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

Mr David Anderson

    Related profiles found in government register
  • Mr David Anderson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, 8, Devonshire Square, London, EC2M 4PL, England

      IIF 1
  • Mr David Anderson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 2
  • Mr David Anderson
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 3
  • Mr David Anderson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, Whalley Road, Clayton-le-moors, Accrington, Lancashire, BB5 5HX

      IIF 4
    • icon of address Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 5
  • Mr David Anderson
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, SK6 3AU, England

      IIF 6
  • Mr David Anderson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bearley Road, Aston Cantlow, Henley In Arden, B95 6HY

      IIF 7
  • Mr David Anderson
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, & 2, New Road, Perranporth, Cornwall, TR6 0DL

      IIF 8
  • Mr David Anderson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pyramid House, High Road, London, N12 9RT, England

      IIF 9
    • icon of address Salisbury House, 5th Floor, Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 10
    • icon of address 8, Beech Drive, Sawbridgeworth, Herts, CM21 0AA, England

      IIF 11 IIF 12
  • Mr David Anderson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 13
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Level 8, One Canada Square, London, E14 5AA, United Kingdom

      IIF 15
    • icon of address 166a, Prospect Road, Woodford Green, Essex, IG8 7NF, United Kingdom

      IIF 16
  • Mr David Anderson
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 17
    • icon of address 352, Belmont Road, Belfast, BT4 2LA, Northern Ireland

      IIF 18
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 19
    • icon of address Unit 3 Cliffe Park, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 20
  • Mr David Anderson
    British born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Bedford House, Bedford Street, Belfast, Antrim, BT2 7DT

      IIF 21
  • Mr David Anderson
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr David Anderson
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 7a, Gosterwood Street, London, SE8 5PB, United Kingdom

      IIF 24
  • Anderson, David
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stanley House, London Road, Hook, Hampshire, RG27 9GA, United Kingdom

      IIF 25 IIF 26
    • icon of address 18th Floor, 100 Bishopsgate, London, EC2N 4AG, England

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr David Anderson
    Irish born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Danetree Road, West Ewell, Epsom, Surrey, KT19 9RZ, United Kingdom

      IIF 29
  • David Anderson
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 30
  • Anderson, David
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 31
  • Anderson, David
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Alton Road, London, SW15 4LJ, England

      IIF 32
  • Anderson, David
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 33
  • Anderson, David
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Second Avenue, Church, Accrington, Lancashire, BB5 5EJ

      IIF 34
  • Anderson, David
    British management consultant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Second Avenue, Church, Accrington, Lancashire, BB5 5EJ

      IIF 35
  • Anderson, David
    British none born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayton-le-moors All Saints Church Of England, Primary School Church Street, Clayton Le Moors, Accrington, Lancashire, BB5 5HT

      IIF 36
  • Anderson, David
    British retired hr director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 37
  • Anderson, David
    British electrical retailer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Chapel Lane, Wilmslow, Cheshire, SK9 5JH, England

      IIF 38
  • Anderson, David
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chapel Lane, Wilmslow, Cheshire, SK9 5JH

      IIF 39
  • Anderson, David
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bearley Road, Aston Cantlow, Henley In Arden, B95 6HY, England

      IIF 40
    • icon of address Motslow Cottage, Motslow Hill, Stoneleigh, Coventry, CV8 3DL

      IIF 41
  • Anderson, David
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Drive, Sawbridgeworth, Herts, CM21 0AA, United Kingdom

      IIF 42
  • Anderson, David
    British solicitor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Square, London, EC2M 4YF, United Kingdom

      IIF 43
    • icon of address Salisbury House, 5th Floor, Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 44
    • icon of address 8, Beech Drive, Sawbridgeworth, Herts, CM21 0AA, England

      IIF 45
  • Mr David John Lane Freer Anderson
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 46
    • icon of address 67-68, Long Acre, London, WC2E 9JD, England

      IIF 47 IIF 48
  • Anderson, David
    British director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, England

      IIF 49
  • Anderson, David
    British technician born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Millbarr Grove, Barrmill, Beith, KA15 1GA, Scotland

      IIF 50
  • Anderson, David
    Australian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, 8, Devonshire Square, London, EC2M 4PL, England

