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 Warren Arthur Eric Gilbert

    Related profiles found in government register
  • Mr Warren Arthur Eric Gilbert
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Row, Church Road, West Peckham, Maidstone, ME18 5JJ, England

      IIF 1
  • Gilbert, Warren Arthur Eric
    British carpenter/joiner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Road, West Peckham, ME18 5JJ, United Kingdom

      IIF 2
  • Gilbert, Warren Arthur Eric
    British printer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 3
    • icon of address 2, Church Row, Church Road, West Peckham, Kent, ME18 5JJ, England

      IIF 4
  • Mr Ian Asher
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bassett Avenue, Countesthorpe, Leicester, LE8 5QF, England

      IIF 5
  • Mr Benjamin Joseph Miller
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Mr Ian Charles Blake
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 7
  • Mr Peter Leonard Emblem
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenies, Okewood Hill, Nr Ockley, Dorking, Surrey, RH5 5NB, England

      IIF 8
  • Mr Ben William Groombridge
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1BJ, United Kingdom

      IIF 9
    • icon of address 24, Vincent Close, Corringham, Stanford-le-hope, SS17 7QL, England

      IIF 10
  • Mr Graeme John Brindle
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Platcock Wynd, Fortrose, IV10 8SQ, Scotland

      IIF 11
  • Mr Vince Michael Hobbs
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prince Of Wales Avenue, Southampton, SO15 4LR, England

      IIF 12
  • Mr Ben Hutchinson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 13
  • Mr Ben John William Dunn
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 14
  • Mr Ben Robert O'connor
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Bangors Road South, Iver, SL0 0AY, England

      IIF 15
    • icon of address Unit 12 Dutton Farm, Bangors Road South, Iver, SL0 0AY, England

      IIF 16
    • icon of address Unit 12, Duttons Farm, Bangors Road South, Iver, Bucks, SL0 0AY

      IIF 17
  • Dunn, Ben John William
    British carpenter/joiner born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 18
  • Mr Benjamin David Day
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Campbell's Business Park, Campbell's Meadow, King's Lynn, PE30 4YR, England

      IIF 19
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 20
    • icon of address 48 King Street, King's Lynn, PE30 1HE, United Kingdom

      IIF 21
  • Mr Bernard Christopher Hinson
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Walters Road, Cwmllynfell, Swansea, SA9 2FH, Wales

      IIF 22
    • icon of address Glan Yr Afon House, 30 Walters Road, Cwmllynfell, Swansea, SA9 2FH

      IIF 23
  • Mr Kelvin Barry Cargill
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Elmcroft, Pound Road, Banstead, SM7 2HS, England

      IIF 24
  • Mr Neil Bathgate
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakdale Lane, Witney, OX28 1GH, England

      IIF 25
  • Mr Paul Sheridan Brennecke
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Laxton Gardens, Baldock, SG7 6DA, England

      IIF 26 IIF 27
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 28
  • Emblem, Peter Leonard
    British carpenter/joiner born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Cottage Pippingford Park, Nutley, Uckfield, East Sussex, TN22 3HP

      IIF 29
  • Hinson, Bernard Christopher
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Walters Road, Cwmllynfell, Swansea, SA9 2FH, Wales

      IIF 30
  • Hobbs, Vincent Michael
    British carpenter/joiner born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Saint Edmunds Road, Shirley, Southampton, Hampshire, SO16 4RG

      IIF 31
  • Mr Branden Scott Houghton
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beatty Road, Sudbury, CO10 1PL, England

      IIF 32
  • Mr Edmund William Bishop
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 33 IIF 34
  • Mr Harvey John Brown
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Think Interiors, Unit 4, Peartree Industrial Estate, Bristol, BS40 5DJ, England

      IIF 35
  • O'connor, Ben Robert
    British carpenter/joiner born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Bangors Road South, Iver, SL0 0AY, England

      IIF 36
  • O'connor, Ben Robert
    British joiner born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Dutton Farm, Bangors Road South, Iver, SL0 0AY, England

