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

Connors, Gayle Rosalyn

    Related profiles found in government register
  • Connors, Gayle Rosalyn
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bondfield Road, East Malling, West Malling, Kent, ME19 6SQ, United Kingdom

      IIF 1
    • icon of address 9, Bondfield Road, East Malling, West Malling, ME19 6SQ, England

      IIF 2
  • Connors, Gayle Rosalyn
    British journalist and broadcaster born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Hemmells, Basildon, SS15 6ED, United Kingdom

      IIF 3
  • Miss Gayle Rosalyn Connors
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Langham Crescent, Billericay, CM12 9RB, United Kingdom

      IIF 4
  • Willson, Quentin
    British journalist born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hanover Square, Mayfair, London, W1S 1HN, England

      IIF 5
  • Cork, Alison Helen Lucy
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Crown House 143-147 Regent Street, London, W1B 4JB, United Kingdom

      IIF 6
  • Cork, Alison Helen Lucy
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Motcomb Street, London, SW1X 8LB

      IIF 7
    • icon of address 23a, Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 8 IIF 9
  • Cork, Alison Helen Lucy
    British tv presenter born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Juliette Charmaine
    British freelance journalist born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113-115, Fonthill Road, London, N4 3HH, England

      IIF 16
  • Foster, Juliette Charmaine
    British journalist born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Wellmeadow Road, Catford, London, SE6 1HP, United Kingdom

      IIF 17
    • icon of address 49 Rye Road, London, SE15 3AX

      IIF 18
    • icon of address 49, Rye Road, London, SE15 3AX, England

      IIF 19
  • Foster, Juliette Charmaine
    British journalist and broadcaster born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Rye Road, London, SE15 3AX, England

      IIF 20
  • Mr Quentin Willson
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hanover Square, Mayfair, London, W1S 1HN, England

      IIF 21
  • Mrs Alison Helen Lucy Cork
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Juliette Charmaine Foster
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Rye Road, London, SE15 3AX

      IIF 28
  • Boycott, Rosel Marie, Secretary
    British chair london food board born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Leamington Road Villas, London, W11 1HS

      IIF 29
  • Boycott, Rosel Marie, Secretary
    British freelance journalist born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 30
  • Boycott, Rosel Marie, Secretary
    British journalist born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boycott, Rosel Marie, Secretary
    British journalist and broadcaster born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Leamington Road Villas, London, W11 1HS

      IIF 36
  • Duffy, Marverine Angela
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hillside Road, Great Barr, Birmingham, West Midlands, B43 6NG

      IIF 37
  • Korving, Carole Margaret
    British journalist and broadcaster born in December 1933

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Casablanca, 10 Herons Way, St Albans, Hertfordshire, AL1 1UX

      IIF 38
  • Cork, Alison Helen Lucy
    British journalist and broadcaster

    Registered addresses and corresponding companies
    • icon of address 17, Wilton Place, London, SW1X 8RL

      IIF 39
  • Cork, Alison Helen Lucy
    British tv presenter

    Registered addresses and corresponding companies
    • icon of address 12a Lower Belgrave Street, London, SW1W 0LJ

      IIF 40
  • Duffy, Marverine Angela
    British journalist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altus Business Consulting, 88-89 High Street, Wordsley, Stourbridge, DY8 5SB, United Kingdom

      IIF 41
  • Duffy, Marverine Angela
    British journalist and broadcaster born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorp Street Birmingham, B5 4AU

      IIF 42
  • Duffy, Marverine Angela
    British lecturer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altus Business Consulting Ltd, High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB, England

      IIF 43
  • Mr Quentin Willson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Rother Street, Stratford Upon Avon, Warwickshire, CV37 6LU

      IIF 44
  • Willson, Quentin Mcdonald
    British car dealer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 45
  • Willson, Quentin Mcdonald
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 46
  • Willson, Quentin Mcdonald
    British journalist & broadcaster born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 47
  • Willson, Quentin Mcdonald
    British journalist and broadcaster born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 48
  • Willson, Quentin Mcdonald
    British journalist and transport campaigner born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Draycott Avenue, London, SW3 3BS, England

      IIF 49
  • Willson, Quentin Mcdonald
    British journalist/broadcaster born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Rother Street, Stratford Upon Avon, Warwickshire, CV37 6LU

      IIF 50
  • Willson, Quentin Mcdonald
    British managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Avenue Road, Stratford-upon-avon, CV37 6UN, England

      IIF 51
  • Willson, Quentin Mcdonald
    British motoring journalist born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 52 IIF 53
  • Willson, Quentin Mcdonald
    British tv presenter, journalist born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, River Bank, East Molesey, Surrey, KT8 9BH, England

      IIF 54
  • Hart, Lee
    British freelance journalist born in July 1976

    Registered addresses and corresponding companies
    • icon of address Flat 3, 13 Burlington Street, Bath, Avon, BA1 2SA

      IIF 55
  • Hart, Lee
    British journalist

    Registered addresses and corresponding companies
    • icon of address Flat 3, 13 Burlington Street, Bath, Avon, BA1 2SA

      IIF 56
  • Mr Quentin Mcdonald Willson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Avenue Road, Stratford-upon-avon, CV37 6UN, England

      IIF 57 IIF 58
    • icon of address 30, Avenue Road, Stratford-upon-avon, Warwickshire, CV37 6UN, England

      IIF 59 IIF 60
  • Mrs Marverine Angela Duffy
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altus Business Consulting, 88-89 High Street, Wordsley, Stourbridge, DY8 5SB, United Kingdom

      IIF 61
    • icon of address Altus Business Consulting, 88-89 High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB

