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

Lawrence, Stephen Francis

    Related profiles found in government register
  • Lawrence, Stephen Francis
    British ceo born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Galloway House, High Street, Old Amersham, Buckinghamshire, HP7 0ED

      IIF 1
  • Lawrence, Stephen Francis
    British chief executive born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Galloway House, High Street, Old Amersham, Buckinghamshire, HP7 0ED

      IIF 2
  • Lawrence, Stephen Francis
    British company director born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
  • Lawrence, Stephen Francis
    British director born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
  • Lawrence, Stephen Francis
    British management consultant born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Galloway House, High Street, Old Amersham, Buckinghamshire, HP7 0ED

      IIF 20
  • Lawrence, Stephen Andrew
    British chartered surveyor born in January 1961

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British company director born in January 1961

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 98 Eaton Place, London, SW1X 8LW

      IIF 41
  • Lawrence, Stephen Andrew
    British surveyor born in January 1961

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Grand Rue 13, 1180 Rolle, Switzerland, FOREIGN

      IIF 44
  • Lawrence, Stephen Andrew
    born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, 1195 Dully, 1195, Switzerland

      IIF 45
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE

      IIF 46
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

      IIF 47
    • icon of address 3rd Floor, 10 Argyll Street, London, W1F 7TQ

      IIF 48
    • icon of address 3rd, Floor, 107-109 Great Portland Street, London, W1W 6QG, United Kingdom

      IIF 49
    • icon of address 13, Grand Rue, Rolle, 1180, Switzerland

      IIF 50 IIF 51
  • Lawrence, Stephen Andrew
    British chairman born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UY

      IIF 52 IIF 53 IIF 54
    • icon of address Magnavale House, Park Road, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY, England

      IIF 55
  • Lawrence, Stephen Andrew
    British chartered surveyor born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Route De Penesson 23, Aubonne 1170, Switzerland

      IIF 56
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

      IIF 57
    • icon of address 19, Portland Place, London, W1B 1PX

      IIF 58
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, FOREIGN

      IIF 59
  • Lawrence, Stephen Andrew
    British company director born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British director born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Route De Penesson, 23, 1170 Aubonne, Switzerland

      IIF 73
    • icon of address Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY, England

      IIF 74 IIF 75 IIF 76
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, S42 5UY, England

      IIF 77 IIF 78 IIF 79
    • icon of address Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

      IIF 82
    • icon of address Ds House, 306 High Street, Croydon, CR0 1NG

      IIF 83
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE, England

      IIF 84
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 10 Upper Berkerley Street, London, London, W1H 7PE, United Kingdom

      IIF 89
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, FOREIGN, Switzerland

      IIF 90 IIF 91
    • icon of address Grand Rue 13, 1180 Rolle, Switzerland, FOREIGN

      IIF 92
  • Lawrence, Stephen Andrew
    British none born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 93
    • icon of address Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 94 IIF 95
    • icon of address Rasher House, Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 96
    • icon of address 10, Upper Berkeley Street, London, Greater London, W1H 7PE

      IIF 97
  • Lawrence, Stephen Andrew
    British surveyor born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, FOREIGN, Switzerland

      IIF 98 IIF 99
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, Switzerland

      IIF 100
  • Lawrence, Stephen Andrew
    British therapist born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Grand Rue 13, 1180 Rolle, Switzerland, FOREIGN

      IIF 101
  • Mr Stephen Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY, United Kingdom

      IIF 102
  • Stephen Andrew Lawrence
    British born in January 1961

    Resident in Spain

    Registered addresses and corresponding companies
  • Stephen Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY, United Kingdom

      IIF 105 IIF 106
  • Mr Stephen Andrew Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Stephen Andrew Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY, United Kingdom

      IIF 153
    • icon of address Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY, United Kingdom

      IIF 154
  • Aaastephen Andrew Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG, United Kingdom

