logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Richardson

    Related profiles found in government register
  • Mr David Richardson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, DN31 3ET, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address Egerton Rise, Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, ST11 9EG, England

      IIF 4
  • Mr Robert Richardson
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 5
  • Mr David Richardson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Colley Gate, Birmingham, B63 2DA, United Kingdom

      IIF 6
    • icon of address 11, Albion Place, Maidstone, ME145DY, United Kingdom

      IIF 7
  • Mr David Robert Richardson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, David
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Cranbourne Close, Cleethorpes, N.e.lincolnshire, DN35 0TU

      IIF 22 IIF 23
  • Richardson, David
    British chartered certified accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, DN31 3ET, England

      IIF 24
  • Richardson, David
    British director born in July 1970

    Resident in England

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

      IIF 25 IIF 26
    • icon of address Egerton Rise, Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, ST11 9EG, England

      IIF 27 IIF 28
  • Mr Robert Richardson
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Colley Gate, Birmingham, B63 2DA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 11587658 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 33
    • icon of address The Windmill, 62 Sparrow Hill, Loughborough, LE11 1BU, United Kingdom

      IIF 34
    • icon of address The Carriage House, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 35
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 36
    • icon of address Unit 1, 55 The Wells Road, Nottingham, England, NG3 3AP, United Kingdom

      IIF 37
  • Mr Robert Richardson
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, PE7 1SS, United Kingdom

      IIF 38
  • Richardson, Robert
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deptford Road, Gateshead, Tyne And Wear, NE8 2BR

      IIF 39
  • Richardson, Robert John
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stirling Grove, Clifton, Nottingham, NG11 9AQ, England

      IIF 40
  • Robert Richardson
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire, NG4 2JR

      IIF 41
    • icon of address Unit 2, Unit 2 East Link Trade Centre, Private Road 2, Nottingham, NG4 2JR, England

      IIF 42
  • Richardson, Samuel David
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton Rise, Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, ST11 9EG, England

      IIF 43 IIF 44
  • Richardson, David
    British accountant born in July 1970

    Registered addresses and corresponding companies
    • icon of address 28 Charles Avenue, Grimsby, North East Lincolnshire, DN33 2DA

      IIF 45
    • icon of address 28 Dudley Street, Grimsby, South Humberside, DN31 2AB

      IIF 46
  • Mr Robert Martin Richardson
    British born in December 1943

    Resident in United Kingdom

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

      IIF 47
  • Richardson, David
    British

    Registered addresses and corresponding companies
  • Richardson, David
    British director born in July 1970

    Resident in County Durham

    Registered addresses and corresponding companies
    • icon of address 25, Faraday Street, Ferryhill, DL178PD, United Kingdom

      IIF 96
  • Richardson, David Robert
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Robert Martin
    British

    Registered addresses and corresponding companies
    • icon of address 6 Inhams Road, Whittlesey, Peterborough, PE7 1SS

      IIF 113
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 114
  • Richardson, Robert Martin
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 115
  • Richardson, Robert
    British business owner born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Litehouse, Crocus Street, Nottingham, NG23DR, United Kingdom

      IIF 116
  • Richardson, Robert
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Colley Gate, Birmingham, B63 2DA, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, United Kingdom

      IIF 120
  • Richardson, Robert
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 121
    • icon of address Unit 1, 55 The Wells Road, Nottingham, England, NG3 3AP, United Kingdom

      IIF 122
    • icon of address Unit 2, Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire, NG4 2JR

      IIF 123
    • icon of address Unit 2, Unit 2 East Link Trade Centre, Private Road 2, Nottingham, NG4 2JR, England

      IIF 124
  • Richardson, Robert
    British managing director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11587658 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
    • icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 126
    • icon of address The Windmill, 62 Sparrow Hill, Loughborough, LE11 1BU, United Kingdom

      IIF 127
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 128 IIF 129
  • Richardson, Robert John
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hathern House, Rempstone Road, Normanton On Soar, Loughborough, Leicestershire, LE12 5EH, United Kingdom

      IIF 130 IIF 131
  • Richardson, Robert
    British marketing born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Cambs, PE7 1SS, United Kingdom

      IIF 132
  • Richardson, Robert

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 133
    • icon of address The Litehouse, Crocus Street, Nottingham, NG23DR, United Kingdom

      IIF 134
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, United Kingdom

      IIF 135
  • Richardson, David

    Registered addresses and corresponding companies
    • icon of address 25, Faraday Street, Ferryhill, DL178PD, United Kingdom

