7JL, United Kingdom

      IIF 140
  • Cooper, Paul
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 141
  • Cooper, Paul
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Mersey Terrace, Lower Mersey Street, Ellesmere Port, Cheshire, CH65 2AL, United Kingdom

      IIF 142 IIF 143
  • Cooper, Paul
    British teacher born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Sutherland Drive, Wirral, CH62 8EG, England

      IIF 144
  • Cooper, Paul
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, M33 3HP, England

      IIF 145
  • Cooper, Paul
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o White & Company (uk) Ltd, 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 146
  • Cooper, Paul
    British engineer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Paul
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Market Place, Burslem, Stoke On Trent, ST6 4AR, United Kingdom

      IIF 150
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, ST6 4BF, England

      IIF 151 IIF 152
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 153
    • Chatterley Hall Farm, Peacocks Hey, Talke, Stoke-on-trent, ST7 1UN, England

      IIF 154
  • Cooper, Paul
    British plumber born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF

      IIF 155
  • Cooper, Paul
    British insolvency practitioner born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY, England

      IIF 156
  • Mr Paul Cooper
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire, AL9 7NT

      IIF 157
  • Mr Paul Cooper
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 158
    • 25, Lea Road, Heaton Moor, Stockport, Cheshire., SK4 4JT

      IIF 159
  • Mr Paul Cooper
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Lower Stables, Main Street, Sudbury, Ashbourne, DE6 5HT, United Kingdom

      IIF 160
    • Unit 29, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP, England

      IIF 161
    • Unit 29, Woodside Park, Rugby, CV21 2NP, England

      IIF 162
  • Mr Paul Cooper
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 163
  • Mr Paul Cooper
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Middleton, Matlock, DE4 4LW, England

      IIF 164
    • 14, The Green, Middleton, Matlock, Derbyshire, DE55 4LW, England

      IIF 165
  • Mr Paul Cooper
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sedgemoor Drive, Dagenham, RM10 7JL, England

      IIF 166
    • Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 167
    • Unit 2 Pacemanor Business Centre, Brookside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1YA, England

      IIF 168
  • Hooper, Paul
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 169 IIF 170
  • Hooper, Paul
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hooper, Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom

      IIF 234
    • Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 235 IIF 236 IIF 237
    • Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 240
    • 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 241
    • 41, Carisbrooke Road, Hucclecote, Gloucester, Gloucestershire, GL3 3QR, United Kingdom

      IIF 242
    • City Works, Alfred Street, Gloucester, GL1 4DF, England

      IIF 243
    • Top Barn Offices, Brownhill Farm, Woodchester, Stroud, Glos, GL5 5PW, United Kingdom

      IIF 244
  • Hooper, Paul
    British financial consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 245
    • 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 246
  • Hooper, Paul
    British financial director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Ladybellegate Street, Gloucester, GL1 2HN, England

      IIF 247
  • Mr Paul Cooper
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alsager Road, Hassall, Sandbach, CW11 4SD, England

      IIF 248
  • Mr Paul Cooper
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, ST6 4BF, England

      IIF 249
  • Mr Paul Cooper
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bloomfield Rd, Blackpool, FY1 6JJ

      IIF 250
    • The Blackpool Football Ground, Bloomfield Road, Blackpool, FY1 6JJ

      IIF 251
    • 30, Worthing Road, Horsham, RH12 3BX

      IIF 252
    • 30, Worthing Road, Horsham, West Sussex, RH12 1SL

      IIF 253 IIF 254 IIF 255
    • 30, Worthing Road, (suite 17), Horsham, West Sussex, RH12 1SL

      IIF 256
    • 30, Worthing Road, (suite 17), Horsham, West Sussex, RH12 1SL, England

      IIF 257
    • Suite 17, 30 Worthing Road, Horsham, West Sussex, RH12 1SL

      IIF 258 IIF 259
    • 47, High Street, Maldon, Essex, CM9 5PF, England

      IIF 260
  • Mr Paul Hooper
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Manor, Bishop's Stortford, CM23 5AF

      IIF 261
    • 43, Church Manor, Bishop's Stortford, Hertfordshire, CM23 5AF, England

      IIF 262
    • 13, Ladybellegate Street, Gloucester, GL1 2HN, England

      IIF 263
    • 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 264
    • Penallt, 41 Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 265
  • Cooper, Paul
    born in May 1969

    Registered addresses and corresponding companies
    • 3 Winifred Close, Arkley, EN5 3LR

      IIF 266
  • Cooper, Paul Geoffrey St John

    Registered addresses and corresponding companies
    • 22, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 267
  • Cooper, Paul

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 268
    • Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR, England

      IIF 269
    • Flat 4, Silvers, 59-61 Palmerston Road, Buckhurst Hill, IG9 5NX, Uk

      IIF 270
    • C/o Beck & Pollitzer Engineering, Ltd Burnham Road, Dartford, Kent, DA1 5BD

      IIF 271
    • 2 Kendell Street, Leeds, LS10 1JR

      IIF 272 IIF 273
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, England

      IIF 274 IIF 275
  • Cooper, Paul Thomas
    British business owner born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfiled, East Sussex, TN224BU, England

      IIF 276
  • Mr Paul Thomas Cooper
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 277
  • Mr Paul Cooper
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 278
  • Cooper, Paul Nicholas
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 279
  • Cooper, Paul
    United Kingdom lgv driver born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Close, Cannock, WS11 5SS, United Kingdom

      IIF 280
  • Mr Paul Cooper
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Killarney, Smithfield Road, Maidenhead, SL6 3NP, England

      IIF 281
    • 38, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 282
  • Paul Cooper
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 283
  • Mr Paul Cooper
    British born in June 1956

