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

Akinrinlade, Oluwatoyin Omoboade Iyabode

    Related profiles found in government register
  • Akinrinlade, Oluwatoyin Omoboade Iyabode
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Helpeston, Basildon, Essex, SS14 1NR, United Kingdom

      IIF 1
    • icon of address 59, Mid Colne, Basildon, SS16 4DQ, England

      IIF 2
    • icon of address 59, Midcolne, Basildon, Essex, SS16 4DQ, United Kingdom

      IIF 3
  • Akinrinlade, Oluwatoyin Omoboade Iyabode
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Midcolne, Basildon, SS16 4DQ, United Kingdom

      IIF 4
  • Akinrinlade, Oluwatoyin Omoboade Iyabode
    British social care worker born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Mid Colne, Basildon, Essex, SS16 4DQ

      IIF 5
  • Akinrinlade, Oluwatoyin Omoboade Iyabode
    British social work born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Mid Colne, Vange, Basildon, SS16 4DQ, England

      IIF 6
  • Mrs Oluwatoyin Omoboade Iyabode Akinrinlade
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Helpeston, Basildon, SS14 1NR, United Kingdom

      IIF 7
    • icon of address 59, Midcolne, Basildon, SS16 4DQ, United Kingdom

      IIF 8
  • Holdridge, Lisa Marie
    British social care worker born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Boulton Lane, Derby, Derbyshire, DE24 0FD, United Kingdom

      IIF 9
  • Odujole, Oluwatomilola Ayinke
    Nigerian social care worker born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, Beckenham Road, Beckenham, Beckenham, Kent, BR3 4PR, United Kingdom

      IIF 10
  • Mrs Oluwatoyin Omoboade Iyabode Akinrinlade
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Mid Colne, Vange, Basildon, SS16 4DQ, England

      IIF 11
    • icon of address 59, Midcolne, Basildon, SS16 4DQ, United Kingdom

      IIF 12
  • Ughanze, Tessy Rita Okudilo
    British healthcare assistant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Netley Close, New Addington, Croydon, CR0 0QR, United Kingdom

      IIF 13
  • Ughanze, Tessy Rita Okudilo
    British social care worker born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Netley Close, Croydon, CR0 0QR, United Kingdom

      IIF 14
  • Downing-waite, Deborah
    British social care worker born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Brittany Road, St. Leonards-on-sea, TN38 0RB, United Kingdom

      IIF 15
  • Halliday, Lorraine Moira
    Scottish care assistant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16f Gardner Street, Dundee, Tayside, DD3 6DT

      IIF 16
  • Halliday, Lorraine Moira
    Scottish social care worker born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16f, Gardner Street, Dundee, DD3 6DT, United Kingdom

      IIF 17
  • Maidlow, Bridget Christine Stanford
    British social care worker born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mount Street, Cirencester, Gloucestershire, GL7 1TJ

      IIF 18
  • Deborah Downing-waite
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Brittany Road, St. Leonards-on-sea, TN38 0RB, United Kingdom

      IIF 19
  • Dibie, Deborah Omotia
    Nigerian social care worker born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Barrington Street, Manchester, M11 4ED, United Kingdom

      IIF 20
  • Thomason, Moira
    British care worker born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Nederdale, Lerwick, Shetland, ZE1 0SB

      IIF 21
  • Thomason, Moira
    British housewife born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Nederdale, Lerwick, Shetland, ZE1 0SB

      IIF 22
  • Thomason, Moira
    British social care worker born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Nederdale, Lerwick, Shetland, ZE1 0SB, Scotland

      IIF 23
  • James - Ogunmodimu, Abimbola Adefolake
    Irish social care worker born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Chalice Close, 14 Chalice Close, Basildon, Basildon, SS14 1SF, United Kingdom

      IIF 24
  • Miss Deborah Omotia Dibie
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Barrington Street, Manchester, M11 4ED, United Kingdom

      IIF 25
  • Odiase, Zdislava
    Czech social care worker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX, England

