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

Viscount Christopher Paul Samuel Wright

    Related profiles found in government register
  • Viscount Christopher Paul Samuel Wright
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Shipping Office, Warmingham Grange, Warmingham, Sandbach, Cheshire, CW11 3LB, United Kingdom

      IIF 1 IIF 2
  • Viscount Christopher Paul Samuel Wright
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The West Wing, Warmingham Grange, School Lane, Warmingham, Sandbach, CW11 3QN, England

      IIF 3
  • Wright, Christopher Paul Samuel, Viscount
    British businessman born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 4
  • Wright, Christopher Paul Samuel, Viscount
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Shipping Office, Warmingham Grange, Warmingham, Sandbach, Cheshire, CW11 3LB, United Kingdom

      IIF 5
  • Christopher Wright
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, The Downs, Harlow, CM20 3RG, United Kingdom

      IIF 6
  • Christopher Wright
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outsauce Accounting, Unit 15, St James Court, WA4 6PS, United Kingdom

      IIF 7
  • Christopher Wright
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Glenallen Gardens, North Shields, Tyne And Wear, NE30 3TE, United Kingdom

      IIF 8
  • Mr Christopher Michael Wright
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 9
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 10 IIF 11
    • icon of address 135, Rylands Drive, Warrington, WA2 7DY, England

      IIF 12
  • Wright, Christopher Paul Samuel, Viscount
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The West Wing, Warmingham Grange, School Lane, Sandbach, CW11 3QN, England

      IIF 13
  • Wright, Christopher
    British consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 14
  • Wright, Christopher
    British non executive director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 15
  • Wright, Christopher
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, WA4 6PS, United Kingdom

      IIF 16
  • Wright, Christopher
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 17
    • icon of address Unit B The Studios, Sheep Wash Farm Sheepwash Lane, Blackboys, Uckfield, East Sussex, TN22 4HA, United Kingdom

      IIF 18
  • Wright, Christopher
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Glenallen Gardens, North Shields, Tyne And Wear, NE30 3TE, United Kingdom

      IIF 19
  • Mr Christopher Wright
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 20
    • icon of address 2, Gallery Court, 1-7 Pilgrimage St, London, SE1 4LL

      IIF 21
  • Wright, Christopher Michael
    English consultancy born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Rylands Drive, Warrington, WA2 7DY, England

      IIF 22
  • Wright, Christopher Michael
    English director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 23
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 24 IIF 25
  • Wright, Christopher John
    Welsh director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 26
    • icon of address 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 27
  • Wright, Christopher John
    Welsh quantity surveyor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 28
  • Wright, Christopher Michael
    British/english consultancy born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warton Close, Penketh, Warrington, Cheshire, WA5 2HZ, United Kingdom

      IIF 29
  • Mr Christopher Wright
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Pilgrims Way West, Otford, Sevenoaks, Kent, TN14 5JQ, United Kingdom

      IIF 30
  • Mr Christopher Wright
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 31 IIF 32
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 33
  • Christopher Wright
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, Birmingham, West Midlands, B12AF, England

      IIF 34
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 35
  • Mr Christopher Wright
    British born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 36 IIF 37
  • Wright, Chris
    British promotion born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Lane, Bell Lane, Manchester, BL9 6BA, England

      IIF 38
  • Wright, Christopher
    Jamaican aircraft maintenance technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pembroke Road, South Norwood, SE25 6PB, United Kingdom

      IIF 39
  • Wright, Christopher
    British builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Station Road, Chingford, London, E4 6AG, United Kingdom

      IIF 40
  • Wright, Christopher
    British builders born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, The Downs, Harlow, CM20 3RG, United Kingdom

      IIF 41
  • Wright, Christopher
    British building contractor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Station Road, Chingford, London, E4 6AG, United Kingdom

      IIF 42
  • Wright, Christopher
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chatfield Close, Farnborough, GU14 6SS, United Kingdom

      IIF 43
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 44
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 45
  • Mr Chris Wright
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 46
    • icon of address Flat 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 47
  • Mr Christopher Wright
    Jamaican born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Pembroke Road, South Norwood, SE25 6PB