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 2c Mersey Terrace, Lower Mersey Street, Ellesmere Port, Merseyside, CH65 2AL

      IIF 284
  • Mr Paul Cooper
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 285
    • C/o White & Company (uk) Ltd, 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 286
  • Mr Paul Cooper
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bottom Farm, Peacocks Hey, Talke, Stoke-on-trent, Staffordshire, ST7 1UN, United Kingdom

      IIF 287
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF

      IIF 288
  • Mr Paul Cooper
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Finchley Road, London, NW8 6EB

      IIF 289
  • Paul Cooper
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Sutherland Drive, Wirral, CH62 8EG, England

      IIF 290
  • Paul Cooper
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 291
  • Mr Paul Thomas Cooper
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfiled, East Sussex, TN224BU, England

      IIF 292
  • Mr Paul Nicholas Cooper
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 293
  • Mr Paul Cooper
    United Kingdom born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Close, Cannock, WS11 5SS, United Kingdom

      IIF 294
child relation
Offspring entities and appointments
Active 99
  • 1
    22 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-09-04 ~ dissolved
    IIF 62 - director → ME
    2010-09-03 ~ dissolved
    IIF 267 - secretary → ME
  • 2
    RUCKINGE ENGINEERING INDUSTRIALS LIMITED - 1979-12-31
    Pound Lane, Kingsnorth, Ashford, Kent
    Corporate (5 parents)
    Equity (Company account)
    1,780,802 GBP2023-12-31
    Officer
    1996-02-15 ~ now
    IIF 128 - director → ME
  • 3
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 110 - secretary → ME
  • 4
    34 Chandos Gardens, Leeds, England
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 5
    34 Chandos Gardens, Leeds, England
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 6
    34 Chandos Gardens, Leeds, England
    Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 7
    TASKBONUS LIMITED - 1991-02-11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 182 - director → ME
  • 8
    BANKHALL PMS LIMITED - 2010-03-31
    BUYCABIN LIMITED - 2010-03-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 175 - director → ME
  • 9
    IFA ACADEMY LIMITED - 2004-04-13
    E-BANKHALL.COM LIMITED - 2001-07-25
    IMPARTIAL ADVICE LIMITED - 2000-03-09
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 178 - director → ME
  • 10
    LYNX QUEST TRUSTEE LIMITED - 2004-04-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 218 - director → ME
  • 11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 200 - director → ME
  • 12
    340 Deansgate, Manchester
    Corporate (19 parents)
    Officer
    2021-03-17 ~ now
    IIF 87 - llp-member → ME
  • 13
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2024-10-08 ~ now
    IIF 17 - director → ME
  • 14
    Central Block 4th Floor, Central Court Knoll Rise, Orpington
    Corporate (1 parent)
    Equity (Company account)
    182,947 GBP2020-12-31
    Officer
    2019-01-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MECH2020 LIMITED - 2021-09-24
    Genesis Centre, Innovation Way, Stoke-on-trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    242 GBP2024-04-30
    Officer
    2021-10-08 ~ now
    IIF 76 - director → ME
  • 16
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    220 GBP2024-04-30
    Officer
    2021-09-24 ~ now
    IIF 151 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 17
    Lime House No 1 Park Avenue, Roundhay, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CORNERSTONE TILING LTD - 2024-02-09
    38 Tangley Drive, Wokingham, Berkshire, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 19
    Suite 127, 20 Winchcombe Street, Cheltenham, Gloucestershire
    Corporate (8 parents)
    Officer
    2023-12-05 ~ now
    IIF 242 - director → ME
  • 20
    KENNETH E. DAVY (FINANCIAL SERVICES) LIMITED - 1990-09-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 227 - director → ME
  • 21
    EXISTFAVOUR LIMITED - 1992-04-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 183 - director → ME
  • 22
    IMPORTINSURE LIMITED - 1995-09-15
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 230 - director → ME
  • 23
    SOLAR PRESS LIMITED - 2015-07-16
    The Lower Stables Main Street, Sudbury, Ashbourne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,837 GBP2023-05-31
    Officer
    ~ now
    IIF 66 - director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 160 - Has significant influence or controlOE
  • 24
    15 Old Grove Close, Cheshunt, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 106 - secretary → ME
  • 25
    15 Old Grove Close, Cheshunt, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-10 ~ dissolved
    IIF 61 - director → ME
    2005-02-10 ~ dissolved
    IIF 111 - secretary → ME
  • 26
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 190 - director → ME
  • 27
    DARK HORIZON LIMITED - 2016-06-13
    19 Princess Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 28
    41 Carisbrooke Road, Hucclecote, Gloucester, England
    Corporate (2 parents)
    Officer
    2021-07-22 ~ now
    IIF 241 - director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Unit 2 Pacemanor Business Centre Brookside, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    289,103 GBP2023-02-28
    Officer
    2010-02-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    City Works, Alfred Street, Gloucester, England
    Corporate (9 parents)
    Equity (Company account)
    128,155 GBP2023-03-31
    Officer
    2023-07-26 ~ now
    IIF 243 - director → ME
  • 31
    38 Market Place, Burslem, Stoke On Trent, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-07 ~ now
    IIF 150 - director → ME
  • 32
    FUTUREDECOR LIMITED - 1994-11-25
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 225 - director → ME
