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

Monk, Robert Samuel

    Related profiles found in government register
  • Monk, Robert Samuel
    British

    Registered addresses and corresponding companies
    • Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 1 IIF 2
    • 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 3
  • Monk, Robert Samuel
    British property developer

    Registered addresses and corresponding companies
    • 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 4
  • Monk, Robert Samuel

    Registered addresses and corresponding companies
    • Top Farm, Main Road, Hawksworth, Nottingham, NG13 9DA, United Kingdom

      IIF 5
  • Monk, Robert Samuel
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, England

      IIF 6
    • 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 7
    • 7, The Ropewalk, Nottingham, Nottingham, NG1 5DU, England

      IIF 8
    • Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 9
  • Monk, Robert Samuel
    British developer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 10
  • Monk, Robert Samuel
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 11
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 12 IIF 13
    • 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 14 IIF 15
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 16
    • 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 20 IIF 21 IIF 22
    • 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 23 IIF 24 IIF 25
    • 7, The Ropewalk, Nottingham, Notts, NG1 5DU

      IIF 26 IIF 27
    • Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 31 IIF 32
  • Monk, Robert Samuel
    British property developer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 33
    • 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 34 IIF 35
    • Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Monk, Samuel

    Registered addresses and corresponding companies
    • 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 39
    • 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 40
    • 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 41
    • 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 42
  • Monk, Samuel Anthony

    Registered addresses and corresponding companies
    • 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 43
    • 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 44
  • Monk, Robert Samuel
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 45
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 46
    • 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 47
    • 2 Plumptre Square, Nottingham, Nottinghamshire, NG1 1JF, England

      IIF 48
    • 7, The Ropewalk, Nottingham, NG1 5DU

      IIF 49
  • Monk, Robert Samuel
    British property developer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 50 IIF 51
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 52
  • Monk, Robert Samuel
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 53
  • Monk, Samuel
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Ropewalk, Nottingham, NG15DU, United Kingdom

      IIF 54
  • Mr Robert Monk
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Ropewalk, Nottingham, NG1 5DU

      IIF 55
    • Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 56
  • Mr Robert Samuel Monk
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Monk, Samuel Anthony
    British ceo born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 74
  • Monk, Samuel Anthony
    British chartered accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pemberton Street, Nottingham, NG1 1GS, England

      IIF 75
  • Monk, Samuel Anthony
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 76
    • 5 Dormy Close, Bramcote, Nottinghamshire, NG9 3DE, England

      IIF 77
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 78
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 79
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 80 IIF 81 IIF 82
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 83
    • 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 84
    • 2 Plumptre Square, Nottingham, Nottinghamshire, NG1 1JF, England

      IIF 85
  • Monk, Samuel Anthony
    British property developer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 86
    • 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 87
  • Monk, Samuel
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 88
    • 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 89
  • Mr Robert Samuel Monk
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 90
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 91
    • 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 92
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 93 IIF 94
  • Mr Robert Samuel Monk
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 95
  • Monk, Samuel Anthony
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 96
    • 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 97
  • Monk, Samuel Anthony
    British property developer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 98
  • Mr Samuel Anthony Monk
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samuel Monk
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 106
  • Mr Samuel Anthony Monk
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Dormy Close, Bramcote, Nottinghamshire, NG9 3DE, England

