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

Charles Osullivan

    Related profiles found in government register
  • Charles Osullivan
    Scottish born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 1 IIF 2
    • icon of address Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 3
  • Charles O'sullivan
    Scottish born in April 2021

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12344665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Charles O'sullivan
    British born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Level 10, 103 Colmore Row, Birmingham, B3 3AG

      IIF 5
    • icon of address 03581538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 04596196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 05319024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 05443625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 05925166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 05934067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 06730362 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 08533265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 08672478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 08792327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 09908903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 09929012 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 11016112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 11428060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 11488539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 11704958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 11898358 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 11939489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 11990069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 11999197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 12160184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 12196051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 28
    • icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 29 IIF 30
    • icon of address Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 31 IIF 32
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 36
  • Mr Charles O'sullivan
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 04677570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 38
  • Mr Charles O'sullivan
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 39
  • Osullivan, Charles
    Scottish company director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12344665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 41 IIF 42
    • icon of address Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 43
  • O'sullivan, Charles
    British company director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 08792327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 45
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 46
  • O'sullivan, Charles
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Level 10, 103 Colmore Row, Birmingham, B3 3AG

      IIF 47
    • icon of address 03581538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 04596196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 05319024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address 05443625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 05925166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 05934067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • icon of address 06730362 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 08533265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 08672478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 09908903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 09929012 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 11016112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address 11428060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 11488539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 11704958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address 11898358 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • icon of address 11939489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • icon of address 11990069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • icon of address 11999197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 12160184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • icon of address 12196051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • icon of address Temple Court, 13a, Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 69
    • icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 70 IIF 71
    • icon of address Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 72 IIF 73
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 74 IIF 75
    • icon of address William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 76
  • O'sullivan, Charles
    British company director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 77
  • O'sullivan, Charles
    British commercial director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 04677570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 4385, 08533265 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    495 GBP2020-05-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 08672478 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    8,395 GBP2020-09-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 11428060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    40,142 GBP2019-06-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 03581538 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    166,650 GBP2021-06-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 06730362 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    26,056 GBP2019-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 11898358 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,897 GBP2021-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    COOKES E-COMMERCE GROUP LTD - 2022-03-22
    icon of address 4385, 11488539 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    8,376 GBP2020-11-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    UBDI LIMITED - 2021-09-24
    DE SKUBA LTD - 2020-11-30
    icon of address 4385, 11990069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -32,261 GBP2021-05-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 08792327 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249 GBP2019-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    N G COX LIMITED - 2015-09-07
    icon of address 4385, 05443625 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    42,469 GBP2020-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -9,446 GBP2021-03-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Rsm Uk Restructuring Advisory Llp Level 10, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    728,121 GBP2020-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    NATIONAL COACHES LTD - 2021-02-19
    icon of address 4385, 12344665 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 11016112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,398 GBP2020-10-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,472 GBP2019-11-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -105,063 GBP2021-01-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 12160184 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2020-08-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 12196051 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -51,206 GBP2020-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ 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
  • 21
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,785 GBP2020-05-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 05925166 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,827 GBP2020-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 11999197 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 11939489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,928 GBP2020-05-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 11704958 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,598 GBP2020-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 05319024 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    546,835 GBP2020-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,988 GBP2020-02-29
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -154,813 GBP2017-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,018 GBP2019-01-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 04677570 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,594 GBP2021-02-28
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 37 - Has significant influence or controlOE
  • 32
    icon of address 4385, 09929012 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    32,337 GBP2020-03-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 04596196 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,462 GBP2018-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 09908903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    71,384 GBP2020-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -216 GBP2020-08-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,479 GBP2020-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 37
    JULIE STEELE DESIGN LIMITED - 2021-11-24
    icon of address 4385, 05934067 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    14,987 GBP2020-09-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address C/o Resolve Financial Limited Suite 420 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181 GBP2018-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-03-04
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-03-02
    IIF 38 - Has significant influence or control OE
  • 2
    icon of address Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England
    Active Corporate
    Equity (Company account)
    5,243 GBP2019-06-30
    Officer
    icon of calendar 2020-10-29 ~ 2020-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2020-11-01
    IIF 3 - Ownership of shares – 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.