      IIF 136
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137 IIF 138
  • Richardson, Robert Martin
    British company secretary born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 139
  • Richardson, Robert Martin
    British consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, Cambs, PE7 1SS, United Kingdom

      IIF 140
  • Richardson, Robert Martin
    British director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 141
    • icon of address 1a, Queen Street, Rushden, Northants, NN10 0AA

      IIF 142
  • Richardson, Robert Martin
    British marketer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, England

      IIF 143
  • Richardson, Robert Martin
    British marketing born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, England

      IIF 144
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, United Kingdom

      IIF 145
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Acorn House The Cattle Market, Cattle Market Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address The Carriage House, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Unit 2 East Link Trade Centre, Private Road 2, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Acorn House, Cattle Market Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 143 - Director → ME
  • 6
    GP ONLINE 247 LIMITED - 2022-04-22
    icon of address 20-22 Wenlock Street Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,905 GBP2018-04-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-02-13 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,036 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,510 GBP2022-12-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    GPX PROPERTY AND INVESTMNETS LTD - 2015-02-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,599 GBP2022-04-30
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-02-13 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    GPX WEYMOUTH LTD - 2023-11-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 140 - Director → ME
  • 13
    icon of address Deptford Road, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address Acorn House, Cattle Market Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 120 - Director → ME
  • 15
    icon of address 4385, 11587658 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -429,863 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    372 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 110 Colleygate, Cradley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149 GBP2020-01-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 2 Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    GPX CROSSWAYS LTD - 2021-11-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -230,223 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Acorn House, Cattle Market Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,948 GBP2016-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Egerton Rise Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,544 GBP2025-03-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 44 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 9 Inhams Road, Whittlesey, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Egerton Rise Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,616 GBP2025-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 28 - Director → ME
    IIF 43 - Director → ME
  • 27
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 134 - Secretary → ME
  • 29
    icon of address 9 Inhams Road, Whittlesey, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2021-04-23
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 135 - Secretary → ME
  • 30
    icon of address The Windmill, 62 Sparrow Hill, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    HAINES WATTS (HUMBER) LIMITED - 2024-05-31
    icon of address 117-119 Cleethorpe Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    WOODIES OF WICKHAM LTD - 2025-08-14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 66
  • 1
    icon of address 1 King Street, East Halton, Immingham, N. E. Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,004 GBP2023-09-30
    Officer
    icon of calendar 2002-06-13 ~ 2002-08-05
    IIF 48 - Secretary → ME
  • 2
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-30
    IIF 63 - Secretary → ME
  • 3
    icon of address 8 Fenby Close, Grimsby, N. E. Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2002-06-13
    IIF 83 - Secretary → ME
  • 4
    icon of address 69 Chichester Road, Cleethorpes, North East Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,240 GBP2022-11-30
    Officer
    icon of calendar 2002-06-13 ~ 2002-08-07
    IIF 84 - Secretary → ME
  • 5
    icon of address 5 Town Hall Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-12-24 ~ 2004-01-10
    IIF 93 - Secretary → ME
  • 6
    icon of address 16 Meadowbank, Great Coates, N E Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,333 GBP2024-06-30
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-10
    IIF 22 - Director → ME
  • 7
    icon of address Cromwell House, Crusader Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,055 GBP2024-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2003-02-18
    IIF 77 - Secretary → ME
  • 8
    C & R FISHERIES LIMITED - 2009-11-26
    icon of address 5 Town Hall Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,037 GBP2024-09-30
    Officer
    icon of calendar 2002-07-16 ~ 2002-08-01
    IIF 76 - Secretary → ME
  • 9
    COLEMAN BUILDS LIMITED - 2002-12-18
