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

Mrs Janine Elizabeth Churchill-wilding

    Related profiles found in government register
  • Mrs Janine Elizabeth Churchill-wilding
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Magpie Close, Clayton Heights, Bradford, BD6 3XP

      IIF 1
  • Mrs Clare Elizabeth Morris
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Silver Street, Trowbridge, Wiltshire, BA14 8AA, England

      IIF 2 IIF 3
  • Mrs Elizabeth Marion Williams
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steward House, 14 Commercial Way, Steward House, Woking, Surrey, GU21 6ET, England

      IIF 4
  • Mrs Jodi Elizabeth Daykin
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 5
  • Mrs Christine Elizabeth Waite
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, MK16 9JP, United Kingdom

      IIF 6
  • Miss Elizabeth Helen Pattison
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ

      IIF 7
  • Miss Melissa Elizabeth Johns
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Milton Court, Fitzwilliam Street, Swinton, Mexborough, S64 8RE, England

      IIF 8
  • Pattison, Elizabeth Helen
    British programme director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ

      IIF 9
  • Pattison, Elizabeth Helen
    British project manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Prospect House, Grove Close, Epsom, KT19 7NP, England

      IIF 10
  • Williams, Elizabeth Marion
    British accounts born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steward House, 14 Commercial Way, Steward House, Woking, Surrey, GU21 6ET, England

      IIF 11
  • Williams, Elizabeth Marion
    British customer service manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Nicholas Gardens, Woking, Surrey, GU22 8SD

      IIF 12
  • Bates, Diane Elizabeth
    British customer service manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Booth Rise, Northampton, NN3 6HR

      IIF 13
  • Chadwick, Elizabeth
    British customer service manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandford Parks Lido, Keynsham Road, Cheltenham, GL53 7PU, England

      IIF 14 IIF 15
  • Morris, Clare Elizabeth
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Silver Street, Trowbridge, Wiltshire, BA14 8AA, England

      IIF 16
  • Morris, Clare Elizabeth
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Silver Street, Trowbridge, Wiltshire, BA14 8AA, England

      IIF 17
  • Morris, Clare Elizabeth
    British customer services business manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Augustine's Catholic College, Wingfield Road, Trowbridge, BA14 9EN

      IIF 18
  • Mrs Opeoluwa Omobola Umoke
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cann Hall Road, London, E11 3HZ, England

      IIF 19
  • Daykin, Jodi Elizabeth
    British customer service manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

      IIF 20
  • Johns, Melissa Elizabeth
    British customer service manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Milton Court, Fitzwilliam Street, Swinton, Mexborough, S64 8RE, England

      IIF 21
  • Morris, Clare-elizabeth
    British customer service manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Bradley Road, Trowbridge, Wilts, BA14 0QS, England

      IIF 22
  • Tiffin, Pamela Elizabeth
    British customer service manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cuniver Court, Hightown, Liversedge, West Yorkshire, WF15 8LR, England

      IIF 23
  • Waite, Christine Elizabeth
    British customer service manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, MK16 9JP, United Kingdom

      IIF 24
  • Pattison, Elizabeth Helen
    British customer service manager born in April 1970

    Registered addresses and corresponding companies
    • icon of address 14 Glaisdale Court, Bradford, West Yorkshire, BD15 9BH

      IIF 25
  • Pattison, Helen Elizabeth
    British communications consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onca, 14 St. Georges Place, Brighton, BN1 4GB, England

      IIF 26
  • Child, Elizabeth Anne
    British customer service manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 6 Barn Court, Clutton, Chester, Cheshire, CH3 9SB

      IIF 27
  • Mrs Susan Elizabeth Hogan
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Turner Court, Midland Street, Hull, HU1 2RD, United Kingdom

      IIF 28 IIF 29
    • icon of address 16, Argyle Street, Hull, East Riding Of Yorkshire, HU3 1HD, United Kingdom

      IIF 30
    • icon of address 6c Oldknows Factory C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 31
  • Sharon Elizabeth Allan
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Edison Business Centre, Ring Road, Bramley, Leeds, LS13 4ET, United Kingdom

      IIF 32
  • Umoke, Opeoluwa Omobola
    British customer service born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cann Hall Road, London, E11 3HZ, England

      IIF 33
  • Umoke, Opeoluwa Omobola
    British customer service manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Clay Pits, Clay Pits, Braintree, CM7 3LA

