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

Mr Keith Andrew Willis

    Related profiles found in government register
  • Mr Keith Andrew Willis
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 1
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 2
    • icon of address 115, Kent Road, Halesowen, West Midlands, B62 8PB

      IIF 3
    • icon of address 3rd Floor East, 50 Curzon Street, London, W1J 7UW

      IIF 4
    • icon of address 3rd Loor East 50, Curzon Street, London, W1J 7UW

      IIF 5
    • icon of address 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR

      IIF 6
    • icon of address Third Floor, 100, Wigmore Street, London, W1U 3RN, United Kingdom

      IIF 7 IIF 8
    • icon of address Bertie Ditch Investments Limited, Gothic House Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 9
    • icon of address C/o Keith Willis Associates Limited, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 10
    • icon of address C/o M1 Insolvency, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 11
    • icon of address Gothic House, 3rd Floor, Barker Gate, Nottingham, NG1 1JU, England

      IIF 12
    • icon of address Gothic House, Barker Gate, Nottingham, Notts, NG1 1JU, United Kingdom

      IIF 13
    • icon of address Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU

      IIF 14
  • Willis, Keith Andrew
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Green Leys, West Bridgford, Nottingham, NG2 7RX

      IIF 15
    • icon of address C/o Keith Willis Associates Limited, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 16
    • icon of address Gothic House, 3rd Floor, Barker Gate, Nottingham, NG1 1JU, England

      IIF 17
    • icon of address Gothic House, Barker Gate, Nottingham, Notts, NG1 1JU, United Kingdom

      IIF 18
  • Willis, Keith Andrew
    British business person born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Endsleigh Gardens, Edwalton, Nottingham, NG12 4BQ, England

      IIF 19
  • Willis, Keith Andrew
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 20
    • icon of address Station House East, Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

      IIF 21 IIF 22
    • icon of address Suite C, Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 23
    • icon of address 2nd Floor Bezant House, Bradgate Park View, Chellaston, Derbyshire, DE73 5UH

      IIF 24
    • icon of address 3rd Floor East, 50 Curzon Street, London, W1J 7UW, United Kingdom

      IIF 25
    • icon of address 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR

      IIF 26
    • icon of address 1st Floor, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 27
    • icon of address 1st Floor Gothic House, Barker Gate, Nottingham, Nottingham, NG1 1JU, England

      IIF 28
    • icon of address 2 Green Leys, West Bridgford, Nottingham, NG2 7RX

      IIF 29 IIF 30 IIF 31
  • Willis, Keith Andrew
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 32
    • icon of address Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU

      IIF 33
  • Willis, Keith Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House East, Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

      IIF 34 IIF 35 IIF 36
    • icon of address Station House East, Ashley Avenue, Bath, North East Somerset, BA1 3DS, England

      IIF 42
    • icon of address 115, Kent Road, Halesowen, B62 8PB, England

      IIF 43
    • icon of address C/o Foundation Investments, 50 Curzon Street, London, England, W1J 7UW, England

      IIF 44
    • icon of address C/o Foundation Investments, 50 Curzon Street, London, W1J 7UW, England

      IIF 45 IIF 46
    • icon of address Marlborough Court, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6DY, England

      IIF 47 IIF 48
    • icon of address 1st Floor Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 49 IIF 50
    • icon of address Bertie Ditch Investments Limited, Gothic House Barker Gate, Nottingham, Notts, NG1 1JU, United Kingdom

      IIF 51
  • Willis, Keith Andrew
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House East, Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

      IIF 52
    • icon of address 115, Kent Road, Halesowen, West Midlands, B62 8PB, England

      IIF 53
    • icon of address 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mr Keith Willis
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough Court, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6DY, England

      IIF 57
  • Willis, Keith Andrew
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 58 IIF 59
    • icon of address 3rd Floor East, 50 Curzon Street, London, W1J 7UW

      IIF 60 IIF 61
    • icon of address 3rd Loor East 50, Curzon Street, London, W1J 7UW

      IIF 62
  • Willis, Keith Andrew
    British accountant born in February 1963

    Registered addresses and corresponding companies
    • icon of address 3 Beaver Green, West Bridgford, Nottingham, Nottinghamshire, NG2 7QZ

      IIF 63
  • Willis, Keith Andrew
    British chartered accountant born in February 1963