      IIF 48
  • Wright, Christopher
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Moonstone Block Management Limited, Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, B16 8PF, England

      IIF 49
    • icon of address Unit 15, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 50
  • Wright, Christopher
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 51
    • icon of address Apt 13, 38, Paradise Street, Birmingham, B1 2AF, England

      IIF 52
  • Wright, Christopher
    British corporate adviser born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 53
  • Wright, Christopher
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 54
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 55
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 56
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 57
    • icon of address Flat 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 58
  • Wright, Christopher
    British adviser born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Pilgrims Way West, Otford, Sevenoaks, Kent, TN14 5JQ, United Kingdom

      IIF 59
  • Wright, Christopher
    British adviser born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 60
  • Wright, Christopher
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 61
  • Wright, Christopher
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

      IIF 62
    • icon of address Lake View Farm, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3TQ, England

      IIF 63
  • Mr Chris Wright
    United Kingdom born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 64
  • Wright, Chris
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Raglan Court, Caerphilly, CF83 2TF, United Kingdom

      IIF 65
  • Wright, Christopher
    British director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 66 IIF 67
  • Wright, Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 68 IIF 69
  • Wright, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 70
  • Wright, Chris
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 71
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 72
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 73
  • Wright, Christopher
    born in December 1960

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, LE7 4SP

      IIF 74 IIF 75
  • Wright, Christopher

    Registered addresses and corresponding companies
    • icon of address 61, Westminster Road, Handsworth, Birmingham, Westmidlands, B20 3LU, England

      IIF 76
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 77 IIF 78 IIF 79
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 81
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF

      IIF 82
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 83 IIF 84
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 85 IIF 86
    • icon of address Apartment 13, Queens College Chambers, Birmingham, West Midlands, B1 2AF, England

      IIF 87 IIF 88
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 89 IIF 90 IIF 91
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 97 IIF 98
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 99
    • icon of address Apt 13, Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 100
    • icon of address Queens College Chambers, Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 101
    • icon of address 4, Chatfield Close, Farnborough, GU14 6SS, United Kingdom

      IIF 102
    • icon of address Brooklands Farm, Pepperbox Lane, Bramley, Guildford, GU5 0LW, England

      IIF 103
    • icon of address 32, Harcourt Street, Marylebone, London, W1H 4HX, England

      IIF 104
    • icon of address 3rd Floor, Staple Inn Buildings South, London, WC1V 7PZ, England

      IIF 105
    • icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, W6 7NL, England

      IIF 106
    • icon of address Unit 15, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 107
    • icon of address The Victoria, Ground Floor, West Wing, Harbour City, The Quays, Salford, M50 3SP, England

      IIF 108
    • icon of address Mountain View, 1148 High Road, Whetstone, London, N20 0RA

      IIF 109
  • Wright, Chris

    Registered addresses and corresponding companies
    • icon of address 38, Paradise Street, Apt 13, Birmingham, B1 2AF, England

      IIF 110 IIF 111 IIF 112
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 113
    • icon of address Brooklands Farm, Pepperbox Lane, Bramley, Guildford, GU5 0LW, England

      IIF 114
    • icon of address 32, Harcourt Street, Marylebone, London, W1H 4HX, England