      IIF 62
    • icon of address Altus Business Consulting Ltd, High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB, England

      IIF 63
  • Willson, Quentin Mcdonald
    British

    Registered addresses and corresponding companies
    • icon of address 30 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 150 Wellmeadow Road, Catford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,510 GBP2023-12-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 9 - Director → ME
  • 3
    BELVOIR PROPERTIES LIMITED - 2003-11-14
    BAYSWATER PUBLISHING LIMITED - 2011-06-30
    icon of address 23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,562 GBP2023-12-30
    Officer
    icon of calendar 2000-06-02 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 23a Motcomb Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 23a Motcomb Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,765 GBP2016-12-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    WITHIN HOME LIMITED - 2016-09-14
    icon of address 23a Motcomb Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23a Motcomb Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Thorp Street Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,422 GBP2015-12-31
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 59-61 Charlotte Stret St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 30 Avenue Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    WHOLEQUEST LIMITED - 1990-09-07
    icon of address West Walk Building, 110 Regent Road, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,878 GBP2017-02-28
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
    icon of calendar ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Richard Ashmore, Altus Business Consulting 88-89 High Street, Wordsley, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 62 - Right to appoint or remove membersOE
  • 14
    icon of address 8 Hemmells, Hemmells, Basildon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 8 Hemmells, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 40 Langham Crescent, Billericay, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    THE LONDON FESTIVAL OF LITERATURE LIMITED - 2012-11-07
    NETDIGIT LIMITED - 1998-03-11
    icon of address Festival Office, 25 Lion Street, Hay On Wye
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-12 ~ dissolved
    IIF 35 - Director → ME
  • 18
    CANICIDA LIMITED - 2005-05-10
    icon of address 49 Rye Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    28,353 GBP2024-04-30
    Officer
    icon of calendar 2002-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address West Walk Building, 110 Regent Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-03-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 23a Motcomb Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    HOMES AND BARGAINS LIMITED - 2014-03-26
    icon of address 23a Motcomb Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    807 GBP2016-12-31
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23a Motcomb Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address Altus Business Consulting, 88-89 High Street, Wordsley, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address Altus Business Consulting Ltd High Street, Wordsley, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,329 GBP2023-10-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 25
    TVONE(EUROPE) LIMITED - 2016-08-01
    icon of address 49 Rye Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,859 GBP2024-08-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address 3rd Floor, Crown House 143-147 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 27
    WINDMILL CONSULTANCY LIMITED - 1997-11-11
    icon of address West Walk Building, 110 Regent Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    26,116 GBP2024-10-31
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Water Court, Water Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 46 - Director → ME
Ceased 18
  • 1
    icon of address Flat 5 13 Burlington Street, Bath, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    3,896 GBP2024-03-31
    Officer
    icon of calendar 2006-09-13 ~ 2009-02-01
    IIF 55 - Director → ME
    icon of calendar 2007-05-01 ~ 2009-02-01
    IIF 56 - Secretary → ME
  • 2
    icon of address Stepien Lake Llp, 43 Welbeck Street, Welbeck Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2014-07-25
    IIF 32 - Director → ME
  • 3
    icon of address 23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,510 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    BELVOIR PROPERTIES LIMITED - 2003-11-14
    BAYSWATER PUBLISHING LIMITED - 2011-06-30
    icon of address 23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,562 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address 23a Motcomb Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2007-08-22
    IIF 40 - Secretary → ME
  • 6
    icon of address 23a Motcomb Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    333,784 GBP2024-08-31
    Officer
    icon of calendar 2003-08-07 ~ 2015-08-01
    IIF 39 - Secretary → ME
  • 7
    TAXTRADE LIMITED - 1997-07-17
    icon of address Bodelva, Par, Cornwall
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-14
    IIF 31 - Director → ME
  • 8
    THE LONDON FESTIVAL OF LITERATURE CHARITABLE TRUST LIMITED - 2003-10-14
    FESTIVALS OF LITERATURE CHARITABLE TRUST LIMITED - 2016-06-08
    icon of address Festival Office 25 Lion Street, Hay On Wye
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2025-01-01
    IIF 36 - Director → ME
  • 9
    icon of address Mark Hughes, Lawrence House, Southgate Street, Wincanton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2010-05-16
    IIF 34 - Director → ME
  • 10
    icon of address Casablanca, 10 Herons Way, St. Albans, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2014-09-30
    Officer
    icon of calendar ~ 2015-01-30
    IIF 38 - Director → ME
  • 11
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-05-23 ~ 2024-11-14
    IIF 19 - Director → ME
  • 12
    WISE OLD FOX LIMITED - 2016-06-23
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2016-07-04
    IIF 53 - Director → ME
  • 13
    icon of address The Bridge, 7b Parkshot, London, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    95,842 GBP2016-08-31
    Officer
    icon of calendar 2009-02-18 ~ 2011-09-27
    IIF 29 - Director → ME
  • 14
    icon of address Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-23 ~ 2004-03-18
    IIF 33 - Director → ME
  • 15
    icon of address 14 Rother Street, Stratford Upon Avon, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2022-05-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    IIF 44 - Has significant influence or control over the trustees of a trust OE
  • 16
    MUTUALNUMBER LIMITED - 1997-05-21
    icon of address 113-115 Fonthill Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ 2023-06-19
    IIF 16 - Director → ME
  • 17
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,332,734 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2014-12-15 ~ 2015-07-10
    IIF 54 - Director → ME
    icon of calendar 2013-10-15 ~ 2014-12-02
    IIF 52 - Director → ME
  • 18
    EVHUB LTD - 2022-03-25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -278,693 GBP2024-02-29
    Officer
    icon of calendar 2019-09-18 ~ 2020-05-29
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

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