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

Mr Jonathan Green

    Related profiles found in government register
  • Mr Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, 28-32 Circus Road, St John’s Wood, London, NW8 6PE, England

      IIF 1
  • Mr Jonathan Green
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 2 IIF 3
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 4
    • icon of address @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 5
  • Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 6
  • Mr Jonathan Green
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 7
  • Mr John Green
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Monnies End, Clowne, Chesterfield, Derbyshire, S43 4RG, England

      IIF 8 IIF 9 IIF 10
  • Mr Jonathan Daniel Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 11 IIF 12
    • icon of address 57, Old Copse Road, Havant, Hampshire, PO9 2YA, United Kingdom

      IIF 13
  • Green, Jonathan Daniel
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 14
  • Green, Jonathan Daniel
    British chartered accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Green, Jonathan Daniel
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 21
  • Mr Jonathan Green
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 22
    • icon of address Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 23
  • Mr Jonathan Richard Green
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 24
    • icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 25
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 26 IIF 27
  • Mr Jonathan Green
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 28
  • Green, Jonathan
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 29
  • Green, Jonathan
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 30
    • icon of address The Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD

      IIF 31
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 32
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 33 IIF 34
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derbyshire, DE21 5AD, England

      IIF 35
    • icon of address Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, NG22 0PQ, England

      IIF 36
    • icon of address Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 37
    • icon of address @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 38
  • Green, Jonathan
    British programme director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 39
  • Green, Jonathan
    British project manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Windmill Hill Lane, Derby, Derbyshire, DE22 3BN

      IIF 40
    • icon of address Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD, Great Britain

      IIF 41 IIF 42
    • icon of address Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 43
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 44
  • Mr Jonathan Green
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Northgates, Wetherby, LS22 6NX, England

      IIF 45
    • icon of address 15, Northgates, Wetherby, LS22 6NX, United Kingdom

      IIF 46
  • Mr Jonathan Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN17 2GL, England

      IIF 47
  • Green, Jonathan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank House 171-185, Ewell Road, Surbiton, KT6 6AP, England

      IIF 48
    • icon of address Main Terminal Hangar, Main Road, Biggin Hill, Westerham, TN16 3BH, England

      IIF 49
  • Green, Jonathan
    British antique dealer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, England

      IIF 50
  • Mr Jonathan Daniel James Green
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 51
  • Green, John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signet House, 17 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, England

      IIF 52
    • icon of address Signet House, 17 Europa View, Sheffield, S9 1XH, England

      IIF 53
  • Green, John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Little Eaton, Alfreton Road Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 54
    • icon of address Unit 3, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF, United Kingdom

      IIF 55
  • Green, Jonathan Richard
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Beckenham Place Park, Becjkenham, Kent, BR3 5BT, England

      IIF 56
    • icon of address 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT

      IIF 57 IIF 58 IIF 59
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 61
  • Green, Jonathan Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Beckenham Place Park, Beckenham, BR3 5BT, United Kingdom

      IIF 62
  • Green, Jonathan Richard
    British financial accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 63
    • icon of address Flat 4, 41 South Terrace, Littlehampton, West Sussex, BN17 5NU, England

      IIF 64
  • Jonathan Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Rochdale Road, Sowerby Bridge, West Yorkshire, HX6 4JU, United Kingdom

      IIF 65
  • Jonathan Green
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • icon of address Unit 2a, Cherry Walk, Sarratt, Hertfordshire, WD3 6AF, United Kingdom

      IIF 67
  • Green, John
    British none born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abba Cross Academy, Abbs Cross Lane, Hornchurch, Essex, RM12 4YB, England

      IIF 68
  • Green, Jonathan Daniel James
    British programme director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Gladstone Grove, Stockport, SK4 4DA, England

      IIF 69
  • Mr Jonathan Green
    English born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 70
  • Mr Jonathan Daniel James Green
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 71
  • Green, Jonathan
    British director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 24 Windmill Hill Lane, Derby, Derbyshire, DE22 3BN

