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

Ling, Simon

    Related profiles found in government register
  • Ling, Simon

    Registered addresses and corresponding companies
    • 32, Bayton Road, Exhall, Coventry, CV7 9EJ, England

      IIF 1
    • 32 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Cooper Drainage Supplies Limited, Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, GL2 7PD, England

      IIF 6
    • 11, Lincoln Close, Hereford, HR1 1RX, United Kingdom

      IIF 7
    • 11, Lincoln Close, Hereford, Hereford, Herefordshire, HR1 1RX, United Kingdom

      IIF 8
    • Lower House, Bowley Lane, Bodenham, Hereford, HR1 3LF, England

      IIF 9 IIF 10 IIF 11
    • Lower House, Bowley Lane, Bodenham, Hereford, Herefordshire, HR4 7HZ, England

      IIF 12
    • First Floor, One Colton Square, Leicester, LE1 1QH, England

      IIF 13
    • 78, York Street, London, W1H 1DP, England

      IIF 14 IIF 15
    • The Coach House, Snowdon Road, Middlesbrough, North Yorkshire, TS2 1LR, England

      IIF 16
    • Henry John House, Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, GL20 8JH, England

      IIF 17
    • C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 18 IIF 19 IIF 20
    • Technocover Ltd, Henfaes Lane, Welshpool, SY21 7BE, Wales

      IIF 22
  • Ling, Simon Jonathan

    Registered addresses and corresponding companies
    • Domestic Appliance Distributors, Henry John House, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH, United Kingdom

      IIF 23
    • 78, York Street, London, W1H 1DP, England

      IIF 24
    • Henry John House, Northway Trading Estate, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH, England

      IIF 25
    • Henry John House, Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, GL20 8JH, England

      IIF 26 IIF 27
    • C/o Cooper Drainage Supplies Limited, Fromebridge Lane, Netherhills, Whitminster, Gloucester, GL2 7PD, United Kingdom

      IIF 28
  • Ling, Simon
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Bayton Road, Exhall, Coventry, CV7 9EJ, England

      IIF 29
    • 32, Bayton Road, Exhall, Coventry, West Midlands, CV7 9EJ, United Kingdom

      IIF 30 IIF 31
    • C/o Cooper Drainage Supplies Limited, Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, GL2 7PD, England

      IIF 32
    • First Floor, One Colton Square, Leicester, LE1 1QH, England

      IIF 33
    • Technocover Ltd, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 34
  • Simon Ling
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EJ, United Kingdom

      IIF 35
    • 406, Duffield Road, Derby, DE22 1ES, United Kingdom

      IIF 36
    • 11, Lincoln Close, Hereford, Hereford, HR1 1RX, United Kingdom

      IIF 37
    • C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 38 IIF 39 IIF 40
  • Ling, Simon Jonathan
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Building, Wharf Way, Glen Parva, Leicester, LE2 9TF, England

      IIF 41
    • Main Building, Wharf Way, Glen Parva, Leicester, Leicestershire, LE2 9TF, England

      IIF 42 IIF 43 IIF 44
    • The Coach House, Snowdon Road, Middlesbrough, North Yorkshire, TS2 1LR, England

      IIF 45
    • The Coach House, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 46
    • Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, South Yorkshire, S9 2LR, England

      IIF 47
    • Technocover Ltd, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 48
    • Qxe Barn, Oxpens, Yanworth, Gloucestershire, GL54 3QE, England

      IIF 49
  • Ling, Simon Jonathan
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Domestic Appliance Distributors, Henry John House, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH, United Kingdom

      IIF 50
    • 32 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EJ, United Kingdom

      IIF 51 IIF 52
    • C/o Cooper Drainage Supplies Limited, Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, GL2 7PD, England

      IIF 53
    • 11, Lincoln Close, Hereford, HR1 1RX, United Kingdom

      IIF 54
    • 11, Lincoln Close, Hereford, Hereford, Herefordshire, HR1 1RX, United Kingdom

