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

Dighton, Simon Gerald

    Related profiles found in government register
  • Dighton, Simon Gerald
    British

    Registered addresses and corresponding companies
  • Dighton, Simon Gerald
    British co director

    Registered addresses and corresponding companies
  • Dighton, Simon Gerald
    British company director

    Registered addresses and corresponding companies
  • Dighton, Simon Gerald
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA

      IIF 44 IIF 45
  • Dighton, Simon Gerald
    British group f d

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA

      IIF 46
  • Dighton, Simon Gerald

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 47
    • icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP

      IIF 48
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA

      IIF 49 IIF 50 IIF 51
  • Dighton, Simon Gerald
    British cfo born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poynt North, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 52 IIF 53
  • Dighton, Simon Gerald
    British chief executive born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poynt, 45, Wollaton St, Nottingham, County, NG1 5FW, United Kingdom

      IIF 54
  • Dighton, Simon Gerald
    British chief financial officer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 55
  • Dighton, Simon Gerald
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dighton, Simon Gerald
    British chief finance officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 68
    • icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP

      IIF 69
  • Dighton, Simon Gerald
    British chief financial officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poynt North, 45, Wollaton St, Nottingham, County, NG1 5FW, United Kingdom

      IIF 70
  • Dighton, Simon Gerald
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dighton, Simon Gerald
    British co. director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, W Midlands

      IIF 93
  • Dighton, Simon Gerald
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, W Midlands, B675EA

      IIF 94
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA

      IIF 95 IIF 96 IIF 97
  • Dighton, Simon Gerald
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dighton, Simon Gerald
    British finance director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA

      IIF 122 IIF 123
  • Dighton, Simon Gerald
    British group f d born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA

      IIF 124 IIF 125
  • Dighton, Simon Gerald
    British group finance director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA

      IIF 126
  • Dighton, Simon Gerald
    British group financial director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA

      IIF 127 IIF 128
  • Mr Simon Gerald Dighton
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Lightwoods Hill, Bearwood Warley, West Midlands, B67 5EA