  • 33
    101 The Waterfront First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Corporate (8 parents)
    Officer
    2023-03-28 ~ now
    IIF 246 - director → ME
  • 34
    C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,423 GBP2021-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 35
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Corporate (4 parents)
    Equity (Company account)
    5,746 GBP2023-04-30
    Officer
    2019-10-21 ~ now
    IIF 152 - director → ME
  • 36
    I F A NETWORK LIMITED - 1992-03-09
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 206 - director → ME
  • 37
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 214 - director → ME
  • 38
    Dellow Beehive Road, Binfield, Bracknell, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -210,788 GBP2023-12-31
    Officer
    2011-10-25 ~ now
    IIF 56 - director → ME
    2011-10-21 ~ now
    IIF 269 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 39
    SECURED OPTIONS LIMITED - 1992-10-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 229 - director → ME
  • 40
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 220 - director → ME
  • 41
    99 London Street, Reading
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    880 GBP2016-05-31
    Officer
    2014-05-19 ~ dissolved
    IIF 136 - director → ME
  • 42
    C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    405 GBP2016-10-31
    Officer
    2015-09-17 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 199 - director → ME
  • 44
    C/o Ashford Packaging Equipment, . Pound Lane, Kingsnorth, Ashford, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    913,455 GBP2023-12-31
    Officer
    1996-02-15 ~ now
    IIF 127 - director → ME
  • 45
    Flat 1, Marlborough House, Clampet Lane, Teignmouth, Devon
    Corporate (4 parents)
    Officer
    2008-10-01 ~ now
    IIF 38 - director → ME
  • 46
    Penallt 41 Carisbrooke Road, Hucclecote, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    50,643 GBP2024-10-31
    Officer
    2015-10-16 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 265 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    131 Sutherland Drive, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 48
    Tickton Hall Tickton Hall, Tickton, Beverley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 49
    METIS LAW A LIMITED - 2016-04-22
    19 Princess Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 50
    Craig Castle, Rhynie, Huntly, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-15 ~ now
    IIF 6 - director → ME
  • 51
    OKKEN LTD
    - now
    OKKON LTD - 2024-10-29
    NOOK RURAL RETREATS LIMITED - 2024-10-24
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 52
    ORACLE MOTORSPORT LTD - 2023-02-24
    Unit 2 Pacemanor Business Centre Brookside, Bellbrook Industrial Estate, Uckfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 53
    110 Swingate Lane, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-10 ~ dissolved
    IIF 139 - director → ME
  • 54
    13/14 Newman Close, Greenfield Farm Industrial Estate, Congleton, Cheshire, England
    Corporate (3 parents)
    Officer
    2006-04-13 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 248 - Has significant influence or controlOE
  • 55
    25, Lea Road, Heaton Moor, Stockport, Cheshire.
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177 GBP2024-01-31
    Officer
    ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    2 Richmond Close, Cannock, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,598 GBP2021-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 57
    5 Hertford Avenue, South Shields, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,928 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 58
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,361 GBP2024-03-31
    Officer
    2018-02-16 ~ now
    IIF 279 - director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    5 Hertford Avenue, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 36 - director → ME
  • 60
    C/o Willow Direct Limited Ravenstor Road, Wirksworth, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    38,889 GBP2023-06-30
    Officer
    2014-06-05 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 145 - director → ME
  • 62
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 147 - director → ME
  • 63
    124-126 Church Hill, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    900 GBP2021-12-31
    Officer
    2019-04-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    34 Chandos Gardens, Leeds, England
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    Chatterley Hall Farm Peacocks Hey, Talke, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 154 - director → ME
  • 66
    BANKHALL CALEDONIAN LIMITED - 2007-09-17
    ANGLO-CALEDONIAN AFFINITY PLC - 2000-02-14
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 224 - director → ME
  • 67
    BROOMCO (2510) LIMITED - 2001-04-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 186 - director → ME
  • 68
    CENS INVESTMENTS LIMITED - 2020-08-14
    64 Cardwell Road 64 Cardwell Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 69
    PRE-RETIREMENT EDUCATION PROGRAMS LIMITED(THE) - 1983-12-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 193 - director → ME
  • 70
    PRCISION KART LTD - 2024-05-25
    Hendall Gate Farm, Herons Ghyll, Uckfield, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 71
    AFA ENGINE LIMITED - 2004-04-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 216 - director → ME
  • 72
    124-126 Church Hill, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    THE PROFESSIONAL TRAINING CONSULTANCY LIMITED - 1998-09-17
    COTTONDEAN LIMITED - 1990-06-15
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 202 - director → ME
  • 74
    19 Jubilee Close, Henlow, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 32 - director → ME
  • 75