      IIF 155 IIF 156
child relation
Offspring entities and appointments
Active 53
  • 1
    AGHOCO 2056 LIMITED - 2021-07-05
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10 Upper Berkeley Street, London, Greater London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 97 - Director → ME
  • 3
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 131 - Has significant influence or control as a member of a firmOE
    IIF 131 - Has significant influence or control over the trustees of a trustOE
    IIF 131 - Has significant influence or controlOE
  • 5
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,224 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 127 - Has significant influence or control as a member of a firmOE
    IIF 127 - Has significant influence or control over the trustees of a trustOE
    IIF 127 - Has significant influence or controlOE
  • 6
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    53,197 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Has significant influence or control over the trustees of a trustOE
    IIF 130 - Has significant influence or controlOE
  • 7
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,981,232 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Has significant influence or control over the trustees of a trustOE
    IIF 116 - Has significant influence or controlOE
  • 8
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 147 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -192,770 GBP2021-06-30 ~ 2022-12-30
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 117 - Has significant influence or controlOE
  • 10
    HELM CONSULTING LIMITED - 2009-06-22
    ICOM DIGITAL LIMITED - 2020-10-01
    SUMEROSA LIMITED - 1997-01-22
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -258,535 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,969,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-12 ~ dissolved
    IIF 132 - Has significant influence or control as a member of a firmOE
    IIF 132 - Has significant influence or controlOE
  • 12
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 13
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,036,103 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 124 - Has significant influence or control as a member of a firmOE
    IIF 124 - Has significant influence or control over the trustees of a trustOE
    IIF 124 - Has significant influence or controlOE
  • 14
    WILLIAM UK LIMITED - 2005-10-12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    HELM GROUP LIMITED - 2009-01-06
    H L CONSULTING LIMITED - 2002-02-05
    HELM GROUP CONSULTING LIMITED - 1997-02-20
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,118 GBP2015-12-31
    Officer
    icon of calendar 1996-12-04 ~ dissolved
    IIF 73 - Director → ME
  • 16
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Right to appoint or remove membersOE
    IIF 148 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MEDSTAR LIMITED - 2003-09-01
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    IND-SEC NUMBER 1 LIMITED - 2012-09-13
    icon of address 3rd Floor 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,879 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 106 - Right to appoint or remove membersOE
    IIF 106 - Right to surplus assets - 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,620 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,010 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 105 - Right to appoint or remove membersOE
    IIF 105 - Right to surplus assets - 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 22
    MARCOL INDUSTRIAL LLP - 2016-03-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Chancery House Second Floor, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    CAPITAL WORKSPACE LIMITED - 2004-11-25
    icon of address Ds House, 306 High Street, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 91 - Director → ME
  • 25
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 70 - Director → ME
  • 27
    icon of address Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 28
    MAGNAVALE HULL HOLDINGS LIMITED - 2025-02-05
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    MSF (FILTON) LIMITED - 2015-04-16
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 30
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 63 - Director → ME
  • 31
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -40,955 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 64 - Director → ME
  • 35
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 69 - Director → ME
  • 36
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -472 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,439 GBP2015-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 136 - Right to appoint or remove membersOE
    IIF 136 - Right to surplus assets - 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -672,721 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 115 - Has significant influence or controlOE
  • 40
    icon of address Suite 101 268 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,496,074 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 9 - Director → ME
  • 41
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2002-01-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,176,644 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Has significant influence or controlOE
