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

Green, James Wallace

    Related profiles found in government register
  • Green, James Wallace
    British director born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Green, James Wallace
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Portland Place, London, W1B 1PN, England

      IIF 2
  • Green, James Wallace
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 3
  • Green, James Wallace
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 4
  • Green, James Wallace
    British sales management consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 5
  • Green, James
    British bricklayer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 6
  • Green, James
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, W6 7HA, England

      IIF 7 IIF 8
    • icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, W6 7HA, England

      IIF 9
    • icon of address 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, London, W6 7HA, England

      IIF 10
  • Green, James
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 11
    • icon of address Unit 94, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 12
  • Green, James Michael
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 13
  • Green, James
    British accountant born in September 1949

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 14
  • Green, James
    British certefied public accountant born in September 1949

    Registered addresses and corresponding companies
    • icon of address 5 Henley Drive, Newport, Shropshire, TF10 7SB

      IIF 15
  • Green, James
    British certified public accountant born in September 1949

    Registered addresses and corresponding companies
  • Green, James
    British company secretary born in September 1949

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 20
  • Green, James
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 21
  • Green, James
    British property developer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95 Main Street, Dunlop, East Ayrshire, KA3 4AG

      IIF 22
  • Green, James
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal George, 4 Blind Lane, Cottingham, Market Harbrough, Leicestershire, LE16 8XE, England

      IIF 23
  • Green, James
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 24
  • Green, James Wallace
    English company director born in March 1987

    Resident in United Kingdom

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

      IIF 25
  • Green, James Wallace
    English consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 26 IIF 27
  • Green, James Wallace
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Wellside Place, Falkirk, FK1 5RL, Scotland

      IIF 28
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 29 IIF 30
  • Green, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 31 IIF 32
    • icon of address 5, Blackberry Way, Truro, Cornwall, TR1 1QX, United Kingdom

      IIF 33
  • Green, James
    British certified public accountant

    Registered addresses and corresponding companies
  • Green, James
    British director born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hall Of Caldwell, Uplawmoor, Glasgow, G78 4BW, Scotland

      IIF 37
  • Green, James
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Green, James
    British managing director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 64
  • Green, James
    British sales assistant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Barlow Moor Road, Manchester, M21 8AY, United Kingdom

      IIF 65
  • Green, James
    British senior sales assosiate born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lindum Avenue, Manchester, M16 9WP, United Kingdom

      IIF 66
  • Mr James Green
    British born in March 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Skylark Close, Epsom, KT17 1AR, England

      IIF 67
  • Mr James Green
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 68
  • Green, James, Dr
    British business consultant born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Green, James, Dr
    British company director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 70
  • Green, James, Dr
    British director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 71 IIF 72
    • icon of address 12, Windsor Road, Douglas, Isle Of Man, IM1 3LB, United Kingdom

      IIF 73 IIF 74
  • Mr James Green
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 75
  • Green, James
    British telecom management born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 76
  • Mr James Green
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 77
  • Green, James Michael
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 78 IIF 79
    • icon of address 2, Windmill Close, Cottingham, Market Harborough, Leicestershire, LE16 8XZ

      IIF 80
  • Green, Michael James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael James
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Lammas Court, Corby, Northamptonshire, NN17 5EZ, England

      IIF 88
    • icon of address 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr James Green
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 90
  • Green, James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 91 IIF 92
  • Green, James
    British company directr born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 93
  • Green, James
    British developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 94
  • Green, James
    British hgv driver born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 95
  • Green, James
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 96
  • Green, James
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97 IIF 98
  • Mr James Green
    British born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 99
  • Mr James Green
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 167
    • icon of address 22, Lindum Avenue, Manchester, M16 9WP

      IIF 168
  • Green, James
    British business consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 169 IIF 170
  • Green, James
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 171
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, United Kingdom

      IIF 172
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
    • icon of address 19, Ripley Road, Cottingham, Market Harbrough, LE16 8XQ, United Kingdom

      IIF 174
  • Green, James
    British merchant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Park Close, Birmingham, B24 0HL, United Kingdom

      IIF 175
  • Green, James Nicholas
    British film director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 176
  • Green, James Nicholas
    British screenwriter and director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 177
  • Green, James, Dr
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 178
    • icon of address 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 179
  • Dr James Green
    British born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 180
  • Green, James