      IIF 51
  • Anderson, David John Lane Freer
    British banker born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 52 IIF 53
    • icon of address 17, Mossop Street, London, SW3 2LY, United Kingdom

      IIF 54 IIF 55
    • icon of address 67-68, Long Acre, London, WC2E 9JD, England

      IIF 56 IIF 57
    • icon of address Y Tabernacl, Moma Machynlleth, Penrallt Street, Machynlleth, Powys, SY20 8AJ, United Kingdom

      IIF 58
    • icon of address Davidson House, The Forbury, Reading, Berkshire, RG1 3EU, England

      IIF 59
    • icon of address Davidson House, The Forbury, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Highdown House, Easton, Winchester, Hampshire, SO21 1EG, England

      IIF 63
  • Anderson, David John Lane Freer
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, David John Lane Freer
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP, United Kingdom

      IIF 73
    • icon of address High Downs, Easton, Winchester, Hampshire, SO21 1EG, United Kingdom

      IIF 74
  • Anderson, David John Lane Freer
    British finance director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Castle, Cowes, Isle Of Wight, PO31 7QT

      IIF 75
  • Anderson, David John Lane Freer
    British group corporate finance direct born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Down, Easton, Winchester, SO21 1EG

      IIF 76
  • Anderson, David John Lane Freer
    British merchant banker born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, David John Lane Freer
    British none born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 79
  • Anderson, David
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, United Kingdom, EC1Y 2AB, United Kingdom

      IIF 80
  • Anderson, David
    British chief executive born in October 1945

    Registered addresses and corresponding companies
    • icon of address Reap Hirst House Reap Hirst Road, Birkby, Huddersfield, Yorkshire, HD2 2DD

      IIF 81
  • Anderson, David
    British general manager born in October 1953

    Registered addresses and corresponding companies
    • icon of address 1a Buckden Road, Edgerton, Huddersfield, West Yorkshire, HD3 3AX

      IIF 82
  • Anderson, David
    British building society chief executi born in October 1955

    Registered addresses and corresponding companies
    • icon of address Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 83
  • Anderson, David
    British building society general manager born in October 1955

    Registered addresses and corresponding companies
    • icon of address Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 84
  • Anderson, David
    British chief executive born in October 1955

    Registered addresses and corresponding companies
    • icon of address Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 85 IIF 86
  • Anderson, David
    British general manager born in October 1955

    Registered addresses and corresponding companies
  • Anderson, David
    British ma born in October 1955

    Registered addresses and corresponding companies
    • icon of address Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 101
  • Anderson, David
    British manager born in October 1955

    Registered addresses and corresponding companies
    • icon of address Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 102
  • Anderson, David
    born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 103
  • Anderson, David
    British company officer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 8, One Canada Square, London, E14 5AA, United Kingdom

      IIF 104
  • Anderson, David
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
    • icon of address 166a, Prospect Road, Woodford Green, Essex, IG8 7NF, United Kingdom

      IIF 106
  • Anderson, David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Second Avenue, Church, Accrington, Lancashire, BB5 5EJ

      IIF 107
    • icon of address Ashby House, Swan Street, Lawrence Parade, Old Isleworth, Middlesex, TW7 6RJ

      IIF 108
  • Anderson, David
    British civil servant

    Registered addresses and corresponding companies
    • icon of address Unit 23, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 109
  • Anderson, David John Lane Freer
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 110
    • icon of address High Down, Easton, Winchester, Hampshire, SO21 1EG

      IIF 111
  • Anderson, David
    British company director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 112
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 113
    • icon of address 23, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 114
    • icon of address Unit 23, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 115
  • Anderson, David
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Low Hall Business Park, Low Hall Road, Horsforth, Leeds, LS18 4EG, England

      IIF 116
  • Anderson, David
    British director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 117
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 118
    • icon of address C/o Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 119
    • icon of address 1 Low Hall Business Park Low, Hall Road Horsforth, Leeds, West Yorkshire, LS18 4EG

      IIF 120
    • icon of address 1 Low Hall Business Park, Low Hall Road, Horsforth, Leeds, West Yorkshire, LS18 4EG

      IIF 121
    • icon of address 68 Beanstown Road, Lisburn, Antrim, BT28 3UR

      IIF 122
    • icon of address Unit 23, Crescent Business Park, Enterprise Crescent, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 123
    • icon of address Ecs Technology Park, Wappenham, Northamptonshire, NN12 8WJ, England

