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

Dhody, Jog

    Related profiles found in government register
  • Dhody, Jog
    British accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rebecca Gardens, Wolverhampton, West Midlands, WV4 5PR

      IIF 1
  • Dhody, Jog
    British cfo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorraine Young Company Secretarial Services, 190 High Street, Tonbridge, Kent, TN9 1BE, England

      IIF 2
  • Dhody, Jog
    British chartered accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 32 Wigmore Street, London, W1U 2RP, United Kingdom

      IIF 3
    • icon of address 27, Muchall Road, Wolverhampton, WV4 5SE, England

      IIF 4
  • Dhody, Jog
    British chief financial officer esporta gr born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL

      IIF 5
    • icon of address Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY

      IIF 6
  • Dhody, Jog
    British chief financial officer, espor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rebecca Gardens, Wolverhampton, West Midlands, WV4 5PR

      IIF 7
  • Dhody, Jog
    British chief financial officer, esporta gr born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dhody, Jog
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 45 Seymour Street, London, W1H 7LX, United Kingdom

      IIF 54
    • icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL

      IIF 55
    • icon of address Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY

      IIF 56 IIF 57
  • Dhody, Jog
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 58
    • icon of address 41, Tower Hill, London, EC3N 4SG, United Kingdom

      IIF 59
    • icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL

      IIF 60 IIF 61
    • icon of address Trinity Court, Molly Millar's Lane, Wokingham, Berkshire, RG41 2PY

      IIF 62 IIF 63
  • Dhody, Jog
    British operating partner born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 64
  • Dhody, Jog
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, 5th Floor, London, W1S 2ER, United Kingdom

      IIF 65
    • icon of address 5th Floor, 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 66
  • Mr Jog Dhody
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Muchall Road, Wolverhampton, WV4 5SE, England

      IIF 67
  • Dhody, Jog
    British cfo born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 68
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Dhody, Jog
    British chartered accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Dhody, Jog
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor (central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 90
  • Dhody, Jog
    British operating partner born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 91
  • Dhody, Jog
    British

    Registered addresses and corresponding companies
    • icon of address 27, Muchall Road, Wolverhampton, WV4 5SE, England