      IIF 34
  • Womersley, Laura Elizabeth
    British customer service manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakes Mills West, New Hey Road, Lindley, Huddersfield, West Yorkshire, HD3 4DD

      IIF 35
  • Womersley, Laura Elizabeth
    British none born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Playhouse, King Cross Street, Halifax, West Yorkshire, HX1 2SH

      IIF 36
  • Churchill-wilding, Janine Elizabeth
    British customer service manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Magpie Close, Clayton Heights, Bradford, BD6 3XP

      IIF 37
  • Foster, Jane Elizabeth
    British customer service manager born in May 1965

    Registered addresses and corresponding companies
    • icon of address 5 Beechgrove House, Ouston Lane, Tadcaster, North Yorkshire, LS24 8DP

      IIF 38
  • Peters, Elizabeth Anne
    British customer service manager

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Sandringham Road, Poole, Dorset, BH14 8TH

      IIF 39
  • Bates, Diane Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 4, Booth Rise, Northampton, NN3 6HR

      IIF 40
  • Miss Elizabeth Rose Roach
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Court, St. Mellons, Cardiff, Cardiff, CF3 2UZ, United Kingdom

      IIF 41
  • Nicholls, Elizabeth Mary
    British customer service manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Weston Crescent, Horfield, Bristol, BS7 8UT, Uk

      IIF 42
  • Peters, Elizabeth Anne
    British retail manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Sandringham Road, Poole, Dorset, BH14 8TH

      IIF 43
  • Perry, Elizabeth
    British customer service manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kings Glade, Yateley, Hampshire, GU46 7UT, United Kingdom

      IIF 44
  • Perry, Elizabeth
    British customers services manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C\o John Mortimer Property Management Ltd., Bagshot Road, Bracknell, Berkshire, RG12 9SE, England

      IIF 45
  • Roach, Elizabeth Rose
    British customer service manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Court, St. Mellons, Cardiff, Cardiff, CF3 2UZ, United Kingdom

      IIF 46
  • Allan, Sharon Elizabeth
    British accounts administrator born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Branch Road, Lower Wortley, Leeds, West Yorkshire, LS12 5NR

      IIF 47
  • Allan, Sharon Elizabeth
    British customer service manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Edison Business Centre, Ring Road, Bramley, Leeds, LS13 4ET, United Kingdom

      IIF 48
  • Hogan, Susan Elizabeth
    British customer service manager born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Village Road, Hull, East Yorkshire, HU8 8QP, United Kingdom

      IIF 49
  • Hogan, Susan Elizabeth
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Turner Court, Midland Street, Hull, East Riding Of Yorkshire, HU1 2RD, England

      IIF 50
    • icon of address 1 Turner Court, Midland Street, Hull, East Riding Of Yorkshire, HU1 2RD, United Kingdom

      IIF 51
    • icon of address 1 Turner Court, Midland Street, Hull, North Humberside, HU1 2RD, United Kingdom

      IIF 52
    • icon of address 16, Argyle Street, Hull, East Riding Of Yorkshire, HU3 1HD, United Kingdom

      IIF 53
  • Pattison, Elizabeth Helen

    Registered addresses and corresponding companies
    • icon of address Flat 7 Prospect House, Grove Close, Epsom, KT19 7NP, England

      IIF 54
  • Pattison, Helen Elizabeth
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 55
  • Churchill, Rachel Elizabeth
    British customer service manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Courtyard, Hever Road, Lower Bullingham, Hereford, Herefordshire, HR2 6FA, United Kingdom

      IIF 56
  • Churchill-wilding, Janine Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 2, Magpie Close, Westwood Park, Clayton Heights, Bradford, West Yorkshire, BD6 3XP

      IIF 57
  • Hogan, Susan

    Registered addresses and corresponding companies
    • icon of address 1 Turner Court, Midland Street, Hull, East Riding Of Yorkshire, HU1 2RD, United Kingdom