      IIF 124
  • Anderson, David
    Scottish project manager born in November 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 40, Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 125
  • Anderson, David
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Anderson, David
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 127
  • Anderson, David
    British events operations manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Gosterwood Street, Deptford, London, SE8 5PB, England

      IIF 128
  • Anderson, David John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springlands, Flexbury Park Road, Bude, Cornwall, EX23 8HT

      IIF 129
  • Anderson, David John
    British ventilation & air conditioning born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Lansdown Road, Bude, Cornwall, EX23 8BN, United Kingdom

      IIF 130
  • Anderson, David John
    British ventilation and air conditioning born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, & 2, New Road, Perranporth, Cornwall, TR6 0DL, United Kingdom

      IIF 131
  • Anderson, David
    British chief executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Chapel Lane, Wilmslow, Cheshire, SK9 5HZ

      IIF 132
  • Anderson, David
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 133
  • Anderson, David
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corporate Governance, 9th Floor, 1 Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 134
    • icon of address Tiddington Road, Stratford-upon-avon, Warwickshire, CV37 7BJ

      IIF 135 IIF 136
  • Mr David John Lane Freer Anderson
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 137
    • icon of address 18, Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

      IIF 138
  • Anderson, David
    Irish director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Anderson, David John Lane Freer
    British merchant banker born in October 1956

    Registered addresses and corresponding companies
  • Anderson, David

    Registered addresses and corresponding companies
    • icon of address 8, Beech Drive, Sawbridgeworth, Herts, CM21 0AA, United Kingdom

      IIF 142
  • Anderson, David
    Australian chief financial officer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, London, EC2N 1AR, England

      IIF 143
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 144
  • Anderson, David John Lane Freer
    British chairman born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 145
    • icon of address 40, 3rd Floor, Gracechurch Street, London, EC3V 0BT, England