    16 Finchley Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    SEC GROUP PLC - 1994-12-16
    MOTORAID LIMITED - 1994-11-25
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 212 - director → ME
  • 77
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 203 - director → ME
  • 78
    OAKLINE ASSOCIATES LIMITED - 2008-01-05
    Dellow, Beehive Road, Binfield, Bracknell, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    51,334 GBP2023-12-31
    Officer
    2003-04-29 ~ now
    IIF 60 - director → ME
    2003-04-29 ~ now
    IIF 268 - secretary → ME
  • 79
    IFA NETWORK CONSULTANCY SERVICES LIMITED - 2003-07-24
    ASSOCIATE SERVICES LIMITED - 1998-06-26
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 195 - director → ME
  • 80
    FINANCIAL OPTIONS ADVISORS LIMITED - 2003-07-24
    PENNEKAMP TILER LIMITED - 1998-04-17
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 174 - director → ME
  • 81
    MISYS IFA DESKTOP SOLUTIONS LIMITED - 2006-03-17
    MISYS INTERACTIVE TRADING (IFA) LIMITED - 2002-01-28
    ALNERY NO. 1920 LIMITED - 1999-12-10
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 210 - director → ME
  • 82
    DBS PROTECTION SERVICES LIMITED - 2003-07-24
    SITEFIT LIMITED - 2002-03-27
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 196 - director → ME
  • 83
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 153 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 84
    Shires Mechanical Services Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent
    Corporate (4 parents)
    Equity (Company account)
    5,296 GBP2024-04-30
    Officer
    2016-01-01 ~ now
    IIF 155 - director → ME
  • 85
    Unit 29 Webb Ellis Business Park, Woodside Park, Rugby, England
    Corporate (2 parents)
    Equity (Company account)
    20,313 GBP2023-05-31
    Officer
    2016-07-12 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-05-29 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 87
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 194 - director → ME
  • 88
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    820,002 GBP2024-01-31
    Officer
    2019-01-31 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    29 Woodside Park, Unit 29 Webb Ellis Buiness Park, Rugby, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    -9,973 GBP2023-05-31
    Officer
    2001-05-04 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-05-04 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,448 GBP2015-10-31
    Officer
    2007-06-25 ~ dissolved
    IIF 143 - director → ME
  • 91
    OPENWORK PROTECTION LIMITED - 2016-10-17
    Belvedere House, Basing View, Basingstoke, England
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-01-31
    Officer
    2016-09-05 ~ dissolved
    IIF 83 - director → ME
  • 92
    RURAL RETREAT TICKTON LTD - 2024-11-07
    NOOK - BEVERLEY LIMITED - 2024-10-24
    Tickton Hall Tickton Office, Tickton, Beverley, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 93
    124-126 Church Hill, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 33 - director → ME
  • 94
    102 Green Lane, Morden
    Corporate (2 parents)
    Equity (Company account)
    27,728 GBP2024-02-28
    Officer
    2012-12-14 ~ now
    IIF 140 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    Hendall Gate Farm, Hendall Gate Farm, Hendall Gate Farm, Uckfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 96
    BANKHALL ASSET FINANCE LIMITED - 2009-01-14
    BANKHALL GROUP LIMITED - 2001-08-02
    HEXAGON 243 LIMITED - 2000-02-11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 197 - director → ME
  • 97
    Willow Direct Limited Ravenstor Road, Wirksworth, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    1,333,822 GBP2024-03-31
    Officer
    2010-02-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    Unit 1b, Talbots Lane, Brierley Hill, West Midlands
    Corporate (7 parents)
    Equity (Company account)
    583,576 GBP2024-01-31
    Officer
    2019-02-28 ~ now
    IIF 68 - director → ME
  • 99
    BUREAU PERSONAL TAXATION SERVICES LIMITED - 1999-09-13
    I.E. TAXGUARD LIMITED - 1999-02-26
    GRRID INTERNATIONAL LIMITED - 1998-10-26
    GRRID (FINANCIAL SERVICES) LIMITED - 1997-07-21
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 209 - director → ME
Ceased 130
  • 1
    10 Park Place Park Place, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    2017-07-25 ~ 2018-01-01
    IIF 29 - director → ME
  • 2
    MORRIS PROPERTIES (NORTH LEEDS) LIMITED - 2008-03-10
    2 Brewery Wharf, Kendall Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-10-10
    IIF 124 - secretary → ME
  • 3
    MORRIS PROPERTIES (NORTH LEEDS) MANAGEMENT LIMITED - 2008-03-10
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-09-12
    IIF 117 - secretary → ME
  • 4
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-04-18 ~ 2008-10-10
    IIF 103 - secretary → ME
  • 5
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    2016-12-01 ~ 2018-03-31
    IIF 23 - director → ME
  • 6
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    2016-12-01 ~ 2018-01-01
    IIF 22 - director → ME
  • 7
    4 Brewery Place, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-21 ~ 2018-04-01
    IIF 14 - director → ME
  • 8
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    2017-02-15 ~ 2018-05-31
    IIF 11 - director → ME
  • 9
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    2017-01-01 ~ 2018-03-31
    IIF 20 - director → ME
  • 10
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    2017-10-03 ~ 2018-01-01
    IIF 21 - director → ME
  • 11
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    2014-06-02 ~ 2017-07-20
    IIF 82 - director → ME
  • 12
    96 Dunchurch Dale, Walnut Tree, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2018-01-15 ~ 2018-01-15
    IIF 73 - director → ME
  • 13
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    ABBEYRIM LIMITED - 1986-11-14
    Aviva, Wellington Row, York, United Kingdom
