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 Philip Michael Hunt

    Related profiles found in government register
  • Mr Philip Michael Hunt
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 1
    • icon of address 25a, Flat 4, Hull, HU3 1AF, United Kingdom

      IIF 2
    • icon of address 25a, Flat 4, Spring Bank, Hull, HU3 1AF, United Kingdom

      IIF 3
    • icon of address 304, Newland Avenue, Hull, HU5 2NB, United Kingdom

      IIF 4
    • icon of address Flat 4, 25a Spring Bank, Hull, HU3 1AF, England

      IIF 5 IIF 6 IIF 7
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 11 IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 14
  • Mr Philip Michael Hunt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
  • Mr Phillip Michael Hunt
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Spring Bank, Hull, HU3 1AF, United Kingdom

      IIF 16
    • icon of address 56, Princes Avenue, Hull, HU5 3QG, England

      IIF 17 IIF 18
    • icon of address Flat 1 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 19 IIF 20
    • icon of address Flat 4 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 21 IIF 22
    • icon of address The Courtyard, Rear Of 208 Newland Avenue, Hull, HU5 2ND, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 26
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
    • icon of address Ra 01, 195 Wood Street, London, E17 3NU, United Kingdom

      IIF 29
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 30
    • icon of address Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 31
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 32
    • icon of address Marraway Farm, Warwick Road, Snitterfield, Stratford-upon-avon, CV37 0PR, England

      IIF 33
  • Mr, Phillip Michael Hunt
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 34
  • Mr Phillip Michael Hunt
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15646053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Hunt, Philip Michael
    British business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 25a Spring Bank, Hull, HU3 1AF, England

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Hunt, Philip Michael
    British business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 38 IIF 39
    • icon of address Flat 4, 25a Spring Bank, Hull, HU3 1AF, England

      IIF 40 IIF 41 IIF 42
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 44 IIF 45 IIF 46
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address Grainary, Bolton Lane, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 48
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 49
  • Hunt, Philip Michael
    British business person born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tadatuft, 28-30 New York Street, Leeds, LS2 7DY, England

      IIF 50
  • Hunt, Philip Michael
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 51
    • icon of address 25a, Flat 4, Hull, HU3 1AF, United Kingdom

      IIF 52
  • Hunt, Philip Michael
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Flat 4, Spring Bank, Hull, HU3 1AF, United Kingdom

      IIF 53
    • icon of address Flat 4, 25 Spring Bank, Hull, HU3 1AF, England

      IIF 54 IIF 55 IIF 56
    • icon of address 4, Raven Road, Unit 1c3-108, London, E18 1HB, United Kingdom

      IIF 57
    • icon of address 63, Highstone Mansions, S01, 84 Camden Road, London, NW1 9DY, United Kingdom

      IIF 58
    • icon of address 63 Highstone Mansions, S02 84 Camden Road, London, NW1 9DY, England

      IIF 59
  • Hunt, Philip Michael
    British general manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Hull Road, Hessle, HU13 9NG, England

      IIF 60
  • Hunt, Philip Michael
    British poc born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Park Avenue, Suite 17, London, NW2 5AP, United Kingdom

      IIF 61
  • Hunt, Philip Michael
    British retailer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Newland Avenue, Hull, HU5 2NB, United Kingdom

      IIF 62
  • Hunt, Philip Michael
    British business executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 63
  • Hunt, Phillip Michael
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Linnaeus Street, Hull, East Yorkshire, HU3 2PD, England

      IIF 64
  • Hunt, Phillip Michael, Mr,
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 65
  • Mr, Phillip Michael Hunt
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 66
  • Hunt, Philip Michael
    English director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 25 Spring Bank, Hull, HU3 1AF, England

      IIF 67
  • Hunt, Phillip Michael
    English administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Rear Of 208 Newland Avenue, Hull, HU5 2ND, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Hunt, Phillip Michael
    English business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 25a Spring Bank, Hull, HU3 1AF, England

      IIF 71
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 72
  • Hunt, Phillip Michael
    English company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 73
    • icon of address 52, Hull Road, Hessle, Hull, HU13 0AN, England