  • 43
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    166,627 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,720 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 62 - Director → ME
  • 46
    L N MOBILE LIMITED - 2010-07-28
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 92 - Director → ME
  • 47
    icon of address Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -12,139,904 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,664,502 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 51
    VIA CHILL (HOLMEWOOD) LLP - 2012-12-11
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,324,367 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Has significant influence or controlOE
  • 52
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,578,428 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Has significant influence or control over the trustees of a trustOE
    IIF 123 - Has significant influence or controlOE
  • 53
    icon of address 10 Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 83
  • 1
    icon of address 20-22 Bedford Row, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,210 GBP2015-09-30
    Officer
    icon of calendar 1999-02-03 ~ 2011-08-01
    IIF 101 - Director → ME
  • 2
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -596,391 GBP2017-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-02-05
    IIF 67 - Director → ME
  • 3
    AGHOCO 2056 LIMITED - 2021-07-05
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2025-09-12
    IIF 85 - Director → ME
  • 4
    AGHOCO 2057 LIMITED - 2021-07-05
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2025-09-12
    IIF 86 - Director → ME
  • 5
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-07-13 ~ 2025-09-12
    IIF 87 - Director → ME
  • 6
    AGHOCO 2063 LIMITED - 2021-07-05
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2025-09-12
    IIF 88 - Director → ME
  • 7
    MASON GROUP LIMITED - 2008-04-19
    BROOMCO (1407) LIMITED - 1998-04-14
    icon of address 10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2001-03-12
    IIF 3 - Director → ME
  • 8
    DE FACTO 2092 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 14 - Director → ME
  • 9
    DE FACTO 2093 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 16 - Director → ME
  • 10
    DE FACTO 2095 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 12 - Director → ME
  • 11
    DE FACTO 2091 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 13 - Director → ME
  • 12
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-28 ~ 2022-10-19
    IIF 80 - Director → ME
  • 13
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-11-16
    IIF 65 - Director → ME
  • 14
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2018-11-30
    IIF 95 - Director → ME
  • 15
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,969 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2018-11-30
    IIF 94 - Director → ME
  • 16
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2015-07-02
    IIF 93 - Director → ME
  • 17
    CATFOSS MODULAR & PORTABLE BUILDINGS LIMITED - 2019-03-29
    MODULAR & PORTABLE BUILDINGS (HIRE) LIMITED - 2012-12-28
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,454,174 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2018-11-30
    IIF 96 - Director → ME
  • 18
    FOXHILLS INDUSTRIAL ESTATE LIMITED - 2014-02-14
    icon of address Park Road Holmewood Industrial Park, Holmewood, Chesterfield
    Active Corporate (4 parents)
    Equity (Company account)
    -101,315 GBP2020-03-31
    Officer
    icon of calendar 2021-01-23 ~ 2022-10-17
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2021-01-29
    IIF 133 - Has significant influence or control as a member of a firm OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
    IIF 133 - Has significant influence or control OE
  • 19
    icon of address Ash Grove, Weedon Lane, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95 GBP2016-05-31
    Officer
    icon of calendar 2012-07-16 ~ 2013-02-07
    IIF 8 - Director → ME
  • 20
    icon of address Ckr House, 70 East Hill, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    icon of calendar 2004-09-13 ~ 2005-02-18
    IIF 37 - Director → ME
  • 21
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,054,893 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2021-01-29
    IIF 126 - Right to surplus assets - 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -192,770 GBP2021-06-30 ~ 2022-12-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-10-21
    IIF 78 - Director → ME
  • 23
    HELM CONSULTING LIMITED - 2009-06-22
    ICOM DIGITAL LIMITED - 2020-10-01
    SUMEROSA LIMITED - 1997-01-22
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -258,535 GBP2023-12-31
    Officer
    icon of calendar 1997-02-14 ~ 2022-10-27
    IIF 60 - Director → ME
  • 24
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,969,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-01-29
    IIF 111 - Right to surplus assets - 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 25
    TP BIDCO LIMITED - 2011-07-26
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2017-03-07
    IIF 11 - Director → ME
  • 26
    TP HOLDCO LIMITED - 2011-07-26
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2017-03-07