      IIF 146
  • Anderson, David John Lane Freer
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 147
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    20,721 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Queen's Road West, Accrington, Lancashire
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 3
    LYNCAST LIMITED - 1984-08-13
    icon of address The Lloyd's Building, One Lime Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 63 - Director → ME
  • 4
    icon of address 73 Alton Road, Roehampton, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 32 - Director → ME
  • 5
    BIBBY LINE LIMITED - 1989-01-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    4,093,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address 8 Beech Drive, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-11-02 ~ dissolved
    IIF 142 - Secretary → ME
  • 7
    icon of address 29 Bearley Road, Aston Cantlow, Henley In Arden
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    843 GBP2017-03-31
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove membersOE
  • 9
    CREATIVE EDUCATION TRUST - 2015-03-02
    icon of address 67-68 Long Acre, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CREATIVE EDUCATION ACADEMIES TRUST - 2015-03-18
    icon of address 67-68 Long Acre, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Boox, 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,599 GBP2015-09-30
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 4th Floor 399-401 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,050 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 32 Millbarr Grove, Barrmill, Beith, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 50 - Director → ME
  • 14
    DATONG PLC - 2013-09-09
    DATONG ELECTRONICS PLC - 2007-10-11
    DATONG ELECTRONICS LIMITED - 2005-09-08
    icon of address Unit 3 Cliffe Park Bruntcliffe Road, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 7a Gosterwood Street, Deptford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    icon of address 4385, 12291453: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    LITTLE COLLINS LIMITED - 2022-10-31
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    NOMINA NO 376 LLP - 2012-01-10
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 110 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    668,927 GBP2016-03-31
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 21
    icon of address Garthgwynion, Glaspwll, Machynlleth, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    1,310,841 GBP2024-03-31
    Officer
    icon of calendar 2001-12-03 ~ now
    IIF 76 - Director → ME
  • 22
    icon of address 40 3rd Floor, Gracechurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,111,592 GBP2022-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 146 - Director → ME
  • 23
    icon of address 40 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,311,104 GBP2024-03-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 147 - Director → ME
  • 24
    icon of address 3rd Floor 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,530,171 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 145 - Director → ME
  • 25
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    192,528 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Ecs, Technology Park, Wappenham, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 124 - Director → ME
  • 27
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2,972 GBP2024-07-30
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 112 - Director → ME
  • 28
    DECANT CONSULTING LIMITED - 2017-05-08
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-07 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address 166a Prospect Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 30
    icon of address C/o Oxford University Press, Great Clarendon Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 73 - Director → ME
  • 31
    OWL FINANCE PLC - 2016-10-25
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 68 - Director → ME
  • 32
    POMEROL PARTNERS GROUP LLP - 2024-12-13
    icon of address 18th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 13 - Right to appoint or remove membersOE
  • 33
    POMEROL PARTNERS LTD - 2024-12-16
    icon of address 18th Floor 100 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,350 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 27 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,638 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 35
    icon of address 23 Crescent Business Park, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 114 - Director → ME
  • 36
    icon of address 2nd Floor Stanley House, London Road, Hook, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 25 - Director → ME
  • 37
    icon of address 2nd Floor Stanley House, London Road, Hook, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 26 - Director → ME
  • 38
    SYKES ANDERSON FINANCIAL SERVICES LIMITED - 1999-02-03
    INTRATONE LIMITED - 1998-05-26
    icon of address Pyramid House, High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,866 GBP2020-06-30
    Officer
    icon of calendar 1998-05-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    SAXTY VENTILATION LTD - 2013-02-25
    icon of address 1 & 2, New Road, Perranporth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    212,284 GBP2024-01-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Sykes Anderson Perry Limited, Salisbury House 5th Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    TRAVEL TRACKERS LIMITED - 2022-03-02
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 8 Beech Drive, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 44
    SAIPT LIMITED - 2014-03-05
    icon of address 8 Beech Drive, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,341 GBP2023-03-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 46
    icon of address The Castle, Cowes, Isle Of Wight
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 75 - Director → ME
  • 47