    Registered addresses and corresponding companies
    • icon of address 3 Beaver Green, West Bridgford, Nottingham, Nottinghamshire, NG2 7QZ

      IIF 64
  • Willis, Keith Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 65
    • icon of address Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 66
  • Willis, Keith Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Green Leys, West Bridgford, Nottingham, NG2 7RX

      IIF 67 IIF 68
  • Willis, Keith Andrew
    British chartered accountant

    Registered addresses and corresponding companies
  • Willis, Keith Andrew

    Registered addresses and corresponding companies
    • icon of address 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 74
    • icon of address Gothic House, 3rd Floor, Barker Gate, Nottingham, NG1 1JU, England

      IIF 75
  • Willis, Keith

    Registered addresses and corresponding companies
    • icon of address 2, Greenleys, Compton Acres, Nottingham, Nottinghamshire, NG2 7RX

      IIF 76
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 183 Ramsden Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Bertie Ditch Investments Limited, Gothic House Barker Gate, Nottingham, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    RETAINED FUNERALS LIMITED - 2013-01-10
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside, England
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2013-01-19 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Gothic House, Barker Gate, Nottingham, Notts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address C/o Keith Willis Associates Limited Gothic House, Barker Gate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o M1 Insolvency, Gothic House Barker Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 32 - Director → ME
  • 9
    ACORN CARE DEVELOPMENTS LIMITED - 2005-11-29
    icon of address Keith Willis Associates, Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2020-03-31
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-05-17 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-06-11 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BROOKE HOLDCO LIMITED - 2015-02-04
    icon of address One Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 27 - Director → ME
  • 12
    EDUACTION 2 LIMITED - 2009-09-20
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 40
  • 1
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2020-05-31
    IIF 47 - Director → ME
  • 2
    icon of address 9 Westbury Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    7,598 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-10-01
    IIF 63 - Director → ME
  • 3
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-06-30 ~ 2017-07-31
    IIF 43 - Director → ME
  • 4
    SEARS HEALTHCARE LIMITED - 2023-07-28
    icon of address First Floor, 5 Century Court, Tolpits Lane, Watford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-17 ~ 2020-05-31
    IIF 44 - Director → ME
  • 5
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-31
    IIF 36 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-07-31
    IIF 22 - Director → ME
  • 6
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-01-25 ~ 2017-07-31
    IIF 42 - Director → ME
  • 7
    DUKES EDUCATION LTD - 2015-09-18
    TOPCO EDUCATION LIMITED - 2015-03-26
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -163,259,605 GBP2021-08-31
    Officer
    icon of calendar 2015-02-24 ~ 2019-05-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2020-05-31
    IIF 55 - Director → ME
  • 9
    ACORN CARE LIMITED - 2017-12-18
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-17 ~ 2006-07-07
    IIF 30 - Director → ME
    icon of calendar 1996-01-17 ~ 2006-07-07
    IIF 73 - Secretary → ME
    icon of calendar 2008-08-14 ~ 2009-05-26
    IIF 76 - Secretary → ME
  • 10
    GROWING OLDER WITH LEARNING DISABILITY LIMITED - 2013-01-28
    FIELD HOUSE (ALFRETON) LIMITED - 2017-12-18
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2007-07-31
    IIF 15 - Director → ME
    icon of calendar 2004-06-08 ~ 2007-07-31
    IIF 67 - Secretary → ME
    icon of calendar 2008-06-11 ~ 2009-05-26
    IIF 70 - Secretary → ME
  • 11
    HEALTHLINC INDIVIDUAL CARE LIMITED - 2017-12-18
    MIKE ALFORD (WELTON) LIMITED - 2007-11-05
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2009-05-26
    IIF 72 - Secretary → ME
  • 12
    LIGHTHOUSE HEALTHCARE LIMITED - 2017-12-18
    GOLDPETAL LIMITED - 2006-06-23
    ACORN CARE ACQUISITIONS LIMITED - 2007-12-21
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2012-04-13
    IIF 24 - Director → ME
  • 13
    SEVERN HOUSE RESIDENTIAL HOME LIMITED - 2006-03-08
    ACORN CARE (WELSHPOOL) LIMITED - 2017-12-18
    JMH (WELSHPOOL) LIMITED - 2007-11-12
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2009-05-26
    IIF 31 - Director → ME
    icon of calendar 2008-06-11 ~ 2009-05-26