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 27 Muchall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 92 - Secretary → ME
  • 2
    HANOVER OPERATING MANAGEMENT LIMITED - 2021-07-16
    NOTSALLOW 811 LIMITED - 2017-08-25
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 90 - Director → ME
  • 3
    HANOVER OPERATING SERVICES LLP - 2021-07-21
    icon of address 25 Savile Row, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -281,871 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 65 - LLP Designated Member → ME
  • 4
    icon of address 5th Floor 25 Savile Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 66 - LLP Designated Member → ME
  • 5
    icon of address 27 Muchall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-02-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-04-04 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    COMMUNICATION REPAIR CENTRE (U.K.) LIMITED - 2008-06-06
    icon of address 4th Floor, 32 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 7
    REGENERSIS (IG) LTD - 2016-03-24
    INTEC GROUP LIMITED - 2008-06-06
    NITEWAY LIMITED - 1998-08-13
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 73 - Director → ME
  • 8
    REGENERSIS DISTRIBUTION LTD - 2016-03-24
    INTEC DISTRIBUTION LIMITED - 2008-06-06
    BETA BUSINESS LIMITED - 1998-08-10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 74 - Director → ME
  • 9
    REGENERSIS MOBILE DIAGNOSTICS LTD - 2016-03-24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 68 - Director → ME
Ceased 81
  • 1
    ESPORTA (DSCH) LIMITED - 2011-08-15
    DSCLI HOLDINGS LIMITED - 2007-03-16
    THRIFTBRIDGE LIMITED - 2002-09-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-21
    IIF 11 - Director → ME
  • 2
    ESPORTA (DSCLI) LIMITED - 2011-08-15
    DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED - 2007-03-16
    ROUGHBRIDGE LIMITED - 2001-11-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-21
    IIF 45 - Director → ME
  • 3
    DOLLVIEW LIMITED - 2011-08-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-21
    IIF 10 - Director → ME
  • 4
    HEALTH AND FITNESS HOLDINGS LIMITED - 2011-08-23
    SUGARGROVE LIMITED - 2002-09-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-21
    IIF 9 - Director → ME
  • 5
    INVICTA LEISURE LIMITED - 2011-08-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-21
    IIF 43 - Director → ME
  • 6
    ESPORTA PROPERTY HOLDINGS LIMITED - 2011-08-15
    BB SHELFCO 008 LIMITED - 2009-06-17
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2011-07-21
    IIF 54 - Director → ME
  • 7
    EPH NO 1 LIMITED - 2011-09-08
    JARWOOD LIMITED - 2006-01-16
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-21
    IIF 53 - Director → ME
  • 8
    EPH NO 2 LIMITED - 2011-09-08
    JARVIEW LIMITED - 2006-01-16
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-21
    IIF 39 - Director → ME
  • 9
    BLANCCO TECHNOLOGY GROUP LTD - 2016-04-04
    REGENERSIS (SOFTWARE) SERVICES LIMITED - 2015-12-18
    REGENERSIS SERVICES LIMITED - 2015-06-10
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2016-10-31
    IIF 71 - Director → ME
  • 10
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-31
    IIF 2 - Director → ME
  • 11
    REGENERSIS CENTRAL SERVICES LIMITED - 2016-03-25
    REGENERSIS HOLDCO 2 LIMITED - 2014-09-04
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-02 ~ 2016-10-31
    IIF 70 - Director → ME
  • 12
    REGENERSIS FINANCE LIMITED - 2016-02-17
    icon of address C/o Bulley Davey 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2016-10-31
    IIF 69 - Director → ME
  • 13
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    FONEBAK LIMITED - 2005-01-13
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-21 ~ 2016-10-19
    IIF 77 - Director → ME
  • 14
    REGENERSIS TRUSTEES LTD - 2016-03-31
    FONEBAK TRUSTEES LIMITED - 2008-06-06
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2016-10-31
    IIF 80 - Director → ME
  • 15
    REGENERSIS TRUSTSUB LTD - 2016-03-31
    FONEBAK TRUSTSUB LIMITED - 2008-06-06
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2016-10-31
    IIF 78 - Director → ME
  • 16
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY LIMITED - 2004-05-27
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2021-03-24
    IIF 64 - Director → ME
  • 17
    JASMINEGREEN LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 6 - Director → ME
  • 18
    REGENERSIS (DEPOT) SERVICES LTD - 2019-03-12
    REGENERSIS (GROUP) LTD - 2015-07-07
    CRC GROUP LIMITED - 2008-06-06
    CRC GROUP PLC - 2007-09-12
    P D R HOLDINGS LIMITED - 1997-10-20
    MAINSTUDY LIMITED - 1994-10-20
    icon of address Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-03-21 ~ 2016-04-04
    IIF 89 - Director → ME
  • 19
    REGENERSIS (GLENROTHES) LTD - 2018-04-23
    COMPUTER REPAIR CENTRE LIMITED - 2008-06-06
    THAME COMPUTER SYSTEMS LIMITED - 1983-10-27
    THAME SYSTEMS LIMITED - 1983-07-01
    MEMEC SYSTEMS LIMITED - 1981-12-31
    MEMEC SYSTEMS LIMITED - 1980-12-31
    FUBAR ELECTRONICS LIMITED - 1977-12-31
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2016-04-04
    IIF 83 - Director → ME
  • 20
    REGENERSIS (HUNTINGDON) LTD - 2018-02-01
    COMMUNICAID LIMITED - 2008-06-06
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2016-04-04
    IIF 87 - Director → ME
  • 21
    ESPORTA GROUP LIMITED - 2009-07-07
    SUGARGRANGE LIMITED - 2002-09-24
    icon of address Group Legal, Sg House, 41 Tower Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2011-11-10
    IIF 59 - Director → ME
    icon of calendar 2007-12-21 ~ 2009-06-18
    IIF 7 - Director → ME
  • 22
    FREDS (NEWSAGENTS) LIMITED - 1999-12-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 30 - Director → ME
  • 23
    DESIGNPIECE LIMITED - 2004-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 61 - Director → ME
  • 24
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 15 - Director → ME
  • 25
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 21 - Director → ME
  • 26
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 46 - Director → ME
  • 27
    BOUNTYWAY LIMITED - 2006-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 63 - Director → ME
  • 28
    JASMINEPARK LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 37 - Director → ME
  • 29
    JASMINEVALE LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 27 - Director → ME
  • 30