      IIF 37
    • icon of address Unit 12, Duttons Farm, Bangors Road South, Iver, Bucks, SL0 0AY, England

      IIF 38
  • Bennett, Matthew Richard
    British carpenter/joiner born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pickering Drive, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2EX, United Kingdom

      IIF 39
  • Bishop, Edmund William
    British carpenter/joiner born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 40
    • icon of address 14 Fairfield Road, Paulerspury, Towcester, Northamptonshire, NN12 7NB

      IIF 41
    • icon of address 14, Fairfield Road, Paulerspury, Towcester, Northamptonshire, NN12 7NB, United Kingdom

      IIF 42
  • Blake, Ian Charles
    British carpenter born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Levalsa Skyber, Levalsa, London Apprentice, St Austell, Cornwall, PL26 7AW

      IIF 43
  • Bussell, Shaun Anthony
    British carpenter/joiner born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Summershard, South Petherton, Somerset, TA13 5DP

      IIF 44
  • Benjamin David Day
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Dersingham, Norfolk, PE316PP, England

      IIF 45
  • Campbell, Patrick Mordaunt
    British carpenter/joiner born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Rydens Avenue, Walton On Thames, Surrey, KT12 3JH

      IIF 46
  • Docking, Eamonn Bruce
    British carpenter/joiner born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bakers Drove, Rownhams, Southampton, SO16 8AD, England

      IIF 47
  • Groombridge, Ben William
    British carpenter/joiner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Vincent Close, Corringham, Stanford-le-hope, SS17 7QL, England

      IIF 48
  • Groombridge, Ben William
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1BJ, United Kingdom

      IIF 49
  • Hibberd, Nicholas Tom
    British carpenter/joiner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenters, Farley Street, Nether Wallop, Stockbridge, SO20 8EQ, England

      IIF 50
  • Miller, Benjamin Joseph
    British carpenter/joiner born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
  • Miller, Benjamin Joseph
    British pest control born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Road, Orsett Village, Grays, Essex, RM16 3ER, United Kingdom

      IIF 52
  • Mr Richard Wayne Brogden
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 2 Devonhurst Place, Heathfield Terrace, London, W4 4JD, England

      IIF 53
  • Asher, Ian
    British builder born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bassett Avenue, Countesthorpe, Leicester, LE8 5QF, England

      IIF 54
  • Asher, Ian
    British carpenter/joiner born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Southfields Drive, Leicester, LE2 6QQ

      IIF 55
  • Bathgate, Neil
    British carpenter/joiner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakdale Lane, Witney, OX28 1GH, England

      IIF 56
  • Brogden, Richard Wayne
    British carpenter & joiner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Altenburg Avenue, Ealing, London, W13 9RN

      IIF 57
  • Brogden, Richard Wayne
    British carpenter/joiner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Altenburg Avenue, Ealing, London, W13 9RN

      IIF 58
  • Day, Benjamin David
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Campbell's Business Park, Campbell's Meadow, King's Lynn, PE30 4YR, England

      IIF 59
  • Day, Benjamin David
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Dersingham, Norfolk, PE316PP, England

      IIF 60
    • icon of address 48 King Street, King's Lynn, PE30 1HE, United Kingdom

      IIF 61
  • Gilbert, Warren Arthur Eric
    British

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 62
  • Cargill, Kelvin Barry
    British carpenter/joiner born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Elmcroft, Pound Road, Banstead, SM7 2HS, England

      IIF 63
  • Hobbs, Colin
    British carpenter born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ansell Close, Cheltenham, Gloucestershire, GL51 3JS, United Kingdom

      IIF 64
  • Houghton, Branden Scott
    British carpenter/joiner born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beatty Road, Sudbury, CO10 1PL, England

      IIF 65
  • Barton, Vincent
    English carpenter/joiner born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Gretton Road, Liverpool, L149NX, England

      IIF 66
  • Benton, Jacob
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willoughby House (office 7), 2 Broad Street, Stamford, Lincolnshire, PE9 1PG, United Kingdom