      IIF 115
    • icon of address Bell Lane, Bell Lane, Manchester, BL9 6BA, England

      IIF 116
  • Higham, Lynne

    Registered addresses and corresponding companies
    • icon of address 3, Warton Close, Penketh, Warrington, Cheshire, WA5 2HZ, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    1,315,061 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 82 - Secretary → ME
  • 3
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,491,527 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 83 - Secretary → ME
  • 4
    ACTIVE MANAGEMENT SOLUTIONS 4 LIMITED - 2014-02-15
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,579,404 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 84 - Secretary → ME
  • 5
    icon of address Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,512,097 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 81 - Secretary → ME
  • 6
    icon of address Apartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,736,536 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 80 - Secretary → ME
  • 7
    DUCALIAN SOLAR EIS 1 LIMITED - 2012-01-18
    icon of address Lcww Ltd, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,722,064 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 101 - Secretary → ME
  • 8
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 98 - Secretary → ME
  • 9
    icon of address 86 Shirehampton Road, Stoke Bishop, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    23,008 GBP2024-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 62 - Director → ME
  • 10
    icon of address Apartment 13 Queens College Chambers, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 135/137 Station Road, Chingford, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,549 GBP2015-02-28
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address Apartment 13 Queens College Chambers, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 87 - Secretary → ME
  • 15
    icon of address 135/137 Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 42 Pembroke Road, South Norwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    icon of address 47 Pilgrims Way West, Otford, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -342 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Angels View Scotsford Road, Broad Oak, Heathfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 19
    icon of address 19 Brynhyfryd Terrace, Machen, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 65 - LLP Member → ME
  • 20
    CHAPPLE RENTALS LIMITED - 2007-07-25
    icon of address Apt 13 38 Paradise Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    548,571 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 97 - Secretary → ME
  • 21
    icon of address 8 Neptune Court Vanguard Way, Ocean Park, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -649,826 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 37 - Has significant influence or controlOE
  • 22
    icon of address 8 Neptune Court Vanguard Way, Ocean Park, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 67 - Director → ME
  • 23
    icon of address 8 Neptune Court Vanguard Way Vanguard Way, Ocean Park, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    CITY STORAGE SOLUTIONS LIMITED - 2014-04-22
    icon of address Mountain View, 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,529,547 GBP2020-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 109 - Secretary → ME
  • 25
    icon of address 3 Warton Close, Penketh, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-06-24 ~ dissolved
    IIF 117 - Secretary → ME
  • 26
    CONTINYOU
    - now
    COMMUNITY EXTRA - 2003-10-02
    icon of address Unit C1 Grovelands Court, Grovelands Estate, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 70 - Secretary → ME
  • 27
    EDEX LIMITED - 2003-10-16
    EDUCATION EXTRA INITIATIVES LTD. - 2000-10-31
    icon of address Unit C1 Grovelands Court Grovelands Estate, Exhall, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 28
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 113 - Secretary → ME
  • 29
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    675,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 114 - Secretary → ME
  • 30
    icon of address 17 Glenallen Gardens, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 29 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 91 - Secretary → ME
  • 33
    icon of address Unit C1 Grovelands Court Grovelands Estate, Exhall, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 34
    icon of address 135 Rylands Drive, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 8 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 28 - Director → ME
  • 36
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 47 Broadway, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,504 GBP2022-01-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 100 - Secretary → ME
  • 38
    icon of address Unit 15, Williams House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    597,665 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 107 - Secretary → ME
  • 39
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,577 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 50 - Director → ME
  • 40
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 92 - Secretary → ME
  • 41
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 96 - Secretary → ME
  • 42
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 95 - Secretary → ME
  • 43
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 99 - Secretary → ME
  • 44
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 94 - Secretary → ME
  • 45
    icon of address Brooklands Farm, Pepperbox Lane, Bramley, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    622 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 110 - Secretary → ME
  • 46
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,444,337 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 78 - Secretary → ME
  • 47
    icon of address Brooklands Farm, Pepperbox Lane, Bramley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 93 - Secretary → ME
  • 48
    icon of address Bell Lane, Bury, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-05-09 ~ dissolved
    IIF 116 - Secretary → ME
  • 49
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 51
    icon of address Angels View Scotsford Road, Broad Oak, Heathfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,805 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    PAGETIME LIMITED - 1987-09-28