      IIF 129
child relation
Offspring entities and appointments
Active 7
  • 1
    OVAL (1926) LIMITED - 2003-12-10
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2009-03-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2010-04-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2008-11-20 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address Concorde House Trinity Park, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-07 ~ now
    IIF 125 - Director → ME
    icon of calendar 2002-11-07 ~ now
    IIF 46 - Secretary → ME
  • 6
    OAKBROOK CAPITAL 2 LIMITED - 2021-12-22
    icon of address The Poynt 45, Wollaton St, Nottingham, County, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 28 Lightwoods Hill, Bearwood Warley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    157,140 GBP2024-09-30
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 114 - Director → ME
    icon of calendar 2001-09-28 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 129 - Has significant influence or controlOE
Ceased 73
  • 1
    DE FACTO 1816 LIMITED - 2010-11-26
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2016-02-29
    IIF 98 - Director → ME
    icon of calendar 2010-11-26 ~ 2016-02-29
    IIF 5 - Secretary → ME
  • 2
    R G CATERING LIMITED - 2019-01-25
    FPUK OPERATIONS LIMITED - 2009-04-07
    FLM 004 LTD - 2007-06-04
    icon of address Nova, 118-128 Commercial Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 59 - Director → ME
  • 3
    icon of address Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 63 - Director → ME
  • 4
    FLM 002 LTD - 2016-10-12
    icon of address Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 62 - Director → ME
  • 5
    icon of address Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 57 - Director → ME
  • 6
    AMIGO HOLDINGS LIMITED - 2018-06-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 56 - Director → ME
  • 7
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 66 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 67 - Director → ME
  • 9
    LOAN LINE LTD - 2004-09-16
    FINANCIAL PROCESSING UK LTD - 2012-03-16
    1ST CHOICE PARTY HIRE LIMITED - 2004-06-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 58 - Director → ME
  • 10
    FLM 001 LTD - 2010-12-23
    FLM MANAGEMENT SERVICES LIMITED - 2013-06-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 61 - Director → ME
  • 11
    icon of address Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 60 - Director → ME
  • 12
    FERRARIS GROUP PLC - 2007-02-05
    STAINLESS METALCRAFT PLC - 1993-01-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-29 ~ 2007-04-23
    IIF 122 - Director → ME
    icon of calendar 2002-03-29 ~ 2007-04-23
    IIF 14 - Secretary → ME
  • 13
    FINLAN GROUP PLC - 1992-08-03
    JOHN FINLAN PUBLIC LIMITED COMPANY - 1985-11-25
    icon of address Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-01 ~ 1999-12-16
    IIF 123 - Director → ME
  • 14
    1ST CREDIT (FINANCE) 5 LIMITED - 2012-11-21
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2012-11-09
    IIF 68 - Director → ME
    icon of calendar 2010-04-06 ~ 2012-11-09
    IIF 47 - Secretary → ME
  • 15
    FINDEL EDUCATION GROUP LIMITED - 2021-05-24
    NOVARA PLC - 2001-09-03
    NOTTINGHAM GROUP HOLDINGS PLC - 1997-10-07
    NOTTINGHAM GROUP LIMITED - 1991-07-22
    LOREGEM LIMITED - 1991-02-28
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-08-31
    IIF 121 - Director → ME
    icon of calendar 2000-09-01 ~ 2001-06-07
    IIF 44 - Secretary → ME
  • 16
    HALLCATERR LIMITED - 1987-11-06
    icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-16
    IIF 120 - Director → ME
  • 17
    THE MIDLAND DEVELOPMENT GROUP OF COMPANIES PLC - 1987-12-14
    icon of address Kpmg, 1 St Peter's Square, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-16
    IIF 119 - Director → ME
  • 18
    DE FACTO 1162 LIMITED - 2004-10-28
    1ST CREDIT (ACQUISITIONS) LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2016-02-29
    IIF 107 - Director → ME
    icon of calendar 2008-03-31 ~ 2016-01-29
    IIF 1 - Secretary → ME
  • 19
    1ST CREDIT (FINANCE) 10 LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2016-02-29
    IIF 109 - Director → ME
  • 20
    1ST CREDIT (FINANCE) 6 LIMITED - 2018-03-01
    DE FACTO 1878 LIMITED - 2011-07-27
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 101 - Director → ME
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 11 - Secretary → ME
  • 21
    1ST CREDIT (FINANCE) 7 LIMITED - 2018-03-01
    DE FACTO 1879 LIMITED - 2011-08-05
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 104 - Director → ME
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 6 - Secretary → ME
  • 22
    1ST CREDIT (FINANCE) 8 LIMITED - 2018-03-01
    DE FACTO 1880 LIMITED - 2011-07-27
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 100 - Director → ME
    icon of calendar 2011-07-25 ~ 2016-02-29
    IIF 4 - Secretary → ME
  • 23
    1ST CREDIT (FINANCE) 9 LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2016-02-29
    IIF 110 - Director → ME
  • 24
    1ST CREDIT (FINANCE) LIMITED - 2018-03-01
    HILLGATE (210) LIMITED - 2001-03-09