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 181
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 182 IIF 183
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 184
  • Green, James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Michael Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 257
  • Mr James Wallace Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 258
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 259
    • icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 260
  • Mr James Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 261
  • Mr Michael James Green
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 271 IIF 272
  • Mr James Green
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 273
  • Mr James Green
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 274
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 275
  • Dr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 276
    • icon of address 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 277
  • Green, Michael James
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Charlotte Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4XF

      IIF 278
  • Mr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 279 IIF 280
  • Mr James Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, NN17 1AY, United Kingdom

      IIF 281
  • Mr James Wallace Green
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 282 IIF 283
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 284 IIF 285
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 286
  • Mr James Green
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Michael Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Nicholas Green
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 297
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 298
child relation
Offspring entities and appointments
Active 123
  • 1
    icon of address 2 Newlands Park, Copthorne, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,062 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    JWG CONSULTANCY LTD - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,319 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 3
    JWG HOLDINGS LTD - 2022-01-20
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,030 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 4
    JWG PROPERTY LIMITED - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,616 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 5
    AGM 2000 LIMITED - 2002-04-30
    icon of address Bailey Oster, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,524 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 76 - Director → ME
  • 6
    ZABUTON025 LTD - 2024-11-12
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-28
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 98 - Director → ME
  • 8
    icon of address 17 Ormesby Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,221 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 13308815 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Skylark Close, Epsom, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,652 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 12
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45 GBP2017-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 93 - Director → ME
  • 13
    icon of address 1 Fern Close, Brixham, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 94 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CACCO LTD
    - now
    JM3 SHOPPING LTD - 2021-09-10
    icon of address Unit C, Lammas Court, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,685 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 16
    ZABUTON023 LTD - 2024-11-08
    icon of address Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 17
    CDM + LTD
    - now
    EXCURIA QHSE LTD - 2020-03-11
    icon of address 94 Hope Street, Suite 2.11, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,748 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 09323835 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    144,310 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 74 - Director → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 20
    icon of address 26-28 Hammersmith Grove West Wing Floor 2, Suite E, Hammersmith, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 21
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,827,817 GBP2024-01-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,369 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 73 - Director → ME
  • 23
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 24
    ECOMERGY R & D LIMITED - 2009-01-28
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,086 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 25
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 84 - Director → ME
  • 26
    icon of address 26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-08-27 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 27
    BUILD100 LTD - 2024-09-12
    icon of address 1 Main Road, Bradwell, Hope Valley, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,950 GBP2024-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Royal George 4 Blind Lane, Cottingham, Market Harborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 80 - Director → ME
  • 29
    icon of address 22 Lindum Avenue, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Has significant influence or control over the trustees of a trustOE
  • 30
    GREEN'S GOURMET LTD - 2020-07-23
    icon of address 24 Maple Crescent, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 31
    ZABUTON026 LTD - 2025-01-06
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 32
    icon of address 45 Rookery Way, Lower Kingswood, Tadworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,968 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 283 - Has significant influence or controlOE
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,068 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    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
  • 34
    icon of address 26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 35
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 36
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273,340 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 31 Carrs Road, Marsden, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    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
  • 39
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 87 - Director → ME
  • 40
    icon of address 88 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 41
    icon of address 19 Ripley Road, Cottingham, Market Harbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 174 - Director → ME
  • 42
    RAVEM GROUP LTD - 2021-05-25
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    580 GBP2023-07-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 91 - Director → ME
    icon of calendar 2018-10-02 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    RAVEM CONSTRUCTION LIMITED - 2021-05-25
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,496 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    ZABUTON005 LTD - 2024-05-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 56 - Director → ME
  • 45
    GREYFRIARS ESTATE PLANNING LTD - 2022-06-29
    icon of address C/o Donoghue & Co. Ltd, 19a Wellside Place, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,029 GBP2024-07-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 28 - Director → ME