    Corporate (6 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 192 - director → ME
  • 14
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    DOCKCROWN LIMITED - 1993-04-02
    Aviva, Wellington Row, York, England
    Corporate (10 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 226 - director → ME
  • 15
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-10-02 ~ 2011-05-11
    IIF 53 - director → ME
  • 16
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 41 - director → ME
  • 17
    CONTINUUM SPECIALIST TECHNOLOGIES LIMITED - 1995-04-07
    EVEREX SPECIALIST SYSTEMS LIMITED - 1993-02-15
    WENGER PRINTERS LIMITED - 1992-08-11
    SWISS-TEK LIMITED - 1985-09-19
    VIRGOCLUB LIMITED - 1982-02-12
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-17 ~ 2003-08-01
    IIF 47 - director → ME
    2000-08-17 ~ 2003-08-01
    IIF 108 - secretary → ME
  • 18
    LATE WITNESS LIMITED - 2007-02-01
    Floor 2, 10 Wellington Place, Leeds
    Corporate (1 parent)
    Officer
    2007-11-21 ~ 2008-10-10
    IIF 118 - secretary → ME
  • 19
    BORN STUDENT PROPERTIES LIMITED - 2008-07-28
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-09-05 ~ 2008-05-28
    IIF 114 - secretary → ME
  • 20
    Begbies Traynor, 9th Floor, Bond Court, Leeds
    Corporate (2 parents)
    Officer
    2008-10-01 ~ 2008-10-10
    IIF 113 - secretary → ME
  • 21
    Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate
    Officer
    2007-09-05 ~ 2008-07-14
    IIF 115 - secretary → ME
  • 22
    PLAZAGLOBE LIMITED - 1994-04-12
    Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Officer
    2016-05-04 ~ 2016-08-18
    IIF 129 - director → ME
    2016-05-04 ~ 2016-05-04
    IIF 271 - secretary → ME
  • 23
    CARS4ALL MMM LIMITED - 2020-06-15
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 255 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 255 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 255 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 255 - Has significant influence or control over the trustees of a trust OE
  • 24
    MYMONEYMAN FINANCE LIMITED - 2020-06-15
    FAITH DEBT RECOVERY LIMITED - 2014-03-13
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 258 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 258 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 258 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    20 Lorimer Avenue, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 254 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 254 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 254 - Has significant influence or control over the trustees of a trust OE
  • 26
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 253 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 253 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 253 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 253 - Has significant influence or control over the trustees of a trust OE
  • 27
    GRAVESHAM CITIZENS ADVICE BUREAU - 2015-06-20
    Tonbridge Castle, Castle Street, Tonbridge, Kent, England
    Corporate (12 parents)
    Officer
    2023-10-03 ~ 2024-06-04
    IIF 130 - director → ME
  • 28
    ONE HUNDRED EVENTS LTD - 2018-08-17
    10 Park Place, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    2017-08-18 ~ 2018-01-01
    IIF 12 - director → ME
    Person with significant control
    2017-08-18 ~ 2018-01-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 29
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    4385, 09045125: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    2015-07-01 ~ 2016-10-20
    IIF 80 - director → ME
  • 30
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-04 ~ 2008-10-10
    IIF 122 - secretary → ME
  • 31
    47 Castle Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1999-04-21 ~ 2000-05-26
    IIF 55 - director → ME
    1999-04-21 ~ 2000-05-24
    IIF 109 - secretary → ME
  • 32
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 231 - director → ME
  • 33
    PROFESSIONAL SUPPORT GROUP LIMITED - 2011-04-28
    BCN LIMITED - 2000-08-15
    IMPARTIAL LIMITED - 2000-03-13
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 180 - director → ME
  • 34
    MORRIS PROPERTY DEVELOPMENTS (NORTH LEEDS) LIMITED - 2008-03-10
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 123 - secretary → ME
  • 35
    DAVID RUBIN LIMITED - 2014-04-25
    340 Deansgate, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    4,716,899 GBP2019-04-30
    Officer
    2014-04-30 ~ 2021-03-17
    IIF 156 - director → ME
  • 36
    DBS FINANCIAL MANAGEMENT PLC - 2013-11-20
    D.B.S. FINANCIAL MANAGEMENT LIMITED - 1995-04-01
    GELTRED LIMITED - 1988-11-18
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 223 - director → ME
  • 37
    DBS MANAGEMENT PLC - 2003-03-10
    DBS MANAGEMENT PUBLIC LIMITED COMPANY - 1995-08-02
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 191 - director → ME
  • 38
    BLACKPOOL FOOTBALL CLUB (PROPERTIES) LIMITED - 2020-06-24
    SEGESTA LIMITED - 2017-02-17
    BLACKPOOL FOOTBALL CLUB PROPERTIES LIMITED(THE) - 2007-05-22
    GLENHAVEN PROPERTIES LIMITED - 1986-01-07
    Strand Road Works, Strand Road, Preston, Lancashire, England
    Corporate (2 parents)
    Person with significant control
    2019-04-26 ~ 2019-12-17
    IIF 251 - Right to appoint or remove directors OE
  • 39
    MORRIS PROPERTY DEVELOPMENTS LIMITED - 2008-03-10
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 116 - secretary → ME
  • 40
    HUDDLE CAPITAL LTD - 2022-05-12
    4 Brewery Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    2017-03-01 ~ 2018-07-20
    IIF 9 - director → ME
  • 41
    ELECTRO MAGNETIC RAMS LIMITED - 2005-02-22
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,209,210 GBP2023-09-30
    Officer
    2003-11-15 ~ 2018-01-01
    IIF 44 - director → ME
    2004-02-01 ~ 2018-01-01
    IIF 107 - secretary → ME
  • 42