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2016-02-29
    IIF 108 - Director → ME
    icon of calendar 2008-03-31 ~ 2016-02-29
    IIF 9 - Secretary → ME
  • 25
    DE FACTO 1161 LIMITED - 2004-10-28
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2016-02-29
    IIF 102 - Director → ME
    icon of calendar 2008-03-31 ~ 2016-02-29
    IIF 2 - Secretary → ME
  • 26
    HILLGATE (272) LIMITED - 2002-01-04
    1ST CREDIT (HOLDINGS) LIMITED - 2018-03-01
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2016-02-29
    IIF 103 - Director → ME
    icon of calendar 2008-03-31 ~ 2016-02-29
    IIF 3 - Secretary → ME
  • 27
    N.H. GLOBAL INVESTMENTS LIMITED - 2000-09-22
    1ST CREDIT LIMITED - 2018-03-01
    GLOBALCHART LIMITED - 1999-04-22
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2016-02-29
    IIF 105 - Director → ME
    icon of calendar 2008-03-31 ~ 2016-02-29
    IIF 8 - Secretary → ME
  • 28
    E.J. ARNOLD & SON LTD. - 2012-08-03
    SHELFCO (NO. 446) LIMITED - 1990-02-05
    icon of address 2 Gregory St, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-08-31
    IIF 75 - Director → ME
    icon of calendar 2000-09-01 ~ 2001-06-11
    IIF 27 - Secretary → ME
  • 29
    EDUCATIONAL COMPANY, LIMITED - THE - 2012-08-03
    EDUCATIONAL COMPANY LIMITED - 2000-01-01
    icon of address Company Registration Agents, 138 University Street, Belfast, Ni
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2001-08-31
    IIF 93 - Director → ME
  • 30
    UNILAB HOLDINGS LIMITED - 2012-08-08
    UNILAB LIMITED - 1990-05-02
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 83 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 43 - Secretary → ME
  • 31
    UNILAB LIMITED - 2012-08-08
    EXTRAGOAL LIMITED - 1990-05-02
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 73 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 29 - Secretary → ME
  • 32
    C.G. DAVIES AND SON (THE SPORTS PEOPLE) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 92 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 20 - Secretary → ME
  • 33
    FINDEL INSTRUMENTS LIMITED - 2012-08-08
    FLOWGEN INSTRUMENTS LIMITED - 2004-10-07
    FLOWTECH INSTRUMENTS LIMITED - 1987-04-23
    CHROMATOGRAPHY DATA SERVICES LIMITED - 1987-01-28
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 90 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 33 - Secretary → ME
  • 34
    HEXAGON LIMITED - 2012-08-08
    ADVANCED CIRCUITS LIMITED - 1997-08-19
    WRAITHE BROTHERS LIMITED - 1991-03-27
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 72 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 36 - Secretary → ME
  • 35
    KERNICK SCIENTIFIC LIMITED - 2012-08-08
    KERNICK & SON,LIMITED - 1992-01-03
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 80 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 37 - Secretary → ME
  • 36
    LOREGEM LIMITED - 2012-08-08
    ATLASCRAFT LIMITED - 1994-07-19
    ATLAS HANDICRAFTS LIMITED - 1978-12-31
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2001-08-31
    IIF 95 - Director → ME
    icon of calendar 2001-03-26 ~ 2001-06-11
    IIF 31 - Secretary → ME
  • 37
    NICOLAS BURDETT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 82 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 19 - Secretary → ME
  • 38
    NOTTINGHAM HANDCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2001-08-31
    IIF 97 - Director → ME
    icon of calendar 2001-03-26 ~ 2001-06-11
    IIF 41 - Secretary → ME
  • 39
    E.J. ARNOLD LTD. - 2012-08-08
    SHELFCO (NO. 449) LIMITED - 1990-02-05
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 87 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 26 - Secretary → ME
  • 40
    PHILIP HARRIS (INTERNATIONAL) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 84 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 39 - Secretary → ME
  • 41
    SARCON (NO 22) LIMITED - 2012-08-06
    icon of address Company Registration Agents, 138 University St, Belfast, Bt7 1hj
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2001-08-31
    IIF 94 - Director → ME
  • 42
    STANCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 71 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 24 - Secretary → ME
  • 43
    SUTCLIFFE LEISURE LIMITED - 2012-08-08
    KERNICK DISTRIBUTION LIMITED - 1995-10-11
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 79 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 38 - Secretary → ME
  • 44
    SUTCLIFFE SPORT LIMITED - 2012-08-08
    UNILAB PROPERTIES LIMITED - 1995-12-18
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 86 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 35 - Secretary → ME
  • 45
    NORTHERN MEDIA SUPPLY LIMITED(THE) - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2001-06-11
    IIF 28 - Secretary → ME
  • 46
    UNILABS UK LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 76 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 32 - Secretary → ME
  • 47
    UNIPLAY LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-08-31
    IIF 78 - Director → ME
    icon of calendar 2000-09-01 ~ 2001-06-11
    IIF 21 - Secretary → ME
  • 48
    FINDEL EDUCATION (2002) LIMITED - 2012-08-03