    icon of address 1 Low Hall Business Park Low Hall Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 116 - Director → ME
  • 48
    icon of address 26 Berrycroft Lane, Romiley, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,811 GBP2021-12-31
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 49
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2021-07-29
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 66 - Director → ME
  • 50
    HIBU BIDCO LIMITED - 2021-07-29
    EAGLE BIDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 61 - Director → ME
  • 51
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 67 - Director → ME
  • 52
    HIBU FINANCE (FX) LIMITED - 2021-07-29
    EAGLE FINANCE (FX) LIMITED - 2016-07-01
    HIBU FINANCE (FX) LIMITED - 2014-04-10
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 71 - Director → ME
  • 53
    HIBU FINANCE (USD) LIMITED - 2021-07-29
    EAGLE FINANCE (USD) LIMITED - 2016-07-01
    HIBU FINANCE (USD) LIMITED - 2014-04-10
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 72 - Director → ME
  • 54
    HIBU GROUP LIMITED - 2021-07-29
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 59 - Director → ME
  • 55
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 64 - Director → ME
  • 56
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED - 2013-01-18
    CASTAIM LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 69 - Director → ME
  • 57
    HIBU MIDCO LIMITED - 2021-07-29
    EAGLE MIDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 62 - Director → ME
  • 58
    HIBU (UK) LIMITED - 2021-07-29
    YELL LIMITED - 2017-02-23
    YELL SIP TRUSTEE LIMITED - 2015-06-26
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 65 - Director → ME
  • 59
    HIBU SPAIN HOLDCO LIMITED - 2021-07-29
    EAGLE SPAIN HOLDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 60 - Director → ME
  • 60
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 70 - Director → ME
Ceased 56
  • 1
    icon of address Devereux Accountants Limited, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-05 ~ 2009-10-16
    IIF 107 - Secretary → ME
  • 2
    ABACUS HOME LOANS LIMITED - 2002-10-29
    MORTGAGE LOAN MANAGEMENT LIMITED - 2002-10-08
    YORKSHIRE KEY SERVICES LIMITED - 1991-09-13
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-09-11 ~ 2003-06-30
    IIF 99 - Director → ME
  • 3
    icon of address Queen's Road West, Accrington, Lancashire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2024-09-30
    IIF 37 - Director → ME
  • 4
    icon of address 8 Burrel Road, St. Ives, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,314,262 GBP2024-02-29
    Officer
    icon of calendar 1996-11-11 ~ 2012-03-01
    IIF 129 - Director → ME
  • 5
    BIBBY FINANCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-01
    IIF 52 - Director → ME
  • 6
    icon of address Summit House Bradford Road, Chain Bar, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,204 GBP2023-12-31
    Officer
    icon of calendar 1996-09-20 ~ 2003-06-20
    IIF 81 - Director → ME
  • 7
    COASTAL AIRCON LTD - 2012-12-28
    icon of address Bs Air Ltd, Wainhouse Corner, Bude, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -70,856 GBP2023-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2012-11-23
    IIF 130 - Director → ME
  • 8
    icon of address 6th Floor York House, 23 Kingsway, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-08 ~ 2002-09-12
    IIF 83 - Director → ME
  • 9
    MANCHESTER (COMBINED INDEPENDENTS) LIMITED - 2025-03-31
    icon of address Frogmore Cottage Church Lane, Guilden Sutton, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,881 GBP2024-03-31
    Officer
    icon of calendar 2009-10-13 ~ 2023-02-08
    IIF 39 - Director → ME
  • 10
    AGHOCO 1053 LIMITED - 2011-07-25
    icon of address Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,000,811 GBP2022-06-26
    Officer
    icon of calendar 2011-07-25 ~ 2011-07-27
    IIF 54 - Director → ME
  • 11
    AGHOCO 1054 LIMITED - 2011-07-25
    icon of address Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,228,923 GBP2022-06-26
    Officer
    icon of calendar 2011-07-25 ~ 2011-07-27
    IIF 55 - Director → ME
  • 12
    icon of address Clayton-le-moors All Saints Church Of England Primary School Church Street, Clayton Le Moors, Accrington, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2015-01-16
    IIF 36 - Director → ME
  • 13
    icon of address Millhouse Whalley Road, Clayton-le-moors, Accrington, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    267,186 GBP2023-12-31
    Officer
    icon of calendar 2008-04-22 ~ 2023-05-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 4 - Has significant influence or control OE
  • 14
    icon of address Spaces Waterside Drive Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,615 GBP2023-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2020-08-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-09-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CREATIVE EDUCATION ACADEMIES TRUST - 2015-03-18
    icon of address 67-68 Long Acre, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2022-08-31
    IIF 57 - Director → ME
  • 16
    GWECO 367 LIMITED - 2007-10-11
    icon of address Unit 3 Cliffe Park Bruntcliffe Road, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2019-10-17
    IIF 121 - Director → ME
  • 17
    DATONG PLC - 2013-09-09
    DATONG ELECTRONICS PLC - 2007-10-11
    DATONG ELECTRONICS LIMITED - 2005-09-08
    icon of address Unit 3 Cliffe Park Bruntcliffe Road, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2020-04-21
    IIF 120 - Director → ME
  • 18
    icon of address Elmbf, Barlow House Canons Close, Harpers Lane, Bolton
    Active Corporate (7 parents)
    Equity (Company account)
    3,257,022 GBP2023-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-24
    IIF 35 - Director → ME
  • 19
    icon of address 15 Palace Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2012-04-24
    IIF 122 - Director → ME
  • 20
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    VIDEOLOGIC GROUP PLC - 1999-08-31