    Metis Law Llp, City Point, 29 King Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-07-04 ~ 2011-08-02
    IIF 18 - director → ME
    2007-07-04 ~ 2011-08-02
    IIF 112 - secretary → ME
  • 43
    RUSSET LIMITED - 1997-12-15
    ELTRON INTERNATIONAL LIMITED - 1994-12-12
    CHELTRADING 80 LIMITED - 1994-09-16
    47 Castle Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1994-11-25 ~ 1999-01-31
    IIF 48 - director → ME
    1995-02-17 ~ 1997-12-15
    IIF 102 - secretary → ME
  • 44
    THE LATER LIFE CLUB LIMITED - 2023-10-23
    CLEAR PLANNING - EQUITY RELEASE LIMITED - 2023-04-25
    CLEAR PLANNING - HOLDINGS LIMITED - 2020-07-23
    3rd Floor, Central House, 47 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -8,964 GBP2023-12-31
    Officer
    2020-07-16 ~ 2023-04-24
    IIF 3 - director → ME
    Person with significant control
    2020-07-16 ~ 2024-02-16
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 45
    FINANCIAL OPTIONS GROUP LIMITED - 1998-09-23
    FINANCIAL OPTIONS LIMITED - 1994-07-07
    FINANCIAL OPTIONS GROUP LIMITED - 1994-05-20
    FINANCIAL OPTIONS LIMITED - 1994-04-25
    PRINTON LIMITED - 1989-01-25
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 185 - director → ME
  • 46
    FIRST REMIT LIMITED - 2003-09-30
    GO ORGANISATION LTD - 2001-06-05
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 46 - director → ME
  • 47
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ 2008-10-10
    IIF 119 - secretary → ME
  • 48
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2013-09-30 ~ 2014-01-07
    IIF 172 - director → ME
  • 49
    TITAN 2009 LIMITED - 2009-12-15
    Aviva, Wellington Row, York, England
    Corporate (4 parents)
    Officer
    2013-04-25 ~ 2014-01-07
    IIF 173 - director → ME
  • 50
    MAY COTTAGE MEATS LTD - 2015-12-17
    20 Crewe Road, Sandbach, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    46,906 GBP2023-08-31
    Officer
    2010-07-23 ~ 2011-08-01
    IIF 75 - director → ME
  • 51
    13 Ladybellegate Street, Gloucester, England
    Corporate (5 parents)
    Officer
    2020-12-01 ~ 2023-06-28
    IIF 247 - director → ME
    Person with significant control
    2021-02-23 ~ 2023-06-28
    IIF 263 - Has significant influence or control OE
  • 52
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Corporate (4 parents)
    Equity (Company account)
    5,746 GBP2023-04-30
    Person with significant control
    2019-10-21 ~ 2021-10-08
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 287 - Right to appoint or remove directors OE
  • 53
    HTEC HOLDINGS LIMITED - 1997-06-27
    CHLODOMOS LIMITED - 1996-01-05
    5 New Street Square, London, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 43 - director → ME
  • 54
    HIGH TECHNOLOGY ELECTRONICS LIMITED - 1987-10-01
    HI-TECH ELECTRONICS LIMITED - 1980-12-31
    5 New Street Square, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,134,084 GBP2023-12-31
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 52 - director → ME
  • 55
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-02-15 ~ 2018-07-20
    IIF 10 - director → ME
  • 56
    SEC GROUP PLC - 1999-03-31
    SECURITISED ENDOWMENT CONTRACTS PLC - 1994-12-16
    REALBOND PLC - 1990-11-22
    48 Broadway, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ 2011-03-31
    IIF 171 - director → ME
  • 57
    NETSTORM INTERNET SERVICES LIMITED - 2009-01-14
    ARMHEATH LTD - 1998-06-09
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 228 - director → ME
  • 58
    JOURNEY FINANCIAL ADVICE LIMITED - 2011-06-27
    RESOURCE INITIATIVES LIMITED - 2011-04-28
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 188 - director → ME
  • 59
    BROOMCO (2157) LIMITED - 2000-10-23
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 204 - director → ME
  • 60
    INTER CLEAR SERVICE LIMITED - 2000-04-20
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 50 - director → ME
  • 61
    Killarney, Smithfield Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,867 GBP2023-10-31
    Officer
    2020-06-03 ~ 2024-10-08
    IIF 137 - director → ME
    Person with significant control
    2020-06-03 ~ 2024-10-08
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 281 - Right to appoint or remove directors OE
  • 62
    JAMES DEWHURST & SON (CLITHEROE) LIMITED - 1987-05-07
    Altham Lane, Altham, Accrington, Lancashire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    32,384,000 GBP2023-12-31
    Officer
    2010-08-27 ~ 2014-10-31
    IIF 135 - director → ME
    1994-09-21 ~ 2008-04-04
    IIF 134 - director → ME
  • 63
    HTEC INTELLIGENT VALETING SOLUTIONS LIMITED - 2008-02-08
    HEXAGON 349 LIMITED - 2008-01-02
    Jet Set Wash Systems Limited, Air-serv Redgate Road, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2007-11-30 ~ 2010-07-23
    IIF 58 - director → ME
  • 64
    IFA NETWORK LIMITED - 2011-06-27
    FINANCIAL OPTIONS (NETWORK) LIMITED - 1992-03-09
    LEGAL OPTIONS LIMITED - 1991-05-08
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 198 - director → ME
  • 65
    CENS INVESTMENTS LIMITED - 2014-09-10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2012-02-21 ~ 2014-08-01
    IIF 27 - director → ME
  • 66
    Whitehall Waterfront, Whitehall Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2008-10-27 ~ 2009-02-09
    IIF 84 - llp-designated-member → ME
  • 67
    Unit 14 Alpha Business Park, Travellers Close, Welham Green, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2012-09-06 ~ 2021-10-08
    IIF 40 - director → ME
  • 68
    SWALE MAINTENANCE COMPANY LIMITED - 2000-09-28
    Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    913,948 GBP2023-09-30
    Officer
    1999-07-27 ~ 2021-02-24
    IIF 39 - director → ME
    1999-07-27 ~ 2021-02-24
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 157 - Has significant influence or control OE
  • 69
    43 Church Manor, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -575 GBP2023-03-31
    Officer
    2015-03-24 ~ 2017-11-03