  • 46
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit C, Lammas Court, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,334 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 171 - Director → ME
    icon of calendar 2015-08-06 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 48
    icon of address Unit 94 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,903 GBP2024-04-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 12 - Director → ME
  • 49
    TARDINET LTD - 2022-03-30
    icon of address 682 Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 50
    TOTAL COMMERCIAL LTD - 2025-02-26
    TOTAL SHOPPING LTD - 2024-04-09
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,731 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 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
  • 51
    icon of address 49 Park Close, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 175 - Director → ME
  • 52
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 53
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 54
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,525 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    WEIGHTLESS.GLOBAL LTD - 2022-04-01
    WEIGHTLESS DEVELOPMENT LTD - 2021-11-12
    WEIGHTLESS R&D LTD - 2021-05-14
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 56
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 57
    icon of address 94 Hope Street, Suite 2.11, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,533 GBP2023-10-31
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 58
    ZABUTON036 LTD - 2025-03-05
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 59
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 60
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 61
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 62
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 63
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 64
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 65
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 66
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 67
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 68
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 69
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 70
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 71
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 72
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 73
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 74
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 75
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 76
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 77
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 78
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 79
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 80
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 81
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 82
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 83
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 84
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 85
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 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
  • 86
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 87
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 88
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 89
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 90
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 91
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 92
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 93
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 94
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 95
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashirew, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 96
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 97
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 98
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 99
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 100
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 101
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 102
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 103
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 104
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 105
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 106
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 107
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 108
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 109
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 110
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 61 - Director → ME
  • 111
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 185 - Director → ME
  • 112
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 113
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 114
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 115
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 116
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 117
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 118
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 119
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 120
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 121
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 122
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 123
    icon of address 2 Windmill Close, Cottingham, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 23 - Director → ME
Ceased 56
  • 1
    JWG CONSULTANCY LTD - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,319 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ 2024-03-24
    IIF 27 - Director → ME
  • 2
    JWG HOLDINGS LTD - 2022-01-20
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,030 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-03-24
    IIF 3 - Director → ME
  • 3
    JWG PROPERTY LIMITED - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,616 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2024-03-24
    IIF 26 - Director → ME
  • 4
    ZABUTON025 LTD - 2024-11-12
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-11
    IIF 54 - Director → ME
  • 5
    CHORLTON CAFE LTD - 2015-09-28
    HOOKAHS UK LIMITED - 2014-05-15
    icon of address 320 Barlow Moor Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2014-10-08
    IIF 65 - Director → ME
  • 6
    ZABUTON001 LTD - 2024-01-11
    icon of address Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-12
    IIF 62 - Director → ME
  • 7
    icon of address 2 Bradman Drive, Bicton Heath, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 1995-07-10 ~ 1995-07-12
    IIF 31 - Secretary → ME
  • 8
    ZABUTON035 LTD - 2025-01-29
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-29
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-29
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 9
    ZABUTON020 LTD - 2024-11-07
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-07
    IIF 60 - Director → ME
  • 10
    ZABUTON019 LTD - 2024-10-17
    icon of address 38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-16
    IIF 48 - Director → ME
  • 11
    JOHANNA PEARCE AND LTD - 2025-01-17
    ZABUTON 030 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-01-17
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-01-17