    ORCHIDGROVE LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 26 - Director → ME
  • 31
    BENCHVALE LIMITED - 2006-05-19
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 29 - Director → ME
  • 32
    BARNDRIFT LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 60 - Director → ME
  • 33
    BARNGRANGE LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 36 - Director → ME
  • 34
    BARNPLACE LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 31 - Director → ME
  • 35
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 24 - Director → ME
  • 36
    PAYGROVE LIMITED - 2006-05-19
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 25 - Director → ME
  • 37
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 12 - Director → ME
  • 38
    ESPORTA FREEHOLD AND LONG LEASEHOLD LIMITED - 2009-08-17
    ESPORTA RACQUETS LIMITED - 2008-12-15
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-21 ~ 2011-07-18
    IIF 62 - Director → ME
  • 39
    BB SHELFCO 006 LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2011-07-18
    IIF 56 - Director → ME
  • 40
    BB SHELFCO 007 LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2011-07-18
    IIF 57 - Director → ME
  • 41
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 18 - Director → ME
  • 42
    ESPORTA HEAD OFFICE LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-20 ~ 2011-07-18
    IIF 55 - Director → ME
  • 43
    VITALBLADE LIMITED - 2009-10-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 28 - Director → ME
  • 44
    SPENCER MOTOR GROUP LIMITED - 1993-06-15
    SPENCER OF BRIGG LIMITED - 1990-01-12
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 35 - Director → ME
  • 45
    HYDRO INTERNATIONAL PLC - 2016-09-12
    OUSTSTAR LIMITED - 1982-04-19
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2018-02-20
    IIF 72 - Director → ME
  • 46
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 22 - Director → ME
  • 47
    INVICTA LEISURE (BRADFORD) LIMITED - 2001-09-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 5 - Director → ME
  • 48
    SITEPOST LIMITED - 2000-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 14 - Director → ME
  • 49
    STAGEBLEND LIMITED - 1996-12-06
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 16 - Director → ME
  • 50
    INVICTA LEISURE (DENTON) LIMITED - 2001-10-17
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 50 - Director → ME
  • 51
    INVICTA LEISURE (BRISTOL) LIMITED - 1996-10-14
    FUNPEOPLE LIMITED - 1994-06-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 32 - Director → ME
  • 52
    INGLEBY (1457) LIMITED - 2001-10-25
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 44 - Director → ME
  • 53
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 19 - Director → ME
  • 54
    POINTLOYAL LIMITED - 1997-05-12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 23 - Director → ME
  • 55
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 13 - Director → ME
  • 56
    STAPLEFORM LIMITED - 1993-07-07
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 20 - Director → ME
  • 57
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    TIDYORDER LIMITED - 1993-06-11
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2020-01-29
    IIF 91 - Director → ME
  • 58
    NEW ESPORTA HOLDING LIMITED - 2011-08-11
    CINDERDRIVE LIMITED - 2006-01-27
    icon of address Group Legal, Sg House, 41 Tower Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2011-11-10
    IIF 8 - Director → ME
  • 59
    icon of address 25 Savile Row, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ 2025-01-16
    IIF 58 - Director → ME
  • 60
    SEARCHTRADE LIMITED - 1993-08-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 52 - Director → ME
  • 61
    MALTROUTE PLC - 1994-09-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 42 - Director → ME
  • 62
    REGENERSIS RECOMMERCE LIMITED - 2016-05-13
    REGENERSIS ENVIRONMENTAL SERVICES LIMITED - 2013-01-31
    PIMCO 2759 LIMITED - 2008-04-12
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2015-06-08
    IIF 86 - Director → ME
  • 63
    AUTOMATED INTEGRATED DIAGNOSIS LIMITED - 2008-06-06
    BLADEBRIDGE LIMITED - 1983-07-26
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2016-04-04
    IIF 84 - Director → ME
  • 64
    CRC GLOBAL LIMITED - 2008-06-06
    COLESLAW 449 LIMITED - 1999-12-10
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2016-04-04
    IIF 88 - Director → ME
  • 65
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    icon of address 1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2016-04-04
    IIF 75 - Director → ME
  • 66
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2016-04-04
    IIF 81 - Director → ME
  • 67
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2016-04-04
    IIF 82 - Director → ME
  • 68
    MALETRADE LIMITED - 1996-08-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 41 - Director → ME
  • 69
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 40 - Director → ME
  • 70
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 48 - Director → ME
  • 71
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 34 - Director → ME
  • 72
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 33 - Director → ME
  • 73
    icon of address 54 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-06-09 ~ 2011-02-15
    IIF 1 - Director → ME
  • 74
    HAZELBARON LIMITED - 1994-09-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 17 - Director → ME
  • 75
    TABERNUSUK LTD - 2013-05-31
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2016-10-31
    IIF 79 - Director → ME
  • 76
    PAYGREEN LIMITED - 2006-05-08
    icon of address Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 49 - Director → ME
  • 77
    BARNCOVE LIMITED - 2006-01-16
    icon of address Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 51 - Director → ME
  • 78
    ORCHIDHURST LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 38 - Director → ME
  • 79
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-07-18
    IIF 47 - Director → ME
  • 80
    REGENERSIS DIGITAL CARE LIMITED - 2016-04-01
    REGENERSIS (DIGITAL LIFESTYLE) LIMITED - 2012-07-26
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2017-03-13
    IIF 76 - Director → ME
  • 81
    REGENERSIS (SWEDEN) LIMITED - 2016-04-07
    BIDEAWHILE 686 LIMITED - 2012-01-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2016-07-04
    IIF 85 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.