      IIF 26
  • Mashingaidze, Donald
    Zimbabwean social care worker born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Park Lane, Nottingham, NG6 0EU, England

      IIF 27
  • Odujole, Oluwatomilola Ayinke
    Nigerian director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a, Beckenham Road, Beckenham, BR3 4PR, United Kingdom

      IIF 28
  • Odujole, Oluwatomilola Ayinke
    Nigerian director and company secretary born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Linwood Road, Harpenden, AL5 1RR, England

      IIF 29
  • Odujole, Oluwatomilola Ayinke
    Nigerian manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Fortune Court, Stern Close, Barking, Essex, IG11 0XZ, England

      IIF 30
  • Odujole, Oluwatomilola Ayinke
    Nigerian procurement project management, tender consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Fortune Court, Stern Close Barking, London, Essex, IG11 0XZ, United Kingdom

      IIF 31
  • Akindiran, Oludayo
    Black British social care worker born in December 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 17b Vancouver Road, Edgware, London, Middlesex, H8A 5DB, Gb-gbr

      IIF 32
  • Atwood, Elaine
    British social care worker born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Darnley C.e.c., 10 Glen Livet Place, Glasgow, Lanarkshire, G53 7LA

      IIF 33
  • Hockridge-omonuwa, Olivia Michelle
    British social care worker born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tab Centre, 18-20 Hackney Road, London, E2 7NS

      IIF 34
  • Hockridge-omonuwa, Olivia Michelle
    British social worker born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 201 Coppermill Lane, Walthamstow, London, E17 7HF

      IIF 35
  • Miss Abimbola Adefolake James - Ogunmodimu
    Irish born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Chalice Close, 14 Chalice Close, Basildon, Basildon, SS14 1SF, United Kingdom

      IIF 36
  • Pickford, Stefanie Janet
    British social care worker born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 37
  • Brough, Ruth Diane
    British carer born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Heilsa Fjold, Sanday, Orkney, KW17 2BN

      IIF 38
  • Brough, Ruth Diane
    British social care worker born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millhouse Farm, Sanday, Orkney, KW17 2BP, Scotland

      IIF 39
  • Harding, Brett Wesley
    British social care worker born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ferndale Road, Gravesend, Kent, DA12 5AF, England

      IIF 40
  • Powell, Colin David
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stile Hey, Liverpool, L23 9US, England

      IIF 41
  • Powell, Colin David
    British social care worker born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whinfield Road, Crosby, Liverpool, L23 9UT, United Kingdom

      IIF 42
  • Robertson, David Alisdair
    British social care worker born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Oxford Street, Glasgow, G5 9EP, Scotland

      IIF 43
  • Tyrell, Edmond Oliver
    British social care worker born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 44
    • icon of address 391, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 45
  • Akindiran, Oludayo
    Nigerian student born in December 1987

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 173, Wedgwood House Lambeth Walk, London, SE11 6LR, United Kingdom

      IIF 46
  • Macleod, Ann Pauline
    British director born in November 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Rock Stop, Unapool, Kylesku, By Lairg, Sutherland, IV27 4HW, Scotland

      IIF 47
    • icon of address The Rock Stop, Kylesku, Lairg, Sutherland, IV27 4HW, Scotland

      IIF 48
  • Macleod, Ann Pauline
    British retired born in November 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Rock Stop, Kylesku, Lairg, Sutherland, IV27 4HW, Scotland

      IIF 49
    • icon of address 255, Achnahaird, Achiltibuie, Ullapool, Ross-shire, IV26 2YT, Great Britain

      IIF 50
    • icon of address Coigach Community Hall, Achiltibuie, Ullapool, IV2 6YG, Scotland

      IIF 51
    • icon of address Coigach Community Hall, Achiltibuie, Ullapool, IV26 2YG, Scotland

      IIF 52
  • Macleod, Ann Pauline
    British social care worker born in November 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Rock Stop, Unapool, Kylesku, By Lairg, Sutherland, IV27 4HW, Scotland