      IIF 72
  • Green, Jonathan
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 73
    • icon of address Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 74
  • Green, Jonathan
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lambolle Road, Belsize Park, London, NW3 4HP, United Kingdom

      IIF 75
    • icon of address 12, Lambolle Road, London, NW3 4HP, England

      IIF 76
    • icon of address Edmunds House, Unit A & B, Colonial Drive, London, London, W4 5HA, United Kingdom

      IIF 77
    • icon of address Unit1, 28-32 Circus Road, St John's Wood, London, NW8 6PE

      IIF 78
  • Green, Jonathan
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 79
  • Green, Jonathan Daniel James
    English company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 80
  • Green, Jonathan Daniel James
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 81
    • icon of address No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 82
  • Green, Jonathan Daniel James
    English trader born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 83
  • Mr Jonathan Maxwell Green
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 84 IIF 85
  • Green, John
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Wood Newton Building, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF

      IIF 86
  • Green, Jonathan Richard
    British

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant born in April 1950

    Registered addresses and corresponding companies
    • icon of address 17 Westway, Petts Wood, Orpington, Kent, BR5 1LN

      IIF 96
  • Green, Jonathan
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 97
  • Green, Jonathan
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, - Basement Flat, Bedford Road, London, SW4 7RH, United Kingdom

      IIF 98
  • Green, Jonathan
    British chief operating office born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 99 IIF 100
  • Green, Jonathan
    British chief operating officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jonathan
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY, England

      IIF 114
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 115 IIF 116
  • Green, Jonathan
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Northgates, Wetherby, LS22 6NX, England

      IIF 117
    • icon of address 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 118
  • Green, Jonathan
    British self employed born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 119
  • Green, Jonathan
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Rochdale Road, Sowerby Bridge, West Yorkshire, HX6 4JU, United Kingdom

      IIF 120
  • Green, Jonathan
    British hgv driver born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN17 2GL, England

      IIF 121
  • Green, Jonathan
    born in November 1978

    Registered addresses and corresponding companies
    • icon of address 39 Tudor Close, Belsize Park, London, NW7 3HT

      IIF 122
  • Green, Jonathan
    British apprentice born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cedar Grove, Amersham, Buckinghamshire, HP7 9BG, England

      IIF 123
  • Green, Jonathan
    British business owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
  • Green, Jonathan Maxwell
    British antique dealer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 125
  • Green, Jonathan Maxwell
    British director jonathan green antiques born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, Uk

      IIF 126
  • Green, Jonathan Daniel

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 127
    • icon of address 34, Banks Road, Leicester, LE2 8HA, England

      IIF 128
  • Green, John
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Greenacres Glyn Avenue, London, EN4 9PJ, United Kingdom