    FINDEL EDUCATION LIMITED - 2002-12-02
    NOVARA GROUP LIMITED - 2001-08-29
    NOTTINGHAM GROUP LIMITED - 1998-04-08
    LOREGEM LIMITED - 1991-07-22
    NOTTINGHAM GROUP LIMITED - 1991-02-28
    icon of address 2 Gregory Street, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-08-31
    IIF 118 - Director → ME
    icon of calendar 2000-09-01 ~ 2001-06-11
    IIF 45 - Secretary → ME
  • 49
    HERON EDUCATIONAL LIMITED - 2012-08-08
    SIDEGROWTH LIMITED - 1988-02-15
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 85 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 25 - Secretary → ME
  • 50
    KERNICK AND SON LIMITED - 2012-08-08
    KERNICK HOLDINGS LIMITED - 1992-01-03
    FILBUK 221 LIMITED - 1990-09-10
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 77 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 34 - Secretary → ME
  • 51
    NES ARNOLD LTD. - 2012-08-08
    NES LIMITED - 1991-01-28
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 91 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 22 - Secretary → ME
  • 52
    NOTTINGHAM GROUP LIMITED - 2012-08-03
    NOTTCOR 59 LIMITED - 1998-04-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 81 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 23 - Secretary → ME
  • 53
    PHILIP HARRIS EDUCATION AND SCIENTIFIC LIMITED - 2012-08-08
    PHILIP HARRIS LIMITED - 1993-08-06
    SCIENTIFIC SUPPLIES COMPANY LIMITED - 1987-03-07
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 88 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 30 - Secretary → ME
  • 54
    PHILIP HARRIS LIMITED - 2012-08-08
    BALLPARK FIGURE 2 LIMITED - 1998-12-09
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2001-06-11
    IIF 40 - Secretary → ME
  • 55
    WORLD CLASS LEARNING LIMITED - 2012-08-08
    NOVARA LIMITED - 1997-10-07
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 89 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 42 - Secretary → ME
  • 56
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2001-08-31
    IIF 74 - Director → ME
    icon of calendar 2000-11-10 ~ 2001-06-11
    IIF 51 - Secretary → ME
  • 57
    FERRARIS RESPIRATORY EUROPE LTD - 2007-01-24
    MORGAN MEDICAL LIMITED - 2004-03-04
    P.K.MORGAN LIMITED - 1997-11-18
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-29 ~ 2006-11-10
    IIF 128 - Director → ME
    icon of calendar 2003-02-12 ~ 2006-11-10
    IIF 13 - Secretary → ME
  • 58
    icon of address The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2023-05-26
    IIF 53 - Director → ME
  • 59
    icon of address The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-30 ~ 2023-05-26
    IIF 70 - Director → ME
  • 60
    icon of address The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ 2023-05-26
    IIF 52 - Director → ME
  • 61
    STUDY MONEY LTD - 2021-11-02
    OAKBROOK HOME LEARNING LIMITED - 2015-05-13
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-05-26
    IIF 55 - Director → ME
  • 62
    BIRKBY INVESTMENTS LIMITED - 1999-11-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-04 ~ 1999-11-05
    IIF 112 - Director → ME
    icon of calendar 1999-06-04 ~ 1999-09-01
    IIF 16 - Secretary → ME
  • 63
    N.H.EASTWOOD & SON LIMITED - 2000-08-01
    icon of address 52c Borough High Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-29 ~ 2009-03-31
    IIF 127 - Director → ME
    icon of calendar 2007-08-21 ~ 2009-03-31
    IIF 49 - Secretary → ME
  • 64
    icon of address 19 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-04-23
    IIF 18 - Secretary → ME
  • 65
    icon of address The Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-16
    IIF 116 - Director → ME
  • 66
    MARK 2065 LIMITED - 1990-07-02
    icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-29 ~ 2004-10-13
    IIF 126 - Director → ME
  • 67
    icon of address The Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-16
    IIF 113 - Director → ME
  • 68
    IN SHOPS LIMITED - 2013-07-01
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-16
    IIF 96 - Director → ME
  • 69
    IN SHOPS CENTRES LIMITED - 1987-12-14
    FAVOURUPPER LIMITED - 1987-11-25
    icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-16
    IIF 117 - Director → ME
  • 70
    RICHARDS GROUP PLC - 1998-03-27
    RICHARDS (LEICESTER) PUBLIC LIMITED COMPANY - 1988-06-07
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2007-04-23
    IIF 124 - Director → ME
    icon of calendar 2003-02-12 ~ 2007-04-23
    IIF 15 - Secretary → ME
    icon of calendar 2003-02-12 ~ 2003-02-12
    IIF 17 - Secretary → ME
  • 71
    AMIGO CAR FINANCE LIMITED - 2021-08-24
    icon of address Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 65 - Director → ME
  • 72
    AMIGO MOTOR FINANCE LIMITED - 2021-08-24
    icon of address Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-01-31
    IIF 64 - Director → ME
  • 73
    BUSINESS CENTRES INTERNATIONAL LIMITED - 1990-09-05
    INGLEBY (466) LIMITED - 1990-02-27
    icon of address The Geraud Centre, Wholesale Fruit & Veg Market, Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-16
    IIF 115 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.