      IIF 107 IIF 108
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 109
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 110
    • 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 111
    • 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 112
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 113
    • 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 39
  • 1
    DIAMERISMA LIMITED - 2023-03-24
    2 Pemberton Street, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,588 GBP2023-09-30
    Officer
    2024-08-16 ~ now
    IIF 75 - director → ME
  • 2
    2 Plumptre Square, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,651 GBP2018-09-30
    Officer
    2012-06-15 ~ dissolved
    IIF 47 - director → ME
  • 3
    SEARCHDAWN LIMITED - 1990-09-24
    7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 31 - director → ME
    2010-03-02 ~ dissolved
    IIF 3 - secretary → ME
  • 4
    7 The Ropewalk, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 54 - director → ME
  • 5
    M MARINE LIMITED - 2001-08-15
    2 Plumptre Square, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -869,412 GBP2016-12-31
    Officer
    2002-05-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 6
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-23 ~ now
    IIF 11 - director → ME
    IIF 79 - director → ME
  • 7
    2 Pemberton Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2022-05-04 ~ now
    IIF 53 - director → ME
    IIF 96 - director → ME
    2022-05-04 ~ now
    IIF 43 - secretary → ME
  • 8
    10 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    495 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 45 - director → ME
    IIF 88 - director → ME
    2020-09-08 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2017-01-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    7 The Ropewalk, Nottingham, Nottinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    EVER 1781 LIMITED - 2002-08-14
    M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,392,299 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    7 The Ropewalk, Nottingham
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    105,352 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    2 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,260,504 GBP2023-09-30
    Officer
    2020-04-30 ~ now
    IIF 46 - director → ME
    IIF 83 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    BALCO142 LIMITED - 2018-03-06
    2 Pemberton Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    161,479 GBP2023-09-30
    Officer
    2017-08-23 ~ now
    IIF 13 - director → ME
    IIF 80 - director → ME
  • 15
    2 Plumptre Square, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,812 GBP2016-08-31
    Officer
    2010-02-09 ~ dissolved
    IIF 74 - director → ME
    2010-02-09 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 16
    7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 32 - director → ME
  • 17
    7 The Ropewalk, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 7 - director → ME
  • 18
    7 The Ropewalk, Nottingham, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 8 - director → ME
  • 19
    MIGHTOPTION LIMITED - 1991-10-30
    2 Pemberton Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,092,685 GBP2023-09-30
    Officer
    1991-10-11 ~ now
    IIF 51 - director → ME
    2023-05-17 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    2023-05-17 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ST. PETER'S STREET MANAGEMENT LIMITED - 2004-05-27
    DOORBRANCH LIMITED - 2001-09-18
    2 Plumptre Square, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,856 GBP2017-09-30
    Officer
    2001-08-30 ~ dissolved
    IIF 33 - director → ME
    2008-08-22 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Has significant influence or controlOE
    IIF 64 - Has significant influence or controlOE
  • 21
    MONK CONSTRUCTION MANAGEMENT LTD - 2023-04-27
    MONKFISH CONSTRUCTION MANAGEMENT LTD - 2023-04-10
    2 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,538 GBP2023-09-30
    Officer
    2019-04-17 ~ now
    IIF 86 - director → ME
    IIF 52 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 101 - Has significant influence or controlOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    MORTAR DEVELOPMENTS (ODEON NOTTINGHAM) LIMITED - 2011-08-12
    2 Pemberton Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -303,279 GBP2023-09-30
    Officer
    2010-08-04 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Has significant influence or controlOE
  • 23
    7 The Ropewalk, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 17 - director → ME
    IIF 97 - director → ME
    2014-01-30 ~ dissolved
    IIF 41 - secretary → ME
  • 24
    7 The Ropewalk, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 19 - director → ME
  • 25
    LNE 7 LIMITED - 2009-02-02
    7 The Ropewalk, Nottingham, Notts
    Dissolved corporate (2 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 26 - director → ME
  • 26
    7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-03 ~ dissolved
    IIF 20 - director → ME
  • 27
    LNE 6 LIMITED - 2009-02-02
    7 The Ropewalk, Nottingham, Notts
    Dissolved corporate (2 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 27 - director → ME
  • 28
    2 Plumptre Square, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-09-30
    Officer
    2008-12-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 29
    2 Pemberton Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    590,141 GBP2021-09-30
    Officer
    2013-05-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 30
    CENTRAL MINI-MIX LIMITED - 1990-10-29
    LENSEAGE LIMITED - 1985-09-26
    2 Plumptre Square, Nottingham, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,223 GBP2017-09-30
    Officer
    ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    2 Pemberton Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -13,791 GBP2023-07-31
    Officer
    2018-07-03 ~ now
    IIF 89 - director → ME
    2018-07-03 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