      IIF 129
  • Green, Jonathan
    English business owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 130
  • Green, Jonathan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 131
    • icon of address Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 132
    • icon of address 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,692 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 64 - Director → ME
  • 2
    INNO HOLDINGS LIMITED - 2021-02-22
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,774,124 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 37 - Director → ME
  • 5
    JAM-PG LIMITED - 2022-04-29
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Abbs Cross Lane, Hornchurch, Essex
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 68 - Director → ME
  • 7
    7L SYSTEM LTD - 2020-10-05
    icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    677,999 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,265 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,301,803 GBP2024-06-30
    Officer
    icon of calendar 2017-11-12 ~ now
    IIF 73 - Director → ME
  • 12
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    308,223 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    JONATHAN GREEN LIMITED - 2009-10-27
    HASTLINK LIMITED - 2009-09-07
    icon of address Arkin & Co, Maple House, High Street, Potters Bar, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 75 - Director → ME
  • 15
    icon of address Unit 3 Wood Newton Building Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 16
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    COXBENCH DEVELOPMENTS LIMITED - 2011-09-01
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address 34 Banks Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 128 - Secretary → ME
  • 20
    icon of address Wood Newton Building Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address 93 Stockdale Drive, Great Sankey, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 69 - Director → ME
  • 22
    icon of address 2 Greenacresglyn Avenue, New Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 129 - Director → ME
  • 23
    icon of address 135a Rochdale Road, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 15 Northgates, Wetherby, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,177 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 45 - Has significant influence or controlOE
  • 25
    icon of address 15 Northgates, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2021-01-26 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 27
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED - 2019-03-28
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 60 Beckenham Place Park, Becjkenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 56 - Director → ME
  • 29
    icon of address 3 Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 113 Bennerley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 98 - Director → ME
  • 31
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2023-04-28 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit1 28-32 Circus Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,984 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 78 - Director → ME
  • 33
    icon of address Unit 1 28-32 Circus Road, St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,757 GBP2024-08-31
    Officer
    icon of calendar 2007-08-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,616 GBP2023-03-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 127 - Secretary → ME
  • 37
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,153 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address C/o Ckw Chartered Accountants, 469 Kingsway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 83 - Director → ME
  • 39
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 59 - Director → ME
  • 40
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 41
    icon of address The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,207 GBP2024-04-30
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,600 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 35 - Director → ME
  • 43
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 27 - Has significant influence or controlOE
  • 44
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,361 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 60 Beckenham Place Park, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 62 - Director → ME
  • 46
    icon of address Pond Field Shed 2a, Cherry Walk, Sarratt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 130 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Unit 2a Cherry Walk, Sarratt, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,223 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,725 GBP2024-12-31
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 41 - Director → ME
  • 49
    BLUEBERRY SYSTEMS LIMITED - 2006-02-16
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 31 - Director → ME
  • 50
    GELLAW 161 LIMITED - 2008-03-17
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,092 GBP2016-12-31
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    WOOD INN HOMES LIMITED - 2008-08-06
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 52
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-04 ~ dissolved
    IIF 40 - Director → ME
  • 53
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 43 - Director → ME
Ceased 49
  • 1
    icon of address Hares Chase Macclesfield Road, Over Alderley, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,903,115 GBP2023-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2020-09-25
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7a Darfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -123,785 GBP2024-10-31
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-18
    IIF 92 - Secretary → ME
  • 3
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    643,664 GBP2018-12-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-10-20
    IIF 114 - Director → ME
  • 5
    icon of address 143 Forest Hill Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2001-03-26 ~ 2001-08-15
    IIF 87 - Secretary → ME
  • 6
    icon of address Lynwood House, Crofton Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-03
    IIF 96 - Director → ME
    icon of calendar ~ 1994-05-03
    IIF 91 - Secretary → ME
  • 7
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    LOOMTELL LIMITED - 2000-12-15
    INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    905,168 GBP2024-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-10-01
    IIF 89 - Secretary → ME
  • 8
    OEG HOLDINGS LIMITED - 2024-02-01
    BCOMP 207 LIMITED - 2004-01-09
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 103 - Director → ME
  • 9
    CALEDONIA CHOICE 2 LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 105 - Director → ME
  • 10
    CALEDONIA CHOICE 3 LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 101 - Director → ME
  • 11
    CALEDONIA CHOICE LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 104 - Director → ME
  • 12
    ABBEYFIELD LODGE LIMITED - 2008-09-10
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 111 - Director → ME
  • 13
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2020-10-20
    IIF 115 - Director → ME
  • 14
    MANDACO 289 LIMITED - 2002-02-05
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 107 - Director → ME
  • 15
    DUNCARY 5 LIMITED - 2009-10-06
    EMPEROR HEALTHCARE LIMITED - 2010-05-11
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 108 - Director → ME
  • 16
    INTERAREA LIMITED - 1992-06-26
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 102 - Director → ME
  • 17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2017-10-31
    IIF 53 - Director → ME
  • 18
    icon of address St Anthonys Lodge Horsley Lane, Coxbench, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,585 GBP2024-07-31
    Officer
    icon of calendar 2012-03-31 ~ 2018-03-30
    IIF 32 - Director → ME
  • 19
    ALPHA SUPPORT SERVICES LTD - 2005-08-19
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 112 - Director → ME
  • 20
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,616 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-10-01
    IIF 17 - Director → ME
  • 21
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2007-05-02
    IIF 122 - LLP Member → ME
  • 22
    icon of address 10 St. Francis Crescent, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-08-01 ~ 2020-04-02
    IIF 126 - Director → ME
  • 23
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 100 - Director → ME
  • 24
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 99 - Director → ME
  • 25
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 113 - Director → ME
  • 26
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-10-20
    IIF 116 - Director → ME
  • 27
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    873 GBP2024-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2022-05-24
    IIF 63 - Director → ME
  • 28
    JONATHON GREEN LIMITED - 2001-10-15
    icon of address 25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,689 GBP2024-12-31
    Officer
    icon of calendar 2001-09-14 ~ 2024-11-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-11-26
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ 2024-11-26
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 2024-11-26
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 1a Wellington Street, Tower Square, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    551,961 GBP2022-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-11-09
    IIF 19 - Director → ME
  • 31
    icon of address 1a Wellington Street, Tower Square, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    313,659 GBP2022-03-31
    Officer
    icon of calendar 2010-04-04 ~ 2011-11-09
    IIF 20 - Director → ME
  • 32
    LONDON & SOUTHERN ROOFING CO. LIMITED - 2018-07-23
    FENCHURCH BUILDING SERVICES LIMITED - 2004-03-04
    icon of address C/o Gorrie Whitson Limited 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,169 GBP2016-04-30
    Officer
    icon of calendar 1997-06-01 ~ 1997-08-03
    IIF 58 - Director → ME
    icon of calendar 1997-06-01 ~ 1997-08-03
    IIF 94 - Secretary → ME
  • 33
    icon of address Unit1 28-32 Circus Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,984 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-20 ~ 2025-04-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-04-18
    IIF 95 - Secretary → ME
  • 35
    icon of address Quest Accounting Services Ltd, Suite 106 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ 2023-10-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-10-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NEWINCCO 276 LIMITED - 2004-01-09
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 109 - Director → ME
  • 37
    icon of address Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    572,481 GBP2024-12-31
    Officer
    icon of calendar 1995-09-01 ~ 2000-06-30
    IIF 93 - Secretary → ME
  • 38
    MODERN DAY NURSERY LIMITED - 2018-08-24
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -398,416 GBP2018-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2019-06-24
    IIF 77 - Director → ME
  • 39
    icon of address Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,729 GBP2024-12-31
    Officer
    icon of calendar 2000-04-23 ~ 2000-06-30
    IIF 60 - Director → ME
    icon of calendar 1994-11-25 ~ 2000-06-30
    IIF 90 - Secretary → ME
  • 40
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,000 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2017-10-31
    IIF 52 - Director → ME
  • 41
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 42
    ARCHBASE LIMITED - 1994-09-01
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    icon of calendar 1994-09-01 ~ 2001-12-31
    IIF 88 - Secretary → ME
  • 43
    THE TRAVEL DIVISION HOLDINGS LTD - 2023-12-28
    icon of address Millbank House 171-185 Ewell Road, Surbiton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ 2024-03-28
    IIF 48 - Director → ME
  • 44
    TRUECARE (SOUTH) LIMITED - 2001-07-02
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 106 - Director → ME
  • 45
    KWIKCOUNT LIMITED - 2004-09-01
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 110 - Director → ME
  • 46
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-08-14 ~ 2022-02-11
    IIF 76 - Director → ME
  • 47
    BERRARD LIMITED - 1985-09-10
    INTERFLIGHT (AIR CHARTER) LIMITED - 2018-04-03
    icon of address Office W1/5-w1/8 Terminal Building, Farnborough Airport, Farnborough, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-03-10 ~ 2024-03-28
    IIF 49 - Director → ME
  • 48
    icon of address C/o Smiths, West End House (wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-01-09 ~ 2021-08-13
    IIF 119 - Director → ME
  • 49
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-02-05
    IIF 72 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.