      IIF 53
  • Sheriki-afolabi, Idongesit
    British social care worker born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3-1, 6 Vaila Street, Glasgow, Lanarkshire, G23 5BB, Scotland

      IIF 54
  • Boadu, Eunice
    British social care worker born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Martini Drive, Enfield, EN3 6GW, England

      IIF 55
  • Miss Eunice Boadu
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Martini Drive, Enfield, EN3 6GW, England

      IIF 56
  • Miss Oluwatomilola Ayinke Odujole
    Nigerian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Linwood Road, Harpenden, AL5 1RR, England

      IIF 57
  • Mr Colin David Powell
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stile Hey, Liverpool, L23 9US, England

      IIF 58
  • Mr Edmond Oliver Tyrell
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 59
  • Mrs Stefanie Janet Pickford
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY

      IIF 60
  • Ms Idongesit Sheriki-afolabi
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3-1, 6 Vaila Street, Glasgow, Lanarkshire, G23 5BB

      IIF 61
  • Cooper, Ekow Carlito
    British social care worker born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wellington Drive, Welwyn Garden City, Hertfordshire, AL7 2NB, England

      IIF 62
  • Christie Of Lochdochart, Callum Andrew
    British social care worker born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochdochart Estate, Lochdochart, Crianlarich, Perthshire, FK20 8QS

      IIF 63
  • Mr Brett Wesley Harding
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Elizabeth Church And Community Center, 268 Victoria Drive, Eastbourne, East Sussex, BN20 8QX, England

      IIF 64
  • Mackie, Gordon
    Scottish social care worker born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Balbeadie Avenue, Lochore, Lochgelly, Fife, KY5 8HP, Scotland

      IIF 65
  • Mrs Zdislava Odiase
    Czech born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX

      IIF 66
  • Mr Gafar Sheun Odebiyi
    Nigerian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Odebiyi, Gafar Sheun
    Nigerian business executive born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Road, Wallington, SM6 8TB, England

      IIF 70
  • Odebiyi, Gafar Sheun
    Nigerian marketing consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Road, Wallington, SM6 8TB, England

      IIF 71
  • Odebiyi, Gafar Sheun
    Nigerian social care worker born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Road, Wallington, SM6 8TB, England

      IIF 72
  • Halliday, Lorraine

    Registered addresses and corresponding companies
    • icon of address 16f, Gardner Street, Dundee, DD3 6DT, United Kingdom

      IIF 73
  • Mashingaidze, Donald

    Registered addresses and corresponding companies
    • icon of address 170, Park Lane, Nottingham, NG6 0EU, England

      IIF 74
  • Odebiyi, Gafar Sheun

    Registered addresses and corresponding companies
    • icon of address 12 Belmont Road, Belmont Road, Wallington, SM6 8TB, England