      IIF 55
    • Lower House, Bowley Lane, Bodenham, Hereford, HR1 3LF, England

      IIF 56
    • Lower House, Bowley Lane, Bodenham, Hereford, Herefordshire, HR1 3LF

      IIF 57 IIF 58 IIF 59
    • 78, York Street, London, W1H 1DP, England

      IIF 60 IIF 61 IIF 62
    • The Coach House, Snowdon Road, Middlesbrough, North Yorkshire, TS2 1LR, England

      IIF 65
    • Site 3, Unit 1, Cold Hesledon Industrial Estate, Seaham, Co. Durham, SR7 8ST, United Kingdom

      IIF 66
    • Henry John House, Northway Trading Estate, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH, England

      IIF 67
    • Henry John House, Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, GL20 8JH, England

      IIF 68 IIF 69 IIF 70
    • C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 73 IIF 74 IIF 75
    • Technocover Ltd, Henfaes Lane, Welshpool, SY21 7BE, Wales

      IIF 77
    • C/o Cooper Drainage Supplies Limited, Fromebridge Lane, Netherhills, Whitminster, Gloucester, GL2 7PD, United Kingdom

      IIF 78
  • Mr Simon Ling
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Duffield Road, Derby, DE22 1ES, United Kingdom

      IIF 79
    • 78, York Street, London, W1H 1DP, England

      IIF 80
  • Mr Simon Jonathan Ling
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Lincoln Close, Hereford, HR1 1RX, United Kingdom

      IIF 81 IIF 82
    • Lower House, Bowley Lane, Bodenham, Hereford, HR1 3LF

      IIF 83
    • Lower House, Bowley Lane, Bodenham, Hereford, HR1 3LF, England

      IIF 84
    • 78, York Street, London, W1H 1DP, England

      IIF 85 IIF 86 IIF 87
    • Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, South Yorkshire, S9 2LR, England