    IIF 240 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    43 Church Manor, Bishop's Stortford
    Corporate (2 parents)
    Equity (Company account)
    -74,653 GBP2023-12-31
    Officer
    2015-01-09 ~ 2017-10-17
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    DALACROSS LIMITED - 1995-05-10
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 49 - director → ME
  • 72
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 54 - director → ME
  • 73
    METIS LAW LLP - 2018-06-12
    EFFECTIVE LAW LLP - 2009-02-27
    84 Albion Street, Leeds, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-02-11 ~ 2016-05-03
    IIF 85 - llp-designated-member → ME
  • 74
    PLUS OPTIONS LIMITED - 2010-09-06
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 252 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 252 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 75
    JJP DESIGN (MCR) LIMITED - 2015-08-15
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,726 GBP2024-03-26
    Officer
    2008-10-08 ~ 2011-03-09
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    NT ADVISORS LLP - 2009-04-27
    QUANTUM ADVISORS LLP - 2005-01-21
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 256 - Has significant influence or control over the trustees of a trust OE
    IIF 256 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 77
    NT ADVISORS 2010 LIMITED - 2009-04-27
    NT ADVISORS LIMITED - 2009-04-27
    MASTPAGE LIMITED - 2005-12-22
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 257 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Has significant influence or control over the trustees of a trust OE
  • 78
    16 Shaw Green Lane Shaw Green Lane, Prestbury, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    2,201 GBP2024-03-31
    Officer
    2014-03-14 ~ 2015-12-29
    IIF 245 - director → ME
  • 79
    OPTIMUM INVESTMENT MANAGEMENT LIMITED - 2012-05-18
    HALLCO 60 LIMITED - 2011-09-29
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 181 - director → ME
  • 80
    8 Parkwood Mews, Roundhay, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ 2012-01-01
    IIF 26 - director → ME
  • 81
    8 Parkwood Mews, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    852 GBP2024-07-31
    Officer
    2010-08-19 ~ 2018-05-01
    IIF 24 - director → ME
    2010-08-19 ~ 2016-01-01
    IIF 274 - secretary → ME
    2010-08-19 ~ 2018-05-01
    IIF 275 - secretary → ME
  • 82
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 219 - director → ME
  • 83
    HEXAGON 234 LIMITED - 1999-09-06
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 205 - director → ME
  • 84
    PREMIER MORTGAGE SERVICES (UK) LIMITED - 2004-01-20
    Aviva, Wellington Row, York, England
    Corporate (10 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 232 - director → ME
  • 85
    HEXAGON 338 LIMITED - 2007-07-10
    C/o Htec Limited, George Curl Way, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2007-06-21 ~ 2008-04-04
    IIF 57 - director → ME
  • 86
    MORRIS PROPERTIES (UK) LIMITED - 2007-10-17
    Floor 2, 10 Wellington Place, Leeds
    Corporate (1 parent)
    Officer
    2008-09-26 ~ 2008-10-10
    IIF 272 - secretary → ME
    2008-07-31 ~ 2008-08-01
    IIF 126 - secretary → ME
    2007-05-24 ~ 2008-05-16
    IIF 273 - secretary → ME
  • 87
    NT ADVISORS LLP - 2005-01-21
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 259 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 259 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 259 - Right to appoint or remove members with control over the trustees of a trust OE
  • 88
    Belvedere House, Basing View, Basingstoke, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,181 GBP2022-01-31
    Officer
    2016-05-05 ~ 2021-02-17
    IIF 81 - director → ME
  • 89
    Belvedere House, Basing View, Basingstoke, Hampshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -12,361 GBP2021-01-31
    Officer
    2020-07-03 ~ 2021-02-17
    IIF 234 - director → ME
  • 90
    Belvedere House, Basing View, Basingstoke, England
    Corporate (6 parents)
    Officer
    2016-05-05 ~ 2021-02-17
    IIF 238 - director → ME
  • 91
    44 Moor Bottom Lane, Bingley, W Yorks
    Dissolved corporate (1 parent)
    Officer
    2008-09-17 ~ 2009-01-15
    IIF 25 - director → ME
  • 92
    5 New Street Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 45 - director → ME
  • 93
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-03-30 ~ 2010-03-30
    IIF 149 - director → ME
  • 94
    Belvedere House, Basing View, Basingstoke, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-04-06 ~ 2021-02-17
    IIF 237 - director → ME
  • 95
    Belvedere House, Basing View, Basingstoke, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-02-17
    IIF 239 - director → ME
  • 96
    Belvedere House, Basing View, Basingstoke, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-02-17
    IIF 236 - director → ME
  • 97
    Belvedere House, Basing View, Basingstoke, England
    Corporate (8 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-02-17
    IIF 235 - director → ME
  • 98
    MORRIS PROPERTIES (LEEDS) LIMITED - 2008-03-10
    OGGETTI LIMITED - 2004-02-27
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 121 - secretary → ME
  • 99
    THE FINANCIAL ADVISER SCHOOL LIMITED - 2016-02-03
    SESAME LEARNING LIMITED - 2013-12-24
    I.E. DIRECT LIMITED - 2003-11-24
    VINEMIND LIMITED - 1999-02-26
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 222 - director → ME
  • 100
    THE FINANCIAL ADVISER COLLEGE LIMITED - 2013-12-24
    KINGFISHER ASSET MANAGEMENT LIMITED - 2011-03-01
    I.E.DIRECT LIMITED - 1999-02-26
    KINGFISHER ASSET MANAGEMENT LIMITED - 1998-10-26
    KINGFISHER TECHNICAL SERVICES LIMITED - 1994-08-08
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 179 - director → ME
  • 101
    SESAME GROUP LIMITED - 2009-10-20
    FINANCIAL OPTIONS GROUP LIMITED - 2003-07-31
    PINCO 1075 LIMITED - 1998-10-26