    IIF 69 - Secretary → ME
  • 14
    icon of address 3rd Floor 100 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-23 ~ 2020-05-31
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 5 - Has significant influence or control OE
  • 15
    icon of address 3rd Floor 100 Wigmore Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ 2020-05-31
    IIF 61 - LLP Designated Member → ME
  • 16
    icon of address 3rd Floor 100 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-21 ~ 2020-05-31
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 3rd Floor 100 Wigmore Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ 2020-05-31
    IIF 25 - Director → ME
  • 18
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-23 ~ 2020-05-31
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Citypoint 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-09 ~ 2020-05-31
    IIF 59 - LLP Designated Member → ME
  • 20
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    134 GBP2024-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2017-07-31
    IIF 40 - Director → ME
  • 21
    icon of address The Stute, Hallam Fields Road, Ilkeston, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,869 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ 1997-06-16
    IIF 64 - Director → ME
  • 22
    ROUNDSTONE MANAGEMENT LTD - 2000-03-14
    icon of address 3rd Floor Warrengate Nursing Home, 2 The Warren, Kingswood, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,241,820 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-05-31
    IIF 45 - Director → ME
  • 23
    HOUGHTON STONE (NOTTINGHAM) LIMITED - 2001-01-05
    icon of address Gothic House 3rd Floor, Barker Gate, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,559 GBP2024-04-30
    Officer
    icon of calendar 1996-02-16 ~ 2025-06-02
    IIF 17 - Director → ME
    icon of calendar 2022-12-22 ~ 2025-06-02
    IIF 75 - Secretary → ME
    icon of calendar 1998-01-30 ~ 2000-02-28
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    450,000 GBP2024-09-30
    Officer
    icon of calendar 2017-03-23 ~ 2017-07-31
    IIF 38 - Director → ME
  • 25
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-01-31 ~ 2017-07-31
    IIF 35 - Director → ME
  • 26
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-31
    IIF 41 - Director → ME
  • 27
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-05-31 ~ 2017-07-31
    IIF 37 - Director → ME
  • 28
    MVL SPV LIMITED - 2015-06-06
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-02-17 ~ 2017-07-31
    IIF 34 - Director → ME
  • 29
    ST. FRANCIS LIMITED - 2021-04-29
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2015-12-02
    IIF 50 - Director → ME
  • 30
    MVL HOLDCO LIMITED - 2015-06-23
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    323,233 GBP2024-09-30
    Officer
    icon of calendar 2015-02-16 ~ 2017-07-31
    IIF 39 - Director → ME
  • 31
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2020-05-31
    IIF 46 - Director → ME
  • 32
    TYROLESE (677) LIMITED - 2010-03-23
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2015-12-02
    IIF 49 - Director → ME
  • 33
    BABCOCK 4S LIMITED - 2019-02-27
    BLAKEDEW 462 LIMITED - 2003-10-22
    VT FOUR S LIMITED - 2010-10-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-22 ~ 2020-05-31
    IIF 48 - Director → ME
  • 34
    GW 446 LIMITED - 2004-07-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ 2020-05-31
    IIF 56 - Director → ME
    icon of calendar 2016-04-29 ~ 2020-05-31
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2016-04-29
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    EDUACTION 2 LIMITED - 2009-09-20
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2016-04-29 ~ 2020-05-31
    IIF 54 - Director → ME
  • 36
    VALE VETS LIMITED - 2012-04-05
    VALE ANIMAL MEDICS LIMITED - 2009-03-12
    icon of address The Chocolate Factory, Keynsham, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-09-30
    Officer
    icon of calendar 2015-06-16 ~ 2017-07-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 3 - Has significant influence or control OE
  • 37
    VALE ANIMAL LIMITED - 2012-04-05
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    70 GBP2024-09-30
    Officer
    icon of calendar 2015-06-16 ~ 2017-07-31
    IIF 52 - Director → ME
  • 38
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2015-12-02
    IIF 28 - Director → ME
  • 39
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-01-12 ~ 2017-07-31
    IIF 21 - Director → ME
  • 40
    WARBURTON FUNERAL GROUP LIMITED - 2007-09-10
    3526TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-23
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2013-01-25
    IIF 29 - Director → ME
    icon of calendar 2008-06-11 ~ 2013-01-25
    IIF 71 - Secretary → 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.