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,700,985 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 103 - Secretary → ME
  • 53
    icon of address Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Total liabilities (Company account)
    996,776 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 86 - Secretary → ME
  • 55
    icon of address Angels View Scotsford Road, Broad Oak, Heathfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,104 GBP2024-02-29
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address The Old Shipping Office Warmingham Grange, Warmingham, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90,996 GBP2024-10-31
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 57
    VISCOUNT HOMES LAND LIMITED - 2021-10-25
    icon of address The Old Shipping Office Warmingham Grange, Warmingham, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    12,703 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address 38 Paradise Street, Apt 13, Birmingham, England
    Active Corporate (5 parents, 9 offsprings)
    Total liabilities (Company account)
    46,309,768 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 111 - Secretary → ME
  • 60
    icon of address Apartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    19,887,833 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 77 - Secretary → ME
  • 61
    icon of address 38 Paradise Street, Apt 13, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    925,514 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 112 - Secretary → ME
  • 62
    icon of address 8 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 26 - Director → ME
  • 63
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 89 - Secretary → ME
  • 64
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,847 GBP2022-08-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 45 - Director → ME
  • 65
    icon of address Summit House, Horsecroft Road, Harlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,143 GBP2023-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    LCWW LIMITED - 2025-08-04
    icon of address Flat 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Total liabilities (Company account)
    626,268 GBP2025-03-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 2 Gallery Court, 1-7 Pilgrimage St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,451 GBP2020-06-30
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-05-18 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,418,397 GBP2024-12-31
    Officer
    icon of calendar 2017-03-19 ~ 2018-02-03
    IIF 54 - Director → ME
    icon of calendar 2016-02-04 ~ 2024-03-22
    IIF 106 - Secretary → ME
  • 2
    icon of address Summit House, Horsecroft Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,285 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2018-09-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-03-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AWAY BRADFORD LIMITED - 2018-10-10
    icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2019-03-10
    IIF 56 - Director → ME
  • 4
    icon of address The Long Barn 5 Church Close, Todber, Sturminster Newton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,821 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2019-03-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2019-03-10
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,708,376 GBP2023-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-03-15
    IIF 79 - Secretary → ME
  • 6
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,848,228 GBP2021-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2020-06-02
    IIF 71 - Director → ME
  • 7
    COOKES BATHROOMS LIMITED - 2023-05-25
    icon of address 6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,551 GBP2024-03-31
    Officer
    icon of calendar 2018-01-20 ~ 2018-08-31
    IIF 90 - Secretary → ME
  • 8
    icon of address Three Gables, Main Road, Denstone, Staffordshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    95,288 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2025-05-23
    IIF 53 - Director → ME
  • 9
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,379,723 GBP2023-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-06-15
    IIF 115 - Secretary → ME
  • 10
    CHICHESTER STORAGE LIMITED - 2021-01-07
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,784 GBP2020-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2019-09-20
    IIF 72 - Director → ME
  • 11
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,067,361 GBP2023-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2017-03-15
    IIF 104 - Secretary → ME
  • 12
    icon of address Peachman Way, Broadland Business Park, Thorpe St Andrew Norwich, Norfolk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2015-12-08
    IIF 15 - Director → ME
  • 13
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2020-06-01
    IIF 51 - Director → ME
  • 14
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,444,337 GBP2024-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-06-15
    IIF 52 - Director → ME
  • 15
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,430,722 GBP2023-03-30
    Officer
    icon of calendar 2016-09-07 ~ 2017-02-28
    IIF 105 - Secretary → ME
  • 16
    LEAMINGTON STORAGE SOLUTIONS LTD - 2017-06-09
    icon of address 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,003,058 GBP2017-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2018-09-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-11-21
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    GAZETANNA PRODUCTIONS LIMITED - 2018-02-15
    icon of address 24 Larch Avenue, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2015-01-01
    IIF 76 - Secretary → ME
  • 18
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2008-12-31
    IIF 75 - LLP Designated Member → ME
  • 19
    LIG BIOWISE LIMITED - 2020-05-04
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    618,579 GBP2021-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-05-04
    IIF 108 - Secretary → ME
  • 20
    icon of address 6 Lyrical Way, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2012-10-31
    IIF 14 - Director → ME
  • 21
    HATCHET PUB LIMITED - 2016-08-25
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,019,934 GBP2023-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-06-19
    IIF 85 - Secretary → ME
  • 22
    icon of address Unit B The Studios Sheep Wash Farm Sheepwash Lane, Blackboys, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-30 ~ 2012-10-31
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

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