      IIF 67
  • Brennecke, Paul Sheridan
    British carpenter born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Laxton Gardens, Baldock, Herts, SG7 6DA, United Kingdom

      IIF 68 IIF 69
    • icon of address 18, Laxton Gardens, Baldock, SG7 6DA, England

      IIF 70 IIF 71
  • Brennecke, Paul Sheridan
    British carpenter/joiner born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 72
  • Brindle, Graeme John
    British carpenter/joiner born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Platcock Wynd, Fortrose, Ross-shire, IV10 8SQ

      IIF 73
  • Golbourn, Brian Derek
    English carpenter/joiner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Roundhay, Leybourne, West Malling, Kent, ME19 5QF

      IIF 74
  • Golbourn, Brian Derek
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 63 Manwaring Building, East Malling Enterprise Centre, New Road, East Malling, Kent, ME19 6BJ, England

      IIF 75
  • Hutchinson, Benjamin
    British carpenter/joiner born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 76
  • Hutchinson, Benjamin
    British none given born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Anderida Road, Lower Willingdon, Eastbourne, East Sussex, BN22 0PT, England

      IIF 77
  • Brown, Harvey John
    English carpenter/joiner born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Think Interiors, Unit 4, Peartree Industrial Estate, Bristol, BS40 5DJ, England

      IIF 78
  • Moody, Bruce Simon
    British carpenter/joiner born in March 1964

    Registered addresses and corresponding companies
    • icon of address 6 Pembury, Lansdown Crescent, Cheltenham, Gloucestershire, GL50 2JX

      IIF 79
  • Mr Nicholas Tom Hibberd
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233, Andover Road, Ludgershall, Andover, SP11 9NQ, England

      IIF 80
  • Bailey, Martin
    English company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Spinney Close, Rainham, RM13 8LR, England

      IIF 81
  • Bettlestone, Harry Vincent
    British carpenter/joiner born in September 1947

    Registered addresses and corresponding companies
    • icon of address 75 Larkhill Road, Wollaston, Stourbridge, West Midlands, DY8 3LN

      IIF 82
  • Blake, Ian Charles
    British carpenter/joiner born in March 1973

    Registered addresses and corresponding companies
    • icon of address Netherfield, Treviglas Lane, Probus, Cornwall, TR2 4LH

      IIF 83
  • Barden, Douglas Edward
    British carpenter/joiner born in July 1941

    Registered addresses and corresponding companies
    • icon of address 2 Corner Cottages, Flimwell, Wadhurst, East Sussex, TN5 7PG

      IIF 84
  • Mr David Benjamin Day
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 85
  • Mr. Colin Stephen Hobbs
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ansell Close, Cheltenham, Gloucestershire, GL51 3JS, United Kingdom

      IIF 86
    • icon of address 4, Ansell Close, Hatherley, Cheltenham, Gloucestershire, GL51 3JS, United Kingdom

      IIF 87
  • Sweeney, Joseph Brendon
    British carpenter/joiner born in August 1966

    Registered addresses and corresponding companies
    • icon of address 151 Antill Road, Tottenham, London, N15 4RG

      IIF 88
  • Bailey, Martin
    British carpenter/joiner born in February 1971

    Registered addresses and corresponding companies
    • icon of address 249 Upminster Road South, Rainham, Essex, RM13 9BE

      IIF 89
  • Barden, Ernest William George
    British carpenter/joiner born in August 1930

    Registered addresses and corresponding companies
    • icon of address 5 Sand Road, Lamberhurst, Tunbridge Wells, Kent, TN3 8HP

      IIF 90
  • Hobbs, Vincent Michael
    British carpenter/joiner

    Registered addresses and corresponding companies
    • icon of address 16 Saint Edmunds Road, Shirley, Southampton, Hampshire, SO16 4RG

      IIF 91
  • Lomas, Bernard
    British carpenter/joiner born in April 1956

    Registered addresses and corresponding companies
    • icon of address 31, Wimpole Street, Ground Floor, London, W1G 8GS