    icon of address 25 Pinfold Lane, Stallingborough, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,298 GBP2017-06-30
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-09
    IIF 71 - Secretary → ME
  • 10
    icon of address 5 Town Hall Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2021-11-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-09-19
    IIF 78 - Secretary → ME
  • 11
    EAST LINDSEY DECORATING LIMITED - 2011-09-07
    icon of address 12 The Avenue Healing, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,508 GBP2024-08-31
    Officer
    icon of calendar 2002-08-06 ~ 2002-08-13
    IIF 53 - Secretary → ME
  • 12
    icon of address 28 Dudley Street, Grimsby, N.e.lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,172 GBP2017-08-22
    Officer
    icon of calendar 2002-05-23 ~ 2007-12-14
    IIF 59 - Secretary → ME
  • 13
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,729 GBP2016-06-30
    Officer
    icon of calendar 2002-06-02 ~ 2002-07-04
    IIF 74 - Secretary → ME
  • 14
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,737 GBP2024-03-31
    Officer
    icon of calendar 2005-11-10 ~ 2005-11-18
    IIF 49 - Secretary → ME
  • 15
    icon of address Forum House Business Centre, Stirling Road, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2011-09-28
    IIF 96 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-09-28
    IIF 136 - Secretary → ME
  • 16
    icon of address Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2003-04-08 ~ 2003-04-25
    IIF 72 - Secretary → ME
  • 17
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-10 ~ 2002-07-02
    IIF 50 - Secretary → ME
  • 18
    icon of address 5 Town Hall Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,612 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 80 - Secretary → ME
  • 19
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2003-01-24
    IIF 81 - Secretary → ME
  • 20
    FABLEFORCE SERVICES LIMITED - 2001-01-25
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2000-10-17 ~ 2001-03-08
    IIF 113 - Secretary → ME
    IIF 114 - Secretary → ME
  • 21
    icon of address 23 Cheltenham Way, Cleethorpes, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    286,854 GBP2024-06-30
    Officer
    icon of calendar 2002-07-22 ~ 2002-08-10
    IIF 58 - Secretary → ME
  • 22
    icon of address 8 Hill Top Grove, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    425,772 GBP2024-06-30
    Officer
    icon of calendar 2002-07-22 ~ 2002-08-10
    IIF 94 - Secretary → ME
  • 23
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2025-01-31
    IIF 133 - Secretary → ME
  • 24
    GP ONLINE 247 LIMITED - 2022-04-22
    icon of address 20-22 Wenlock Street Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2020-09-07
    IIF 109 - Director → ME
    icon of calendar 2019-09-11 ~ 2020-06-11
    IIF 131 - Director → ME
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2019-01-17 ~ 2020-09-07
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    PETS MEDS ONLINE 247 LTD - 2022-04-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-07-29
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-07-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    icon of address 2a Maple Tree Lane, Halesowen, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-02-26
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-02-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 27
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,683 GBP2018-03-31
    Officer
    icon of calendar 2002-06-12 ~ 2003-01-22
    IIF 46 - Director → ME
  • 28
    icon of address Unit 1 Nigel Court, Holly Road, Skegness, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,245,202 GBP2024-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2004-12-21
    IIF 85 - Secretary → ME
  • 29
    11960498 LTD - 2021-07-15
    PEGASUS CONSTRUCTION LTD - 2021-07-01
    PEGASUS BUILDING & CIVILS LTD LTD - 2021-11-04
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate
    Officer
    icon of calendar 2019-04-24 ~ 2022-07-29
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2022-07-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4 Hainton Avenue, Grimsby, N. E. Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,096 GBP2024-09-30
    Officer
    icon of calendar 2002-06-24 ~ 2002-08-30
    IIF 87 - Secretary → ME
  • 31
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2002-11-07
    IIF 91 - Secretary → ME
  • 32
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-09-23
    IIF 90 - Secretary → ME
  • 33
    JIM ALLEN MOTORCYCLES LIMITED - 2014-11-18
    icon of address 77 Louth Road, Holton Le Clay, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    74,188 GBP2024-09-30
    Officer
    icon of calendar 2002-09-16 ~ 2002-10-10
    IIF 57 - Secretary → ME
  • 34
    icon of address 5 Town Hall Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    icon of calendar 2003-03-21 ~ 2003-04-07
    IIF 68 - Secretary → ME
  • 35
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,091 GBP2019-09-30
    Officer
    icon of calendar 2002-07-14 ~ 2002-08-23
    IIF 62 - Secretary → ME
  • 36
    icon of address Myrtledene, Northgate Lane, Grimoldby, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2002-06-11
    IIF 75 - Secretary → ME
  • 37
    icon of address 17b Waltham Road, Scartho, Grimsby, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-09
    IIF 51 - Secretary → ME
  • 38
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,261 GBP2019-04-30