      IIF 74
    • icon of address Flat 4 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 75
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 76 IIF 77
    • icon of address Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 78
  • Hunt, Phillip Michael
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 79
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 80
  • Hunt, Phillip Michael
    English manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Spring Bank, Hull, HU3 1AF, United Kingdom

      IIF 81
    • icon of address 56, Princes Avenue, Hull, HU5 3QG, England

      IIF 82 IIF 83
    • icon of address Flat 1 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 84 IIF 85
  • Hunt, Phillip Michael
    English spoc born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite K2176 Unit82 A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 86
  • Mr Philp Hunt
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, Flat 4, Hull, HU3 1AF, United Kingdom

      IIF 87
  • Hunt, Phillip
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Coltman Street, Hull, HU3 2SF, England

      IIF 88
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,567 GBP2023-02-28
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 4 25 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address Flat 1 18 Park Avenue, Suite 17, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address Suite K2176 Unit82 A James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ dissolved
    IIF 86 - Director → ME
  • 6
    icon of address The Courtyard, Rear Of 208 Newland Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Courtyard, Rear Of 208 Newland Avenue, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25a Flat 4, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 9
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,749 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 111 Union House, New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 14601849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 4, 25a Spring Bank, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 63 Highstone Mansions S02 84 Camden Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address 63 Highstone Mansions, S01, 84 Camden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address Flat 4 25 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address 25a Flat 4, Spring Bank, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 25a Spring Bank, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Flat 1 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of address 4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    icon of address 56 Princes Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    P & M DISTRIBUTION LTD - 2023-01-17
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Flat 4 25 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 54 - Director → ME
  • 24
    icon of address Flat 4 25 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address The Courtyard, Rear Of 208 Newland Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Ra 01 195 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 28
    CHILLINGHAM HOLDINGS LIMITED - 2023-04-04
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 29
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 30
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 31
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 132 Hull Road, Hessle, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    70,261 GBP2015-11-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 60 - Director → ME
  • 35
    icon of address Tadatuft, 28-30 New York Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32 GBP2024-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 50 - Director → ME
  • 36
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    icon of address Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 37
    NOBEL LEISURE GROUP LIMITED - 2024-01-05
    FUTURE ACQUISITIONS LIMITED - 2024-10-08
    THE WELLNESS REWARDS GROUP LIMITED - 2023-04-24
    icon of address 37 High Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 38
    icon of address 123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137 GBP2024-04-30
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 39 - Director → ME
  • 39
    icon of address 123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,475 GBP2024-04-30
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 38 - Director → ME
  • 40
    icon of address Flat 1 25a Spring Bank, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 41
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 42
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 43
    icon of address 56 Princes Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 49 West Ham Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41 GBP2025-03-31
    Officer
    icon of calendar 2024-04-02 ~ 2024-08-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-08-10
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,749 GBP2021-01-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-06-16
    IIF 78 - Director → ME
    icon of calendar 2019-07-24 ~ 2019-08-01
    IIF 74 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2024-10-13
    IIF 49 - Director → ME
  • 4
    icon of address 4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ 2024-04-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-04-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    icon of address 70 Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,579 GBP2019-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2016-09-10
    IIF 88 - Director → ME
  • 6
    icon of address 7 Davis's Close, Kirk Ella, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    12,448 GBP2024-02-29
    Officer
    icon of calendar 2010-10-05 ~ 2015-06-10
    IIF 64 - Director → ME
  • 7
    icon of address 86-90 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2025-04-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2025-04-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Raven Road, Unit 1c3-108, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2023-11-20
    IIF 57 - Director → ME
  • 9
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ 2023-04-21
    IIF 73 - Director → ME
  • 10
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ 2024-01-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ 2024-01-27
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    NOBEL LEISURE GROUP LIMITED - 2024-01-05
    FUTURE ACQUISITIONS LIMITED - 2024-10-08
    THE WELLNESS REWARDS GROUP LIMITED - 2023-04-24
    icon of address 37 High Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-04-02
    IIF 76 - Director → ME
    icon of calendar 2024-02-26 ~ 2024-09-18
    IIF 45 - Director → ME
  • 12
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-05-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-05-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE

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.