      IIF 92
  • Mr Benjamin David Day
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 93
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 94
  • Mr Benjamin Day
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Campbell's Business Park, Kings Lynn, Norfolk, PE30 4YR, United Kingdom

      IIF 95
  • Barden, Douglas Edward
    British

    Registered addresses and corresponding companies
    • icon of address 2 Corner Cottages, Flimwell, Wadhurst, East Sussex, TN5 7PG

      IIF 96
  • Brennecke, Paul Sheridan
    British

    Registered addresses and corresponding companies
    • icon of address 18, Laxton Gardens, Baldock, Herts, SG7 6DA, United Kingdom

      IIF 97
  • Evans, Brian Wynford
    Welsh carpenter/joiner born in March 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Wood Street, Margam, Port Talbot, SA13 2HW, United Kingdom

      IIF 98
  • Hibberd, Nicholas Tom
    British carpenter/joiner

    Registered addresses and corresponding companies
    • icon of address Carpenters, Farley Street, Nether Wallop, Stockbridge, SO20 8EQ, England

      IIF 99
  • Hinson, Bernard Christopher
    British carpenter/joiner born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Caldecote Street, Newport Pagnell, Buckinghamshire, MK16 0BU

      IIF 100
  • Hinson, Bernard Christopher
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Caldecotte Street, Newport Pagnell, Milton Keynes, MK16 0BU, England

      IIF 101
  • Hinson, Bernard Christopher
    British joiner born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Caldecote Street, Newport Pagnell, Buckinghamshire, MK16 0BU

      IIF 102
  • Mr Jacob Matthew Benton
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wulfric Square, Bretton, Peterborough, PE3 8RF, England

      IIF 103
    • icon of address 4 Desborough Avenue, Peterborough, PE2 8RG

      IIF 104
    • icon of address 4, Desborough Avenue, Peterborough, PE2 8RG, England

      IIF 105
  • Barnes, Ian
    British carpenter joiner

    Registered addresses and corresponding companies
    • icon of address 94 Foxhill, Olney, Buckinghamshire, MK46 5HF

      IIF 106
  • Barnes, Ian
    British joiner

    Registered addresses and corresponding companies
    • icon of address 94 Foxhill, Olney, Buckinghamshire, MK46 5HF

      IIF 107
  • Benjamin David Day
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Patrick Mordaunt
    British retired carpenter/joiner born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Rydens Avenue, Walton-on-thames, Surrey, KT12 3JH, United Kingdom

      IIF 114
  • Delbridge, Raymond John
    British carpenter/joiner born in April 1941

    Registered addresses and corresponding companies
    • icon of address Cedarwood Bircham Road, Alcombe, Minehead, Somerset, TA24 6BG

      IIF 115
  • David Benjamin Day
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 116
  • Barnes, Ian
    British carpenter/joiner born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Foxhill, Olney, Buckinghamshire, MK46 5HF

      IIF 117
  • Barnes, Ian
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Foxhill, Olney, Buckinghamshire, MK46 5HF

      IIF 118
  • Carbery, Brendan Joseph
    British carpenter/joiner born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Beehive Lane, Welwyn Garden City, Hertfordshire, AL7 4BB

      IIF 119
  • Carbery, Brendan Joseph
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Beehive Lane, Welwyn Garden City, Hertfordshire, AL7 4BB, England

      IIF 120
  • Day, Benjamin David
    British business director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 121
  • Day, Benjamin David
    British carpenter/joiner born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 122
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 123
    • icon of address 1, Heath View, Dersingham, Kings Lynn, Norfolk, PE31 6LA, United Kingdom

      IIF 124
    • icon of address 98, Church Road, Emneth, Wisbech, Cambs, PE14 8AF, United Kingdom

      IIF 125
  • Day, Benjamin David
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, Norfolk, PE30 1HE, United Kingdom