      IIF 88
child relation
Offspring entities and appointments
Active 28
  • 1
    GENDELSYL LIMITED - 2020-11-03
    78 York Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-04-25 ~ now
    IIF 61 - director → ME
    2017-04-25 ~ now
    IIF 15 - secretary → ME
  • 2
    C/o Cooper Drainage Supplies Limited Fromebridge Lane, Netherhills, Whitminster, Gloucester, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,010,809 GBP2024-03-31
    Officer
    2023-02-28 ~ now
    IIF 78 - director → ME
    2023-02-28 ~ now
    IIF 28 - secretary → ME
  • 3
    FOLESHILL PLATING LIMITED - 1983-06-10
    32 Bayton Road, Exhall, Coventry, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1,996,154 GBP2023-08-31
    Officer
    2024-05-02 ~ now
    IIF 30 - director → ME
    2024-05-02 ~ now
    IIF 3 - secretary → ME
  • 4
    FP ADVANCED HOLDINGS LIMITED - 2024-07-17
    KUMO HOLDINGS LIMITED - 2024-07-17
    32 Bayton Road Exhall, Coventry, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,363,725 GBP2023-08-31
    Officer
    2024-05-02 ~ now
    IIF 31 - director → ME
    2024-05-02 ~ now
    IIF 5 - secretary → ME
  • 5
    32 Bayton Road, Exhall, Coventry, Warwickshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-02 ~ now
    IIF 33 - director → ME
    2024-05-02 ~ now
    IIF 13 - secretary → ME
  • 6
    32 Bayton Road, Exhall, Coventry, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,387,054 GBP2023-08-31
    Officer
    2024-05-02 ~ now
    IIF 29 - director → ME
    2024-05-02 ~ now
    IIF 1 - secretary → ME
  • 7
    Main Building Wharf Way, Glen Parva, Leicester, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,094,410 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 41 - director → ME
  • 8
    Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,300,210 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 44 - director → ME
  • 9
    Lower House Bowley Lane, Bodenham, Hereford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 59 - director → ME
    2014-04-10 ~ dissolved
    IIF 11 - secretary → ME
  • 10
    11 Lincoln Close, Hereford, Hereford, Herefordshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-12-08 ~ now
    IIF 55 - director → ME
    2023-12-08 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    Lower House Bowley Lane, Bodenham, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    203,971 GBP2024-04-30
    Officer
    2017-04-26 ~ now
    IIF 56 - director → ME
    2017-04-26 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 12
    11 Lincoln Close, Hereford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 54 - director → ME
    2016-01-14 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-10-19 ~ now
    IIF 42 - director → ME
  • 14
    Technocover Ltd, Henfaes Lane, Welshpool, Wales
    Corporate (7 parents)
    Equity (Company account)
    1,904,791 GBP2023-12-31
    Officer
    2021-06-15 ~ now
    IIF 77 - director → ME
    2021-06-15 ~ now
    IIF 22 - secretary → ME
  • 15
    78 York Street, London, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    941,356 GBP2023-12-31
    Officer
    2020-04-08 ~ now
    IIF 62 - director → ME
  • 16
    32 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-02 ~ now
    IIF 52 - director → ME
    2023-10-02 ~ now
    IIF 2 - secretary → ME
  • 17
    THREESIXTY AURIC LIMITED - 2021-06-02
    Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    933,194 GBP2023-12-31
    Officer
    2020-10-27 ~ now
    IIF 34 - director → ME
  • 18
    THREESIXTY COLLATERAL MANAGEMENT LTD - 2022-11-29
    C/o Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    99 GBP2024-03-31
    Officer
    2020-04-08 ~ now
    IIF 32 - director → ME
  • 19
    C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 73 - director → ME
    2023-03-17 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 76 - director → ME
    2023-10-03 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 21
    Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    250,101 GBP2023-12-31
    Officer
    2020-10-19 ~ now
    IIF 43 - director → ME
  • 22
    32 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-11-02 ~ now
    IIF 51 - director → ME
    2023-11-02 ~ now
    IIF 4 - secretary → ME
  • 23
    Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-01 ~ now
    IIF 48 - director → ME
  • 24
    C/o Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-13 ~ now
    IIF 53 - director → ME
    2022-12-13 ~ now
    IIF 6 - secretary → ME
  • 25
    C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 75 - director → ME
    2023-03-21 ~ now
    IIF 18 - secretary → ME
  • 26
    C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 74 - director → ME
    2023-10-03 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 27
    THREESIXTY ASSET FINANCE LIMITED - 2018-06-11
    78 York Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    54,454 GBP2021-05-31
    Officer
    2020-04-08 ~ now
    IIF 60 - director → ME
  • 28
    78 York Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    919 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 63 - director → ME
    2021-12-03 ~ now
    IIF 24 - secretary → ME