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 19 Whinfield Road, Crosby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 59 Midcolne, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    855 GBP2016-04-30
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 170 Park Lane, Nottingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,973 GBP2016-02-28
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 74 - Secretary → ME
  • 4
    icon of address 51a Beckenham Road, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-08-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 14 Chalice Close 14 Chalice Close, Basildon, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 18 Fortune Court, Stern Close Barking, London, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 12 Stile Hey, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Hythe Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 3, 23 Brittany Road, St. Leonards-on-sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 391 Grangemouth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WILLOWCROFT W. COMMUNITY ENERGY C.I.C. - 2016-07-26
    icon of address C/o Pannone Corporate Llp, 378-380 Deansgate, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address Coigach Community Hall, Achiltibuie, Ullapool
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    282,030 GBP2016-03-31
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address 25 Goldcrest Way, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 62 Wellington Drive, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address Darnley C.e.c., 10 Glen Livet Place, Glasgow, Lanarkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    252,292 GBP2017-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 180 Barrington Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    417 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 59 Mid Colne, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 59 Mid Colne, Vange, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lisa Holdridge, 45 Boulton Lane, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address 19 Helpeston, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,126 GBP2023-03-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 12 Belmont Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 12 Belmont Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 51a Beckenham Road, Beckenham, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,712 GBP2023-02-28
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address 3-1 6 Vaila Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Lochdochart Estate, Lochdochart, Crianlarich, Perthshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 63 - Director → ME
  • 28
    icon of address 12 Belmont Road Belmont Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2022-11-20 ~ now
    IIF 75 - Secretary → ME
  • 29
    icon of address The Rock Stop Unapool, Kylesku, By Lairg, Sutherland, Scotland
    Active Corporate (9 parents, 1 offspring)
    Current Assets (Company account)
    32,679 GBP2016-04-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 47 - Director → ME
  • 30
    icon of address The Rock Stop, Kylesku, Lairg, Sutherland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    162 GBP2021-01-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address 20 Linwood Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Innovation House, Molly Millars Close, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -11,607 GBP2024-12-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Heilsa Fjold, Sanday, Orkney
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address 349 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,148 GBP2018-09-30
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 35
    icon of address 16f Gardner Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-12-17 ~ dissolved
    IIF 73 - Secretary → ME
  • 36
    icon of address 24 Netley Close, New Addington, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 13 - Director → ME
  • 37
    icon of address 59 Mid Colne, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,295 GBP2024-07-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Tab Centre, 18-20 Hackney Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 34 - Director → ME
  • 39
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 40
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 46 - Director → ME
Ceased 14
  • 1
    icon of address 170 Park Lane, Nottingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,973 GBP2016-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2015-06-14
    IIF 27 - Director → ME
  • 2
    icon of address 31 Navitie Park, Ballingry, Lochgelly, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    44,789 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-12-02
    IIF 65 - Director → ME
  • 3
    icon of address 59 Charles Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -121,023 GBP2018-03-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-08-01
    IIF 43 - Director → ME
  • 4
    icon of address 41 Albion Street, Stratton, Cirencester, Gloucs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,563 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-05-09
    IIF 18 - Director → ME
  • 5
    icon of address Coigach Community Hall, Achiltibuie, Ullapool, Ross-shire
    Active Corporate (9 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    139,450 GBP2016-03-31
    Officer
    icon of calendar 2010-05-03 ~ 2022-11-14
    IIF 50 - Director → ME
  • 6
    icon of address C/o Henderson Loggie, The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2006-06-21
    IIF 16 - Director → ME
  • 7
    icon of address 47 Miserden Crescent, Westcroft, Milton Keynes, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2011-10-25
    IIF 35 - Director → ME
  • 8
    icon of address 12 Belmont Road Belmont Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2022-04-06 ~ 2022-11-20
    IIF 72 - Director → ME
    icon of calendar 2022-03-30 ~ 2022-04-06
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-11-20
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Rock Stop Unapool, Kylesku, By Lairg, Sutherland, Scotland
    Active Corporate (9 parents, 1 offspring)
    Current Assets (Company account)
    32,679 GBP2016-04-30
    Officer
    icon of calendar 2016-06-22 ~ 2020-07-28
    IIF 53 - Director → ME
  • 10
    icon of address The Rock Stop, Kylesku, Lairg, Sutherland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    162 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-28
    IIF 49 - Director → ME
  • 11
    icon of address 22 Telfords Close, Corby, Northamptonshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,625 GBP2015-08-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-01
    IIF 30 - Director → ME
  • 12
    icon of address 5 Albert Terrace, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ 2021-05-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2021-05-04
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    icon of address Bankhouse, Sanday, Orkney, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    73,337.71 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2024-11-15
    IIF 39 - Director → ME
  • 14
    icon of address Sound Public Hall, Sound, Lerwick, Shetland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2008-11-20
    IIF 21 - Director → ME
    icon of calendar 1997-10-23 ~ 2005-10-25
    IIF 22 - Director → ME
    icon of calendar 2010-10-28 ~ 2024-10-30
    IIF 23 - 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.