    IIF 10 - Director → ME
  • 27
    icon of address Central Square South, Orchard Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-15 ~ 2006-10-04
    IIF 38 - Director → ME
  • 28
    icon of address Central Square South, Orchard Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-15 ~ 2006-10-04
    IIF 39 - Director → ME
  • 29
    WILLIAM UK LIMITED - 2005-10-12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2004-12-20
    IIF 43 - Director → ME
  • 30
    INDUSTRIAL SECURITIES (CHADDERTON) LIMITED - 2012-08-22
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-08-26
    IIF 27 - Director → ME
  • 31
    INDUSTRIAL SECURITIES (CLG) LIMITED - 2012-08-22
    icon of address 10 Upper Berkley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2006-10-03
    IIF 34 - Director → ME
  • 32
    INDUSTRIAL SECURITIES (DEVELOPMENTS) LIMITED - 2011-06-08
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 26 - Director → ME
  • 33
    INDUSTRIAL SECURITIES GROUP LIMITED - 2011-06-08
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 40 - Director → ME
  • 34
    INDUSTRIAL SECURITIES (HOLDINGS ONE) LIMITED - 2012-08-29
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2006-10-03
    IIF 30 - Director → ME
  • 35
    INDUSTRIAL SECURITIES (HOLDINGS TWO) LIMITED - 2012-08-29
    icon of address 3rd Floor 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-07 ~ 2006-10-03
    IIF 21 - Director → ME
  • 36
    INDUSTRIAL SECURITIES (INVESTMENTS) LIMITED - 2011-06-08
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 23 - Director → ME
  • 37
    INDUSTRIAL SECURITIES (INTERCHANGE EAST) LIMITED - 2012-08-22
    icon of address 3rd Floor 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 32 - Director → ME
  • 38
    INDUSTRIAL SECURITIES (MANAGEMENT) LIMITED - 2011-06-08
    icon of address C/o Citycas Room 540, Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 35 - Director → ME
  • 39
    INDUSTRIAL SECURITIES (NUMBER ONE) LIMITED - 2012-08-22
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2006-10-03
    IIF 25 - Director → ME
  • 40
    INDUSTRIAL SECURITIES (NUMBER THREE) LIMITED - 2012-08-22
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2006-10-03
    IIF 28 - Director → ME
  • 41
    INDUSTRIAL SECURITIES (NUMBER TWO) LIMITED - 2012-08-22
    icon of address 3rd Floor 107-109 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2006-10-03
    IIF 36 - Director → ME
  • 42
    INDUSTRIAL SECURITIES (PROPERTIES) LIMITED - 2011-06-08
    THL REALISATIONS (NO.2) LIMITED - 2004-08-04
    DWSCO 2528 LIMITED - 2004-07-05
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2006-10-03
    IIF 29 - Director → ME
  • 43
    INDUSTRIAL SECURITIES LIMITED - 2012-08-22
    CITIROW LIMITED - 1995-10-19
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 22 - Director → ME
  • 44
    INDUSTRIAL SECURITIES VENTURES LIMITED - 2011-06-08
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 24 - Director → ME
  • 45
    icon of address 115 Craven Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    352 GBP2024-12-31
    Officer
    icon of calendar 2003-09-18 ~ 2005-02-16
    IIF 31 - Director → ME
  • 46
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,620 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-06-23 ~ 2022-10-18
    IIF 61 - Director → ME
  • 47
    MARCOL INDUSTRIAL LLP - 2016-03-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ 2012-11-27
    IIF 48 - LLP Designated Member → ME
  • 48
    icon of address Chancery House Second Floor, St Nicholas Way, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,238 GBP2018-05-31
    Officer
    icon of calendar 2003-04-23 ~ 2018-09-30
    IIF 59 - Director → ME
  • 49
    JOHN BATTLEDAY WATERSKI (RUISLIP) LIMITED - 2001-08-15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,088,743 GBP2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ 2018-09-30
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 104 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 137 - Right to surplus assets - More than 25% but not more than 50% OE
  • 51
    WHITEHEAD MANN LIMITED - 2019-01-02
    icon of address Ryder Court, 14 Ryder Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-11 ~ 2004-10-14
    IIF 4 - Director → ME
  • 52
    LOGICALIS GROUP LIMITED - 2003-11-11
    LOGICAL TECHNOLOGIES GROUP LIMITED - 2003-08-15
    INTERNET (UK) HOLDINGS LIMITED - 2001-09-14
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-29
    IIF 18 - Director → ME
  • 53
    LOGICAL HOLDINGS (UK) LIMITED - 2001-07-06
    LOGICAL GROUP LIMITED - 2003-11-11
    BOOKBRING LIMITED - 2001-02-13
    icon of address Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2001-02-13 ~ 2002-10-29
    IIF 7 - Director → ME
  • 54
    LOGICAL GROUP SERVICES LIMITED - 2003-10-13
    DATATEC GROUP SERVICES LIMITED - 2001-07-03
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2002-10-29
    IIF 19 - Director → ME
  • 55
    LOGICAL (UK) LIMITED - 2003-10-13
    LOGICALIS LIMITED - 2005-08-26
    LOGICALIS NETWORK SOLUTIONS LIMITED - 2007-11-23
    icon of address Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2002-10-29
    IIF 1 - Director → ME
  • 56
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-07-02
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SIGNMEL LIMITED - 1989-05-25
    RICK BESTWICK LIMITED - 2021-02-10