      IIF 126
  • Day, Benjamin David
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Day, David Benjamin
    born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 134
  • Day, David Benjamin
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 135
  • Day, David Benjamin
    British none born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 136
  • Hobbs, Colin Stephen, Mr.
    British carpenter/joiner born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ansell Close, Hatherley, Cheltenham, Gloucestershire, GL51 3JS, England

      IIF 137
  • Rex, Stephen Robert, Mr.
    British carpenter/joiner born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ailesbury Way, Burbage, Marlborough, Wiltshire, SN8 3TD, United Kingdom

      IIF 138
  • Byrne, Mandy
    British carpenter/joiner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Surbiton Court, Saint Andrews Square, Surbiton, Surrey, KT6 4EE

      IIF 139
  • Cheffey, Ben
    British carpenter/joiner born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alfoxton Road, Bridgwater, TA6 7NN, United Kingdom

      IIF 140
  • Day, Benjamin
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Campbell's Business Park, Kings Lynn, Norfolk, PE30 4YR, United Kingdom

      IIF 141
  • Mr Laurent Pierre Frederick Bate-roullin
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Perryn Road, London, W3 7NA, United Kingdom

      IIF 142
  • Benton, Jacob Matthew
    British carpenter/joiner born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Former Rectory, Oundle Road, Woodston, Peterborough, PE2 9PJ, United Kingdom

      IIF 143
  • Benton, Jacob Matthew
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wulfric Square, Bretton, Peterborough, PE3 8RF, England

      IIF 144
    • icon of address 4 Desborough Avenue, Peterborough, PE2 8RG

      IIF 145
    • icon of address 4, Desborough Avenue, Peterborough, PE2 8RG, England

      IIF 146
  • Bryant, Brendan John
    British carpenter/joiner born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hales Farm, Saltmoor, Burrowbridge, Bridgwater, Somerset, TA7 0RW, England

      IIF 147
  • O Brien, Pascal
    Irish carpenter/joiner born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Brook Ave, Brook Avenue, Wembley, Middlesex, HA9 8PH, United Kingdom

      IIF 148
  • Day, Benjamin David

    Registered addresses and corresponding companies
    • icon of address 48 King Street, King Street, King's Lynn, PE30 1HE, England

      IIF 149
  • Barton, Vincent

    Registered addresses and corresponding companies
    • icon of address 16 Gretton Road, Liverpool, L149NX, England