    Officer
    icon of calendar 2001-04-13 ~ 2002-02-27
    IIF 95 - Secretary → ME
  • 39
    icon of address 21 Isaacs Hill, Cleethorpes, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,645 GBP2022-08-31
    Officer
    icon of calendar 2004-10-15 ~ 2008-11-11
    IIF 67 - Secretary → ME
  • 40
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    113,595 GBP2024-05-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-27
    IIF 23 - Director → ME
  • 41
    icon of address 17b Waltham Road, Scartho, Grimsby, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-07-31
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-01
    IIF 82 - Secretary → ME
  • 42
    icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,012 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-11
    IIF 65 - Secretary → ME
  • 43
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,283 GBP2016-06-30
    Officer
    icon of calendar 2002-06-10 ~ 2002-07-01
    IIF 60 - Secretary → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ 2023-03-12
    IIF 103 - Director → ME
  • 45
    icon of address The Gate 11o, Colleygate, Halesowen, England
    Active Corporate
    Officer
    icon of calendar 2019-01-14 ~ 2020-09-07
    IIF 111 - Director → ME
    icon of calendar 2019-09-11 ~ 2020-06-11
    IIF 130 - Director → ME
    icon of calendar 2020-08-30 ~ 2021-07-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-07-14
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-14 ~ 2020-09-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 46
    icon of address 8 All Saints Street, Stamford, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    7,771 GBP2024-03-31
    Officer
    icon of calendar 1995-01-31 ~ 1998-02-13
    IIF 115 - Secretary → ME
  • 47
    icon of address 1a Queen Street, Rushden, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-06-09
    IIF 141 - Director → ME
  • 48
    NICOL UK LIMITED - 2009-10-08
    icon of address Weaver Wroot 28 Dudley Street, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,582 GBP2021-06-30
    Officer
    icon of calendar 2003-12-02 ~ 2004-02-16
    IIF 55 - Secretary → ME
  • 49
    icon of address 26 Priestgate Priestgate, Barton Upon Humber, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2004-07-20
    IIF 92 - Secretary → ME
  • 50
    icon of address 110 Colleygate, Cradley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149 GBP2020-01-31
    Officer
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 118 - Director → ME
    icon of calendar 2019-01-25 ~ 2020-09-07
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2019-01-25 ~ 2020-09-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 51
    icon of address Burlington House 28 Dudley Stree, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2002-07-15
    IIF 73 - Secretary → ME
  • 52
    icon of address Greetwell Place 2 Limekiln Way, Greetwell Road, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-27
    IIF 56 - Secretary → ME
  • 53
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2002-07-05
    IIF 45 - Director → ME
  • 54
    icon of address Stephenson Smart & Co, 41 High Street, Barton-upon-humber, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-27 ~ 2002-10-08
    IIF 88 - Secretary → ME
  • 55
    icon of address 26 Priestgate, Barton Upon Humber, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    182,109 GBP2024-11-30
    Officer
    icon of calendar 2002-11-21 ~ 2003-01-20
    IIF 86 - Secretary → ME
  • 56
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-16
    IIF 54 - Secretary → ME
  • 57
    icon of address Alexandra Dock Business Centre, Fisherman Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2008-02-26
    IIF 66 - Secretary → ME
  • 58
    icon of address 5 Town Hall Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-12-31
    Officer
    icon of calendar 2002-09-26 ~ 2002-11-14
    IIF 70 - Secretary → ME
  • 59
    BATHROOMS4LESS LIMITED - 2007-11-13
    MONARCH INTERIORS LIMITED - 2005-08-17
    icon of address 1a Queen Street, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2010-02-09
    IIF 139 - Director → ME
  • 60
    icon of address 1a Queen Street, Rushden, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-02-09
    IIF 142 - Director → ME
  • 61
    icon of address 4 The Dell, Scunthorpe, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    272,978 GBP2023-12-31
    Officer
    icon of calendar 2002-12-10 ~ 2002-12-16
    IIF 61 - Secretary → ME
  • 62
    icon of address 55 Manor Drive, Waltham, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-01 ~ 2002-09-02
    IIF 52 - Secretary → ME
  • 63
    icon of address Weaver Wroot 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,658 GBP2015-06-30
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-17
    IIF 79 - Secretary → ME
  • 64
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,609 GBP2016-09-30
    Officer
    icon of calendar 2002-06-29 ~ 2002-10-25
    IIF 89 - Secretary → ME
  • 65
    WEAVER WROOT LIMITED - 2019-06-15
    icon of address 27 Park Lane, Cleethorpes, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -295,278 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2006-09-18
    IIF 69 - Secretary → ME
  • 66
    icon of address 2 Boundary Road, Grimsby, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47 GBP2019-03-31
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-17
    IIF 64 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.