    Aviva, Wellington Row, York, England
    Corporate (9 parents, 8 offsprings)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 217 - director → ME
  • 102
    SESAME REGULATORY SERVICES LIMITED - 2011-01-10
    MISYS REGULATORY SERVICES LIMITED - 2006-03-17
    RETROPOSTER LIMITED - 2002-03-27
    Aviva, Wellington Row, York, England
    Corporate (8 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 208 - director → ME
  • 103
    HALLCO 61 LIMITED - 2003-07-24
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 176 - director → ME
  • 104
    MISYS ASSURED SERVICES LIMITED - 2003-07-31
    DBS ASSURED SERVICES LIMITED - 2002-01-24
    ASSET PLANNING SERVICES LIMITED - 1991-06-19
    THIRDBRITE LIMITED - 1985-06-24
    Aviva, Wellington Row, York, England
    Corporate (5 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 177 - director → ME
  • 105
    MISYS INVESTMENT SERVICES LIMITED - 2006-03-17
    COUNTRYWIDE ASSET MANAGEMENT LIMITED - 2001-07-06
    ENGAGEBEAT LIMITED - 1998-03-23
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 207 - director → ME
  • 106
    KESTREL FINANCIAL MANAGEMENT LIMITED - 2003-07-31
    Aviva, Wellington Row, York, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 211 - director → ME
  • 107
    EDUCATION AND DEVELOPMENT LIMITED - 2003-07-24
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 215 - director → ME
  • 108
    SESAME DESKTOP SOLUTIONS LIMITED - 2013-09-17
    HALLCO 62 LIMITED - 2003-07-24
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 221 - director → ME
  • 109
    INDEPENDENT TRAINING COMPANY LIMITED - 2003-07-24
    PEXBOWL LIMITED - 1996-11-25
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 189 - director → ME
  • 110
    AETAS LIMITED - 2011-01-14
    COUNTRYWIDE FINANCIAL SERVICES LIMITED - 1999-04-21
    INTERSPRINT LIMITED - 1997-10-14
    30 Finsbury Square, London
    Corporate (4 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 201 - director → ME
  • 111
    FINANCIAL OPTIONS LIMITED - 2005-02-03
    FINANCIAL OPTIONS GROUP LIMITED - 1994-07-07
    FINANCIAL OPTIONS LIMITED - 1994-05-20
    FINANCIAL OPTIONS (GENERAL) LIMITED - 1994-04-25
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 213 - director → ME
  • 112
    MISYS IFA SERVICES LIMITED - 2003-07-31
    MISYS IFA SERVICES PLC. - 2003-03-10
    COUNTRYWIDE MANAGEMENT GROUP PLC - 2000-03-15
    HOURSAVE PUBLIC LIMITED COMPANY - 1989-05-24
    Aviva, Wellington Row, York, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 184 - director → ME
  • 113
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    2014-09-25 ~ 2015-03-01
    IIF 169 - director → ME
  • 114
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    2014-09-25 ~ 2015-10-23
    IIF 170 - director → ME
  • 115
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    2015-02-03 ~ 2015-10-23
    IIF 244 - director → ME
  • 116
    Shires Mechanical Services Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent
    Corporate (4 parents)
    Equity (Company account)
    5,296 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-10-08
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 117
    1 The Embankment, Neville Street
    Dissolved corporate (1 parent)
    Officer
    2008-03-28 ~ 2008-10-10
    IIF 104 - secretary → ME
  • 118
    WESTHILL FINANCIAL SERVICES LTD - 2016-08-02
    Suite 2, Bellevue Mansions, 18 - 22 Bellevue Road, Clevedon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,021 GBP2018-08-31
    Officer
    2018-01-15 ~ 2018-06-21
    IIF 77 - director → ME
  • 119
    343 Millbrook Road West, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-06-08 ~ 2006-10-22
    IIF 65 - director → ME
  • 120
    Bloomfield Rd, Blackpool
    Corporate (3 parents)
    Equity (Company account)
    -7,665,053 GBP2023-06-30
    Person with significant control
    2019-04-26 ~ 2019-06-13
    IIF 250 - Right to appoint or remove directors OE
  • 121
    LEAD GENERATOR LIMITED - 1996-06-17
    LEAD GENERATER LIMITED - 1994-05-17
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 233 - director → ME
  • 122
    CLEAR PLANNING - HOLDINGS LIMITED - 2023-04-26
    Central House 3rd Floor, 47 St Pauls Street, Leeds, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,828 GBP2023-12-31
    Officer
    2020-07-24 ~ 2023-04-24
    IIF 15 - director → ME
    Person with significant control
    2020-07-24 ~ 2024-02-16
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 123
    16 Finchley Road, London
    Corporate (3 parents)
    Equity (Company account)
    317,843 GBP2024-03-31
    Officer
    2005-07-18 ~ 2007-10-01
    IIF 266 - llp-designated-member → ME
  • 124
    124-126 Church Hill, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-07-15 ~ 2009-10-01
    IIF 270 - secretary → ME
  • 125
    26-28 Bedford Row, Holborn, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 260 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 260 - Right to appoint or remove members OE
  • 126
    15 Syke Lane, Leeds
    Corporate (1 parent)
    Equity (Company account)
    580,339 GBP2023-09-30
    Officer
    2007-05-31 ~ 2008-09-29
    IIF 120 - secretary → ME
  • 127
    C/o Begbies Traynor, 9th Floor Bond Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-06-05 ~ 2008-10-10
    IIF 125 - secretary → ME
  • 128
    UNIVERSE GROUP PLC - 2022-02-07
    CARD CLEAR PLC - 2000-01-12
    5 New Street Square, London, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2,547,379 GBP2023-12-31
    Officer
    2006-09-08 ~ 2011-05-11
    IIF 42 - director → ME
  • 129
    DE FACTO 1052 LIMITED - 2003-07-01
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 51 - director → ME
  • 130
    SB FINANCIAL DISTRIBUTION LIMITED - 2015-02-20
    THE FINANCIAL ADVISER SCHOOL LIMITED - 2013-12-24
    IBIS (310) LIMITED - 2011-03-02
    Aviva, Wellington Row, York, England
    Corporate (4 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 187 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.