      IIF 58
    • icon of address 1 Turner Court, Midland Street, Hull, North Humberside, HU1 2RD, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 21 Church Road, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    8,598 GBP2024-07-31
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 1997-07-17 ~ now
    IIF 39 - Secretary → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    SANDFORD LIDO LIMITED - 2025-02-25
    icon of address Sandford Parks Lido, Keynsham Road, Cheltenham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 14 - Director → ME
  • 4
    SANDFORD PARKS LIDO (TRADING) LIMITED - 2025-02-26
    icon of address Sandford Parks Lido, Keynsham Road, Cheltenham, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 2 Magpie Close, Clayton Heights, Bradford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-21 ~ now
    IIF 37 - Director → ME
    icon of calendar 2000-07-21 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Hardy's Road, Hedon, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address 4 Milton Court Fitzwilliam Street, Swinton, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    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
  • 9
    icon of address 52 Clay Pits Clay Pits, Braintree
    Active Corporate (5 parents)
    Equity (Company account)
    4,426 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Office Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (1 parent)
    Equity (Company account)
    -280 GBP2024-02-29
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Cann Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,767 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Booth Rise, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,906 GBP2016-07-31
    Officer
    icon of calendar 1998-07-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1998-07-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address Studio 15, Danish Buildings, 44-46 High Street, Kingston Upon Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2022-06-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Steward House 14 Commercial Way, Steward House, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,024 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LONG RUN COMMUNICATIONS LIMITED - 2015-03-06
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,031 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address 16 Argyle Street, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 1, Edison Business Centre, Ring Road, Bramley, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Saint Augustine's Catholic College, Wingfield Road, Trowbridge
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,030 GBP2024-07-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address St Augustine's Catholic College, Wingfield Road, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    75,843 GBP2024-03-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address Unit 16 Factory Estate, Argyle Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,256 GBP2020-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 15 The Courtyard Hever Road, Lower Bullingham, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,673 GBP2024-12-31
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 56 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2022-05-13 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    REPRISE (UK) LIMITED - 2010-03-18
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 47 - Director → ME
Ceased 14
  • 1
    icon of address Beechgrove House, Ouston Lane, Tadcaster, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2001-04-05
    IIF 38 - Director → ME
  • 2
    icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-27
    IIF 20 - Director → ME
  • 3
    CWTB
    - now
    CHESHIRE AND WARRINGTON TOURISM PARTNERSHIP - 2004-09-23
    CHESHIRE & WARRINGTON TOURISM BOARD - 2011-04-11
    icon of address Riverside Innovation Centre, 1 Castle Drive, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,830 GBP2024-03-31
    Officer
    icon of calendar 2005-05-08 ~ 2006-01-05
    IIF 27 - Director → ME
  • 4
    icon of address The Playhouse, King Cross Street, Halifax, West Yorkshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-09-20
    IIF 36 - Director → ME
  • 5
    icon of address Viaduct Mills Savile Street, Milnsbridge, Huddersfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    28,244 GBP2025-06-30
    Officer
    icon of calendar 2017-09-20 ~ 2019-11-27
    IIF 35 - Director → ME
  • 6
    icon of address 20 Kings Glade, Yateley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,400 GBP2024-12-31
    Officer
    icon of calendar 2011-12-04 ~ 2015-10-23
    IIF 45 - Director → ME
    icon of calendar 2011-07-27 ~ 2011-08-24
    IIF 44 - Director → ME
  • 7
    icon of address Steward House 14 Commercial Way, Steward House, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,024 GBP2024-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2010-03-31
    IIF 12 - Director → ME
  • 8
    LONG RUN COMMUNICATIONS LIMITED - 2015-03-06
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,031 GBP2024-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2022-01-04
    IIF 26 - Director → ME
  • 9
    MINDSET TELEPHONY LIMITED - 2020-11-10
    icon of address Tudor Court Vaendre Close, Castleton, Cardiff, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,491 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-03-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6 Prospect House, Grove Close, Clarendon Park Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    6,949 GBP2024-02-28
    Officer
    icon of calendar 2018-08-09 ~ 2021-04-12
    IIF 10 - Director → ME
    icon of calendar 2018-08-09 ~ 2021-04-12
    IIF 54 - Secretary → ME
  • 11
    icon of address The Club House, Park Hill, Shirehampton Park, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2013-03-28
    IIF 42 - Director → ME
  • 12
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,287 GBP2020-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2019-04-17
    IIF 17 - Director → ME
  • 13
    icon of address 1 Cotterdale, Allerton, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ 1998-09-02
    IIF 25 - Director → ME
  • 14
    FOOD FACTORY (TROWBRIDGE) LTD - 2017-05-03
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,118 GBP2018-11-30
    Officer
    icon of calendar 2018-01-30 ~ 2019-05-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-05-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-01 ~ 2019-05-24
    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.