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 12
    ZABUTON023 LTD - 2024-11-08
    icon of address Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-08
    IIF 40 - Director → ME
  • 13
    ZABUTON 033 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-17
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-17
    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
  • 14
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,827,817 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2024-03-24
    IIF 5 - Director → ME
  • 15
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,595 GBP2023-11-30
    Officer
    icon of calendar 1995-12-04 ~ 1995-12-06
    IIF 20 - Director → ME
  • 16
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 278 - Director → ME
  • 17
    ECOMERGY R & D LIMITED - 2009-01-28
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,086 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-11-01
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 18
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-14
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
  • 19
    ZABUTON009 LTD - 2024-06-21
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ 2023-12-01
    IIF 38 - Director → ME
  • 20
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD - 2024-09-06
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-09-09
    IIF 53 - Director → ME
  • 21
    ZABUTON 034 LTD - 2025-01-27
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-27
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-27
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
  • 22
    ZABUTON018 LTD - 2024-09-27
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-09-27
    IIF 45 - Director → ME
  • 23
    ZABUTON007 LTD - 2024-06-12
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-06-06
    IIF 57 - Director → ME
  • 24
    ZABUTON014 LTD - 2024-08-06
    icon of address 2 Chichester House, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-08-06
    IIF 42 - Director → ME
  • 25
    ZABUTON006 LTD - 2024-06-10
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-05-29
    IIF 44 - Director → ME
  • 26
    ZABUTON037 LTD - 2025-03-21
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-12-13 ~ 2025-03-21
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-03-21
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 27
    JAMIE GREEN LTD - 2013-02-11
    GREEN MAN BUILDERS LTD - 2010-10-22
    MY CASTLE LIMITED - 2008-01-25
    icon of address Scottish Tax Bureau, 94 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2013-01-30
    IIF 22 - Director → ME
  • 28
    ZABUTON 032 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-20
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-20
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 29
    icon of address 2 Princess Gardens, 2 Princess Gardens, Newport, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,268 GBP2024-12-31
    Officer
    icon of calendar 1998-10-13 ~ 2003-10-23
    IIF 16 - Director → ME
    icon of calendar 1998-10-13 ~ 2003-10-23
    IIF 34 - Secretary → ME
  • 30
    ZABUTON008 LTD - 2024-06-20
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-06-18
    IIF 51 - Director → ME
  • 31
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-01 ~ 2022-03-29
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 32
    DVAM LLP - 2021-08-19
    PACIFIC ASSET MANAGEMENT LLP - 2019-03-27
    icon of address 74 Wigmore Street, London, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ 2021-05-31
    IIF 2 - LLP Member → ME
  • 33
    ZABUTON028 LTD - 2025-01-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-01-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-01-08
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 34
    ZABUTON022 LTD - 2024-11-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-08
    IIF 52 - Director → ME
  • 35
    PRUDENCE CLARKE OUTSOURCE LIMITED - 1998-08-07
    icon of address 33b Broadway Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-21 ~ 1995-06-21
    IIF 32 - Secretary → ME
  • 36
    ZABUTON 011 LTD - 2024-06-28
    icon of address Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-01
    IIF 41 - Director → ME
  • 37
    ZABUTON039 LTD - 2025-04-15
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-04-15
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-04-15
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 38
    ZABUTON017 LTD - 2024-09-24
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,374 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 58 - Director → ME
  • 39
    ZABUTON003 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 39 - Director → ME
  • 40
    ZABUTON013 LTD - 2024-07-22
    icon of address The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-19
    IIF 47 - Director → ME
  • 41
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2003-06-16 ~ 2007-01-12
    IIF 71 - Director → ME
  • 42
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    icon of calendar 1998-12-11 ~ 2007-01-22
    IIF 72 - Director → ME
  • 43
    ZABUTON038 LTD - 2025-04-10
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-04-01
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-04-01
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 44
    ADUSTE LIMITED - 1996-05-13
    icon of address Gower Street, St Georges, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-11-30
    Officer
    icon of calendar 1996-04-24 ~ 1996-05-19
    IIF 14 - Director → ME
  • 45
    icon of address The Guild Hall, High Street, Newport, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2004-03-16
    IIF 17 - Director → ME
    icon of calendar 1999-01-07 ~ 2003-04-01
    IIF 19 - Director → ME
    icon of calendar 1999-01-07 ~ 2003-04-01
    IIF 36 - Secretary → ME
  • 46
    icon of address 48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501 GBP2019-03-31
    Officer
    icon of calendar 2000-05-03 ~ 2001-07-18
    IIF 18 - Director → ME
    icon of calendar 2000-05-03 ~ 2000-11-15
    IIF 35 - Secretary → ME
  • 47
    ALEXSENIOR PROPERTIES LIMITED - 2006-05-03
    icon of address Ffynon Wen, Capel Bangor, Aberystwyth, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    -557,408 GBP2024-04-30
    Officer
    icon of calendar 2000-12-01 ~ 2003-03-19
    IIF 15 - Director → ME
  • 48
    ZABUTON015 LTD - 2024-08-14
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-08-15
    IIF 55 - Director → ME
  • 49
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,525 GBP2025-01-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-02-15
    IIF 176 - Director → ME
  • 50
    ZABUTON004 LTD - 2024-01-15
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 43 - Director → ME
  • 51
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-03-31
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 52
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2007-02-02
    IIF 70 - Director → ME
  • 53
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-04-09
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2019-04-09
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 54
    ZABUTON002 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 46 - Director → ME
  • 55
    ZABUTON012 LTD - 2024-07-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-17
    IIF 59 - Director → ME
  • 56
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-31
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

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