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2017-11-02
    IIF 79 - Director → ME
  • 21
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2014-02-14
    IIF 133 - Director → ME
  • 22
    BIPB LTD - 2016-04-25
    PROJECT BROKERS LIMITED - 2013-03-22
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2012-07-03
    IIF 144 - Director → ME
  • 23
    icon of address 352 Belmont Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2021-10-05
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    LAZARD BANK LIMITED - 2002-04-29
    LAZARD BROTHERS & CO. LIMITED - 2000-08-01
    icon of address 50 Stratton Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-08-01
    IIF 77 - Director → ME
  • 25
    icon of address Y Tabernacl, Heol Penrallt, Machynlleth, Powys
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 78 - Director → ME
    icon of calendar 2017-08-24 ~ 2022-12-31
    IIF 58 - Director → ME
  • 26
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2003-06-30
    IIF 86 - Director → ME
  • 27
    FALAFORT LIMITED - 1982-12-03
    icon of address Tiddington Road, Stratford-upon-avon, Warwickshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2012-04-18 ~ 2014-02-14
    IIF 135 - Director → ME
  • 28
    icon of address Tiddington Road, Stratford-upon-avon, Warwickshire
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2014-02-14
    IIF 136 - Director → ME
  • 29
    ALNERY NO. 2935 LIMITED - 2010-09-09
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2014-02-14
    IIF 134 - Director → ME
  • 30
    RENSBURG SHEPPARDS PLC - 2019-12-30
    RENSBURG PLC - 2005-05-06
    BWD SECURITIES PLC - 2004-05-28
    RAPID 3402 LIMITED - 1987-08-19
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 84 - Director → ME
  • 31
    icon of address Charles White Ltd 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,560 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2022-11-10
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2022-11-10
    IIF 17 - Has significant influence or control OE
  • 32
    icon of address 46 New Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-07-03
    IIF 143 - Director → ME
  • 33
    SEVEN TECHNOLOGIES LTD - 2013-09-02
    NANNY WATCH LTD - 2003-12-29
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2019-10-31
    IIF 115 - Director → ME
    icon of calendar 2003-06-19 ~ 2015-06-26
    IIF 109 - Secretary → ME
  • 34
    icon of address C/o, Stoneleigh Village Club Limited Vicarage Road, Stoneleigh, Coventry
    Active Corporate (8 parents)
    Equity (Company account)
    35,646 GBP2024-04-05
    Officer
    icon of calendar 2005-09-01 ~ 2012-04-24
    IIF 41 - Director → ME
  • 35
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (10 parents, 29 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2009-07-31
    IIF 132 - Director → ME
  • 36
    icon of address 1 Low Hall Business Park Low Hall Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2015-06-20
    IIF 108 - Secretary → ME
  • 37
    NEXTCHIEF LIMITED - 1995-04-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2002-05-31
    IIF 140 - Director → ME
  • 38
    VODAFONE GROUP SERVICES LIMITED - 2004-03-31
    VODAFONE AIRTOUCH GROUP SERVICES LIMITED - 2000-07-28
    VODAFONE GROUP SERVICES LIMITED - 1999-07-06
    RACAL TELECOM CENTRAL SERVICES LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-05-31
    IIF 141 - Director → ME
  • 39
    icon of address 40 Wellington Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-10-23 ~ 2023-05-17
    IIF 125 - Director → ME
  • 40
    FAST TRACK MORTGAGES LIMITED - 1995-01-17
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1992-12-31 ~ 2003-06-30
    IIF 93 - Director → ME
  • 41
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 2003-06-30
    IIF 92 - Director → ME
  • 42
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 2003-06-30
    IIF 95 - Director → ME
  • 43
    YORKSHIRE HOMEBUYERS SERVICES LIMITED - 1990-07-30
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-06-30
    IIF 96 - Director → ME
  • 44
    icon of address Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-11-05
    IIF 100 - Director → ME
  • 45
    YORKSHIRE ESTATE AGENCY LIMITED - 1988-07-13
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-06-30
    IIF 90 - Director → ME
  • 46
    HAYWARDS HEATH COMPUTER SERVICES LIMITED - 1993-02-16
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire,bd5 8lj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2003-06-30
    IIF 94 - Director → ME
  • 47
    icon of address Yorkshire House, Yorkshire Drive, Bradford
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1994-04-13 ~ 2003-06-30
    IIF 102 - Director → ME
  • 48
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-02 ~ 2003-06-30
    IIF 82 - Director → ME
  • 49
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1996-04-30 ~ 2003-06-30
    IIF 101 - Director → ME
  • 50
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2003-06-30
    IIF 85 - Director → ME
  • 51
    HAYWARDS HEATH FINANCIAL SERVICES LIMITED - 1993-02-16
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2003-06-30
    IIF 89 - Director → ME
  • 52
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1994-02-18 ~ 2003-06-30
    IIF 97 - Director → ME
  • 53
    HAYWARDS HEATH MORTGAGE SERVICES LIMITED - 1993-02-16
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1992-12-31 ~ 2003-06-30
    IIF 98 - Director → ME
  • 54
    HAYWARDS HEATH PERSONAL FINANCIAL SERVICES LIMITED - 1993-02-16
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1992-12-31 ~ 2003-06-30
    IIF 87 - Director → ME
  • 55
    HAYWARDS HEATH PROPERTY SERVICES LIMITED - 1993-02-16
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1992-12-31 ~ 2003-06-30
    IIF 91 - Director → ME
  • 56
    HAYWARDS HEATH SERVICES LIMITED - 1993-02-16
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire.
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1992-12-31 ~ 2003-06-30
    IIF 88 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.