    icon of address Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2022-06-30
    IIF 54 - Director → ME
  • 58
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2022-10-19
    IIF 79 - Director → ME
  • 59
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-08 ~ 2022-10-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-08
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 60
    CELSIUS PARC (UNIT 7) LIMITED - 2020-10-14
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,781,143 GBP2020-12-27
    Officer
    icon of calendar 2020-08-15 ~ 2022-10-17
    IIF 74 - Director → ME
    icon of calendar 2020-08-15 ~ 2020-10-13
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 61
    RICK BESTWICK (NORTH) LIMITED - 2021-02-10
    VIA COLDSTORES LIMITED - 2014-04-16
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2022-06-30
    IIF 52 - Director → ME
    icon of calendar 2011-10-21 ~ 2011-10-22
    IIF 84 - Director → ME
  • 62
    RICK BESTWICK (NORTH WEST) LIMITED - 2021-02-10
    CM NORTH WEST LIMITED - 2017-01-16
    icon of address Magnavale House, Park Road Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2022-06-30
    IIF 55 - Director → ME
  • 63
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ 2012-11-27
    IIF 49 - LLP Designated Member → ME
  • 64
    STAR FLEET PROJECTS LTD - 2018-10-09
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2016-04-15
    IIF 71 - Director → ME
  • 65
    ARRAN LIMITED - 1991-10-30
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,492 GBP2024-03-31
    Officer
    icon of calendar 1995-01-09 ~ 2017-02-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
  • 66
    MASON CONSULTANTS LIMITED - 1993-05-14
    BROOMCO (607) LIMITED - 1992-12-21
    icon of address 10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2000-03-31
    IIF 20 - Director → ME
  • 67
    LOGICAL SOUTH AMERICA LIMITED - 2003-10-16
    LOGICALIS SOUTH AMERICA LIMITED - 2008-05-28
    DOORFORTH LIMITED - 2002-04-08
    icon of address Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2002-10-29
    IIF 17 - Director → ME
  • 68
    CATALYST EDUCATION LIMITED - 1998-05-29
    SPRING EDUCATION LIMITED - 2001-06-20
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2017-11-29
    IIF 6 - Director → ME
  • 69
    UCAN LIMITED - 2004-11-08
    HOUSTON LAWRENCE MANAGEMENT LIMITED - 2023-02-28
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -347,068 GBP2020-12-31
    Officer
    icon of calendar 2004-03-08 ~ 2004-10-29
    IIF 42 - Director → ME
  • 70
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    166,627 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-10-17
    IIF 77 - Director → ME
  • 71
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,720 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-10-18
    IIF 81 - Director → ME
  • 72
    SATELCOM (UK) LIMITED - 2003-12-24
    ZEDLINES LIMITED - 1987-11-18
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2002-09-30
    IIF 2 - Director → ME
  • 73
    ARTHUR BIDCO LIMITED - 2018-10-01
    DE FACTO 2094 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 15 - Director → ME
  • 74
    WATERCREST LEISURE LIMITED - 1999-02-16
    JOHN BATTLEDAY WATERSKI LIMITED - 2018-03-13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,354,946 GBP2024-03-31
    Officer
    icon of calendar 1999-05-01 ~ 2002-05-29
    IIF 41 - Director → ME
    icon of calendar 2003-02-05 ~ 2018-09-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-31
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    JB CATERING (THORPE) LIMITED - 2018-03-09
    icon of address Unit 3, Cedar Court, 1 Royal Oak Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,643 GBP2020-03-31
    Officer
    icon of calendar 2000-04-01 ~ 2018-04-06
    IIF 98 - Director → ME
  • 76
    CITY LOGISTICS HUBS LTD - 2024-01-09
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2022-11-07
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2024-01-12
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 77
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2004-10-22 ~ 2006-10-03
    IIF 33 - Director → ME
  • 78
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -12,139,904 GBP2024-12-31
    Officer
    icon of calendar 2018-08-09 ~ 2022-10-17
    IIF 89 - Director → ME
  • 79
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,578,428 GBP2018-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2013-02-14
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2019-12-09
    IIF 128 - Has significant influence or control over the trustees of a trust OE
    IIF 128 - Has significant influence or control OE
  • 80
    MANAGEMENT COACHING LIMITED - 2003-10-22
    icon of address Celyn, Doctors Common Road, Berkhamstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,501 GBP2021-03-31
    Officer
    icon of calendar 2003-10-31 ~ 2004-10-14
    IIF 5 - Director → ME
  • 81
    icon of address Wynyard Hall Billingham, Cleveland, Stockton On Tees, Teeside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2011-09-22
    IIF 51 - LLP Designated Member → ME
  • 82
    icon of address 10 Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2012-11-27
    IIF 50 - LLP Designated Member → ME
  • 83
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2011-02-17
    IIF 58 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.