  • 32
    14 Devonshire Avenue Beeston, United Kingdom, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2019-11-27 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    STELLAR ENERGY (WIDMERPOOOL) LIMITED - 2014-05-29
    139 Middleton Boulevard, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 16 - director → ME
  • 34
    PRIMARY ASSET MANAGEMENT (THORPE SANDS) LIMITED - 2009-05-13
    C/o M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2005-04-21 ~ dissolved
    IIF 36 - director → ME
  • 35
    7 The Ropewalk, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    ARTICCALL LIMITED - 2000-05-23
    2 Plumptre Square, Nottingham, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2000-05-05 ~ dissolved
    IIF 35 - director → ME
    2000-05-05 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 37
    14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2020-09-30
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    MORTAR DEVELOPMENTS (WHITE LION STREET) LIMITED - 2012-10-22
    7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-11-07 ~ dissolved
    IIF 21 - director → ME
  • 39
    1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,258 GBP2022-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    01GD LIMITED - 2019-11-19
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    1,128 GBP2023-12-31
    Officer
    2025-02-19 ~ 2025-02-19
    IIF 76 - director → ME
  • 2
    2 Plumptre Square, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,651 GBP2018-09-30
    Person with significant control
    2016-09-11 ~ 2017-10-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    Back Lane Cottages, Oxton Road, Southwell, Nottinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2006-06-19 ~ 2008-12-03
    IIF 10 - director → ME
  • 4
    139 Middleton Boulevard, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -162 GBP2022-12-31
    Officer
    2011-07-04 ~ 2024-02-01
    IIF 22 - director → ME
  • 5
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-06-23 ~ 2023-04-17
    IIF 110 - Right to appoint or remove directors OE
    IIF 91 - Right to appoint or remove directors OE
  • 6
    2 Pemberton Street, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2022-05-04 ~ 2022-06-23
    IIF 112 - Right to appoint or remove directors OE
    IIF 95 - Right to appoint or remove directors OE
  • 7
    EVER 1781 LIMITED - 2002-08-14
    M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,392,299 GBP2016-09-30
    Officer
    2003-12-16 ~ 2017-05-15
    IIF 29 - director → ME
  • 8
    7 The Ropewalk, Nottingham
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    105,352 GBP2016-09-30
    Officer
    2003-12-16 ~ 2017-02-14
    IIF 30 - director → ME
  • 9
    BALCO142 LIMITED - 2018-03-06
    2 Pemberton Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    161,479 GBP2023-09-30
    Person with significant control
    2017-08-23 ~ 2020-08-19
    IIF 113 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors OE
  • 10
    MONK ESTATES (ST. PETER'S STREET) LIMITED - 2002-03-12
    PAINTBRANCH LIMITED - 2001-08-13
    The Core, 40 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2001-08-01 ~ 2002-01-07
    IIF 37 - director → ME
  • 11
    M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-19 ~ 2013-05-13
    IIF 98 - director → ME
    2010-10-19 ~ 2013-05-13
    IIF 5 - secretary → ME
  • 12
    7 The Ropewalk, Nottingham
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2008-05-15 ~ 2017-02-14
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RCG PROPERTIES LIMITED - 2005-08-25
    7 The Ropewalk, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,179,809 GBP2016-09-30
    Officer
    2004-10-26 ~ 2017-02-14
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 70 - Has significant influence or control OE
  • 14
    MORTAR DEVELOPMENTS (ODEON NOTTINGHAM) LIMITED - 2011-08-12
    2 Pemberton Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -303,279 GBP2023-09-30
    Officer
    2010-08-04 ~ 2018-12-18
    IIF 87 - director → ME
    Person with significant control
    2016-08-04 ~ 2018-12-18
    IIF 104 - Has significant influence or control OE
  • 15
    14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,019 GBP2020-10-31
    Officer
    2010-02-11 ~ 2015-11-03
    IIF 18 - director → ME
  • 16
    2 Pemberton Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    590,141 GBP2021-09-30
    Officer
    2013-05-03 ~ 2020-03-11
    IIF 85 - director → ME
    2013-05-03 ~ 2017-09-08
    IIF 42 - secretary → ME
    Person with significant control
    2017-05-01 ~ 2020-03-10
    IIF 102 - Has significant influence or control OE
  • 17
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    BLADECAT LIMITED - 2000-01-20
    6th Floor 33 Holborn, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    1999-06-28 ~ 2006-05-09
    IIF 38 - director → ME
    1999-06-28 ~ 2006-05-09
    IIF 1 - secretary → ME
  • 18
    11 Merus Court, Meridian Business Park, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-08-22 ~ 2015-07-15
    IIF 6 - director → ME
  • 19
    MONK ESTATES (GAMBLE STREET) LIMITED - 2008-10-30
    WILLOUGHBY (114) LIMITED - 1998-05-05
    Perrymead Grange Road, Edwalton, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,368,735 GBP2020-12-31
    Officer
    1997-01-28 ~ 2009-02-26
    IIF 9 - director → ME
    1998-10-16 ~ 2009-02-26
    IIF 2 - secretary → ME
  • 20
    14 Devonshire Avenue Beeston, United Kingdom, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    2019-11-27 ~ 2019-11-27
    IIF 108 - Right to appoint or remove directors OE
  • 21
    The Stables Village Street, Offchurch, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,828 GBP2023-09-30
    Officer
    2019-11-28 ~ 2023-08-30
    IIF 77 - director → ME
    Person with significant control
    2019-11-28 ~ 2023-08-30
    IIF 107 - Right to appoint or remove directors OE
  • 22
    14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2020-09-30
    Officer
    2010-12-16 ~ 2022-04-14
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.