Ceased 22
  • 1
    GENDELSYL LIMITED - 2020-11-03
    78 York Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-04-25 ~ 2021-12-14
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    THREESIXTY HOLDCO 5 LIMITED - 2023-10-17
    THREESIXTY HEALTHCARE LIMITED - 2021-09-27
    Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    15,312 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-05 ~ 2023-09-28
    IIF 70 - director → ME
    2021-03-05 ~ 2023-09-28
    IIF 17 - secretary → ME
    Person with significant control
    2021-03-05 ~ 2022-04-26
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 3
    THREESIXTY HOLDCO 6 LIMITED - 2023-10-17
    Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-28 ~ 2023-09-28
    IIF 64 - director → ME
    2021-09-28 ~ 2023-09-28
    IIF 14 - secretary → ME
    Person with significant control
    2021-09-28 ~ 2022-04-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    THREESIXTY INVESTCO 5 LTD - 2023-10-17
    Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-26 ~ 2023-09-28
    IIF 69 - director → ME
  • 5
    THREESIXTY INVESTCO 6 LTD - 2023-10-17
    Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-26 ~ 2023-09-28
    IIF 71 - director → ME
  • 6
    The Coach House, Snowdon Road, Middlesbrough, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    641,273 GBP2023-12-31
    Officer
    2022-09-07 ~ 2025-01-17
    IIF 66 - director → ME
  • 7
    Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-26 ~ 2023-09-28
    IIF 72 - director → ME
    2022-04-26 ~ 2023-09-28
    IIF 26 - secretary → ME
  • 8
    Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-26 ~ 2023-09-28
    IIF 68 - director → ME
    2022-04-26 ~ 2023-09-28
    IIF 27 - secretary → ME
  • 9
    RETRACE GROUP LIMITED - 2024-04-11
    QXE INDUSTRIES LIMITED - 2021-05-14
    PALLETWORKS QXE LIMITED - 2016-11-16
    Ip3 Offices, Yanworth, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,402 GBP2023-06-30
    Officer
    2017-07-12 ~ 2017-10-12
    IIF 49 - director → ME
  • 10
    Domestic Appliance Distributors Henry John House, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,334,312 GBP2023-12-31
    Officer
    2022-04-26 ~ 2023-09-28
    IIF 50 - director → ME
    2022-04-26 ~ 2023-09-28
    IIF 23 - secretary → ME
  • 11
    The Coach House, Snowdon Road, Middlesbrough, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    453,532 GBP2023-12-31
    Officer
    2019-10-09 ~ 2025-01-17
    IIF 45 - director → ME
  • 12
    The Coach House, Snowdon Road, Middlesbrough, North Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    558,799 GBP2023-12-31
    Officer
    2019-10-09 ~ 2025-01-17
    IIF 47 - director → ME
  • 13
    Lower House Bowley Lane, Bodenham, Hereford
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-10 ~ 2022-09-13
    IIF 57 - director → ME
    2014-04-10 ~ 2022-09-13
    IIF 9 - secretary → ME
  • 14
    Lower House Bowley Lane, Bodenham, Hereford
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,939 GBP2024-04-30
    Officer
    2014-04-10 ~ 2022-09-13
    IIF 58 - director → ME
    2014-04-10 ~ 2022-09-13
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-11 ~ 2022-09-13
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    78 York Street, London, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    941,356 GBP2023-12-31
    Person with significant control
    2020-04-08 ~ 2024-10-07
    IIF 85 - Has significant influence or control OE
  • 16
    32 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-10-02 ~ 2024-04-25
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    The Coach House, Snowdon Road, Middlesbrough, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    509,591 GBP2023-12-31
    Officer
    2019-09-30 ~ 2025-01-17
    IIF 46 - director → ME
    Person with significant control
    2019-10-04 ~ 2024-10-09
    IIF 88 - Has significant influence or control OE
  • 18
    THREESIXTY AURIC LIMITED - 2021-06-02
    Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    933,194 GBP2023-12-31
    Person with significant control
    2020-10-27 ~ 2020-12-09
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THREESIXTY COLLATERAL MANAGEMENT LTD - 2022-11-29
    C/o Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    99 GBP2024-03-31
    Person with significant control
    2020-04-08 ~ 2023-02-28
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    The Coach House, Snowdon Road, Middlesbrough, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2022-07-06 ~ 2025-01-17
    IIF 65 - director → ME
    2022-07-06 ~ 2025-01-17
    IIF 16 - secretary → ME
  • 21
    THREESIXTY ASSET FINANCE LIMITED - 2018-06-11
    78 York Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    54,454 GBP2021-05-31
    Person with significant control
    2020-04-08 ~ 2024-10-07
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Henry John House Northway Trading Estate, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -391,061 GBP2023-12-31
    Officer
    2022-04-26 ~ 2023-09-28
    IIF 67 - director → ME
    2022-04-26 ~ 2023-09-28
    IIF 25 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.