      IIF 150
  • Bate-roullin, Laurent Pierre Frederick
    British carpenter/joiner born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Perryn Road, London, W3 7NA, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 18 Perryn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 The Spinney, Ripley Road, Send, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 114 - Director → ME
  • 3
    icon of address Chenies Okewood Hill, Nr Ockley, Dorking, Surrey, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779 GBP2023-03-31
    Officer
    icon of calendar 1995-04-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address 48 King Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 110 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 Vincent Close, Corringham, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,931 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Gretton Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2014-10-27 ~ dissolved
    IIF 150 - Secretary → ME
  • 7
    icon of address Unit 12 Dutton Farm, Bangors Road South, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 12 Duttons Farm, Bangors Road South, Iver, Bucks
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,323 GBP2024-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St Ann's House, 18 St Ann's Street, Kings Lynn, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 124 - Director → ME
  • 10
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,328 GBP2018-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2013-03-11 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite C 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    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
  • 12
    L H BUILDING & CONSTRUCTION LTD - 2021-02-09
    icon of address Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,740 GBP2024-09-30
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    783 GBP2024-08-31
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 Beatty Road, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 2 Campbell's Business Park, Campbell's Meadow, Kings Lynn, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 56 Rydens Avenue, Walton On Thames, Surrey, Kt123jh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 4 Ansell Close, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - 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 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 15 Marsh Close, Shepton Mallet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 140 - Director → ME
  • 19
    icon of address 48 King Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -787 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address St Ann's House, 18 St Ann's Street, Kings Lynn, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,056 GBP2017-03-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 125 - Director → ME
  • 21
    COWGILLS FUNDING LLP - 2017-06-23
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 136 - Director → ME
  • 23
    icon of address Stewart & Stewart Accountants, Acorn House, 34 Millbank Road, Munlochy, Ross-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,298 GBP2018-03-31
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 48 King Street, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 25
    BESPOKE KIDS LTD - 2021-05-03
    icon of address 48 King Street, King's Lynn, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    61,471 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 48 King Street, King's Lynn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 131 - Director → ME
  • 27
    icon of address 48 King Street, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,637 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 130 - Director → ME
  • 28
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    533 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,071 GBP2020-11-30
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 4 Campbell's Business Park, Kings Lynn, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 18 Laxton Gardens, Baldock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 32
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,233,457 GBP2015-11-30
    Officer
    icon of calendar 2015-09-20 ~ dissolved
    IIF 147 - Director → ME
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,717 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 48 King Street, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Carpenters Farley Street, Nether Wallop, Stockbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,308 GBP2024-06-30
    Officer
    icon of calendar 2001-04-06 ~ now
    IIF 50 - Director → ME
    icon of calendar 2001-04-06 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    TIMBER2 LTD - 2010-07-23
    icon of address Glan Yr Afon House 30 Walters Road, Cwmllynfell, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    317,296 GBP2025-03-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    790,627 GBP2015-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2008-06-01 ~ dissolved
    IIF 107 - Secretary → ME
  • 38
    icon of address 4385, 12922427 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 30 Walters Road, Cwmllynfell, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 17 Brook Ave Brook Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 148 - Director → ME
  • 41
    icon of address Squire House, 81-87 High Street, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 81 - Director → ME
  • 42
    icon of address 46-50 Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 43
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,398 GBP2024-11-30
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 41 - Director → ME
  • 44
    icon of address London Bird Control, 29 High Road, Orsett Village, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 52 - Director → ME
  • 45
    icon of address 48 King Street, King's Lynn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1 Wood Street, Margam, Port Talbot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 98 - Director → ME
  • 47
    icon of address C/o Charles Cox Limited, Denton Island, Newhaven, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,797 GBP2024-01-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 77 - Director → ME
  • 48
    THINKING PRINTING LTD - 2014-04-07
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 62 - Secretary → ME
  • 49
    icon of address 4 Bassett Avenue, Countesthorpe, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,647 GBP2024-03-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 114 Bradford Street, Kinvara House Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 39 - Director → ME
  • 51
    icon of address 1 Oakdale Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,346 GBP2024-10-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 11 Ailesbury Way, Burbage, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 138 - Director → ME
  • 53
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    375 GBP2019-11-29
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,848 GBP2024-09-30
    Officer
    icon of calendar 2020-09-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Willoughby House (office 7), 2 Broad Street, Stamford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 67 - Director → ME
  • 56
    icon of address 47 High Street, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 68 - Director → ME
  • 57
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 92 - Director → ME
  • 58
    icon of address 18 Laxton Gardens, Baldock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 59
    THINK INTERIORS LIMITED - 2017-09-26
    icon of address Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 60
    HOWARD & MASON (OLNEY) LIMITED - 2009-08-24
    icon of address 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,036 GBP2015-12-31
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2005-12-14 ~ dissolved
    IIF 106 - Secretary → ME
  • 61
    SHEILD JOINERY SERVICES LIMITED - 2010-06-01
    icon of address 2nd Floor Premier House, 309 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-04-22 ~ now
    IIF 119 - Director → ME
  • 62
    icon of address 38 Robinsway, Hatfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 120 - Director → ME
  • 63
    icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-04 ~ dissolved
    IIF 57 - Director → ME
  • 64
    icon of address The Gatehouse 2 Devonhurst Place, Heathfield Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 2 Church Row, Church Road, West Peckham, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,056 GBP2024-05-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 55 - Director → ME
  • 67
    BENTON JOINERY LIMITED - 2010-10-21
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 143 - Director → ME
  • 68
    icon of address 48 King Street, King's Lynn, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 143 Eastfield Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,263 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Unit 12 Duttons Farm, Bangors Road South, Iver, Bucks
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,323 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2020-07-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-07-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 48 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    129,678 GBP2024-09-30
    Officer
    icon of calendar 2017-06-27 ~ 2022-05-20
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2022-05-13
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NIGHTSPIRAL LIMITED - 2020-05-11
    icon of address Unit 8 Campbells Meadow, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    473,503 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ 2021-04-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2022-05-27
    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
  • 4
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-24 ~ 2000-09-01
    IIF 102 - Director → ME
  • 5
    icon of address 4 Ansell Close, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2014-08-30 ~ 2015-10-20
    IIF 64 - Director → ME
  • 6
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,071 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 51 Elmcroft, Pound Road Banstead, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    6,562 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ 2024-02-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ 2024-02-19
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address 47 High Street, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2008-09-01
    IIF 69 - Director → ME
    icon of calendar 2008-08-01 ~ 2008-09-01
    IIF 97 - Secretary → ME
  • 9
    icon of address The Nissen Hut Park Farm, Ditton, Aylesford, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,020 GBP2024-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2018-11-06
    IIF 75 - Director → ME
  • 10
    icon of address 8a Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-02-23
    IIF 84 - Director → ME
    icon of calendar ~ 1993-03-21
    IIF 90 - Director → ME
    icon of calendar ~ 2001-02-23
    IIF 96 - Secretary → ME
  • 11
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1999-10-01
    IIF 82 - Director → ME
  • 12
    icon of address 37 Anson Road, Wolverton, Milton Keynes
    Dissolved Corporate
    Officer
    icon of calendar 1996-06-28 ~ 2010-08-17
    IIF 100 - Director → ME
  • 13
    icon of address 7 Curlew Close, Newquay, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,263 GBP2024-10-31
    Officer
    icon of calendar 1993-12-09 ~ 2000-12-05
    IIF 83 - Director → ME
  • 14
    LIFTRATE LIMITED - 1981-12-31
    OAKWOODS JOINERY LIMITED - 1980-12-31
    icon of address 195 Swanley Lane, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,129,789 GBP2024-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2006-08-31
    IIF 89 - Director → ME
  • 15
    icon of address 590 Green Lanes, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,268 GBP2024-07-31
    Officer
    icon of calendar 1997-07-22 ~ 2001-07-01
    IIF 88 - Director → ME
  • 16
    icon of address 48 King Street, King's Lynn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,976 GBP2024-08-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-05-27
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2022-05-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 6 The Linen Yard, South Street, Crewkerne
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-29 ~ 2011-03-24
    IIF 44 - Director → ME
  • 18
    icon of address Walmer House, 32 Bath Street, Cheltenham, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 1996-09-01 ~ 1999-06-27
    IIF 79 - Director → ME
  • 19
    icon of address Site 4, Mart Road Industrial Estate, Minehead, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -4,449 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-07-01
    IIF 115 - Director → ME
  • 20
    icon of address Partnership House, 84 Lodge Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,004 GBP2024-12-31
    Officer
    icon of calendar 1998-02-19 ~ 2014-11-03
    IIF 47 - Director → ME
  • 21
    icon of address 4 Prince Of Wales Avenue, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,235 GBP2024-04-30
    Officer
    icon of calendar 1997-04-16 ~ 2021-06-10
    IIF 31 - Director → ME
    icon of calendar 1997-04-16 ~ 2021-06-10
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 21 Mcalpine Crescent, Loose, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2013-11-19
    IIF 74 - Director → ME
  • 23
    DRAGONSWOOD LIMITED - 2013-10-10
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,484,624 GBP2023-01-31
    Officer
    icon of calendar 2011-11-07 ~ 2013-10-01
    IIF 42 - Director → ME
  • 24
    icon of address Whittingtons, 1 High Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,138 GBP2016-03-31
    Officer
    icon of calendar 1998-08-05 ~ 2017-10-12
    IIF 139 - Director → ME
  • 25
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -124,147 GBP2022-09-30
    Officer
    icon of calendar 2016-10-17 ~ 2022-03-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2022-03-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% 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.