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

Williams, Simone

    Related profiles found in government register
  • Williams, Simone
    British chartered surveyor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12b Little Park Enterprise Centre, Charlwood Road, Crawley, RH11 0JZ, England

      IIF 1
  • Williams, Simon
    British civil servant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 2
  • Williams, Simon
    British educator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Williams, Simon
    British property developer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 4
  • Williams, Simon
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17, Borden Way, North Baddesley, Southampton, Hampshire, SO52 9PD, England

      IIF 5
  • Williams, Simon
    British sales director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 6 IIF 7
    • 17, Borden Way, North Baddesley, Southampton, Hampshire, SO52 9PD, England

      IIF 8
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 9
  • Williams, Simon
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 10
  • Williams, Simon
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wilkinson Avenue, Broseley, Shropshire, TF12 5DZ, England

      IIF 11
  • Williams, Simon
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 12
  • Williams, Simon
    British sales manager born in May 1980

    Resident in Britain

    Registered addresses and corresponding companies
    • 57a, 57a, Battersea Rise, London, SW11 1HH, United Kingdom

      IIF 13
  • Williams, Simon
    British marketing manager born in January 1980

    Registered addresses and corresponding companies
    • 47 Evans Wharf, Hemel Hempstead, HP3 9WN

      IIF 14
  • Williams, Simon
    British director born in December 1981

    Resident in Britain

    Registered addresses and corresponding companies
    • 1, Despenser Avenue, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QA, United Kingdom

      IIF 15
  • Williams, Simon
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Verde, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 16
  • Williams, Simone
    British chartered surveyor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 17
  • Williams, Simone
    British surveyor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 & 7, Garrison Lane, Birmingham, B9 4NZ, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Williams, Simon David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 20
  • Williams, Simeon
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 21
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 37, Godwin Court, Swindon, Wiltshire, SN1 4BB, United Kingdom

      IIF 24
  • Williams, Simon
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Williams, Simon
    British translator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120a, King Street, Norwich, NR1 1QE, England

      IIF 26
  • Williams, Simon
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gardeners Cottage, Asheldon Road, Torquay, Devon, England

      IIF 27 IIF 28
  • Williams, Simon
    British property developer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon, Asheldon Road, Torquay, TQ1 2QN, England

      IIF 29
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 30 IIF 31
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 32 IIF 33
  • Williams, Simon
    United Kingdom property developer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW

      IIF 34
  • Joshua, Simeon George
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 35
  • Williams, Simeon George Joshua
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Williams, Simeon George Joshua
    British fund manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Water Lily Court, 2 Tuke Walk, Swindon, SN1 4GR, England

      IIF 37
  • Williams, Simon
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Bicester Innovation Centre, Commerce House, Telford Road, Bicester, OX26 4LD, England

      IIF 38
    • 1, Market Place, Brackley, Northamptonshire, NN13 7AB, United Kingdom

      IIF 39
    • 40, Lagonda Drive, Brackley, NN13 6FE, United Kingdom

      IIF 40 IIF 41
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42
  • Williams, Simon
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 43
  • Williams, Simon
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Park Road, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 44
    • Ryan House 96 Park Lane, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 45
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 46
  • Williams, Simon
    British investor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, England

      IIF 47
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, United Kingdom

      IIF 48
  • Williams, Simon
    British retailer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Dunloe Avenue, 3 Dunloe Avenue, Tottenham, London, N/a, N17 6LB, United Kingdom

      IIF 49
  • Williams, Simon
    British conferencing solutions provide born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Ridgeway, Chatham, Kent, ME4 6PD

      IIF 50
  • Williams, Simon
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media House, 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire, AL3 6PH, United Kingdom

      IIF 51
  • Williams, Simon
    British engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Williams, Simon
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Harlow Chase, Harrogate, HG2 0FP, United Kingdom

      IIF 53
  • Williams, Simon
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Coniston Road, Woking, Surrey, GU22 9HU, United Kingdom

      IIF 54
  • Williams, Simon
    British chef born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Williams, Simon
    British director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 56 IIF 57
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 58
  • Williams, Simon David
    British telecoms and consultancy born in February 1969

    Registered addresses and corresponding companies
    • The Malt House Homefield Farm, Reigate, Surrey, RH2 0TY

      IIF 59
  • Miss Simone Williams
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12b, Charlwood Road, Ifield, Crawley, RH11 0JZ, England

      IIF 60
  • Mr Simon Williams
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Mr Simon Williams
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 62
  • Mr Simon Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 63
  • Mr Simon Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wilkinson Avenue, Broseley, Shropshire, TF12 5DZ, England

      IIF 64
  • Williams, Simon
    English director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 65
  • Williams, Simeon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
  • Williams, Simon

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, England

      IIF 69
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 70
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 71
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 72
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 73
  • Williams, Simon David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 124, Mid Street, South Nutfield, RH1 4JH, United Kingdom

      IIF 77
  • Williams, Simon Richard
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 78
  • Williams, Simon Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sherwood Grove, Frodsham, Cheshire, WA6 0BF, United Kingdom

      IIF 79
  • Williams, Simon Richard
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 80
  • Williams, Simon Richard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cumberland Road, Manchester, Greater Manchester, M41 9HR, United Kingdom

      IIF 81
    • Flat 2, Glenhaven House 10-12, Clyde Road, Manchester, Greater Manchester, M20 2WH, United Kingdom

      IIF 82
  • Mr Simon Williams
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 83
  • Williams, Simon Richard
    British director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
  • Mr Simon David Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 92
    • 124, Mid Street, South Nutfield, Redhill, RH1 4JH, England

      IIF 93
  • Williams, Michael Simon James
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Williams, Simeon George Joshua
    British director born in April 1987

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 10, Adolphe Fisher, Luxembourg, 1520, Luxembourg

      IIF 95
  • Williams, Simeon George Joshua
    British directior born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Adolphe Fischer, 1520 Luxembourg, Luxembourg

      IIF 96
  • Williams, Simon Richard
    Welsh director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 97
  • Mr Simeon Williams
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 98
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 99
    • 37, Godwin Court, Swindon, Wiltshire, SN1 4BB, United Kingdom

      IIF 100
  • Ms Simone Williams
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 & 7, Garrison Lane, Birmingham, B9 4NZ, England

      IIF 101
    • 128, City Road, London, EC1V 2NX, England

      IIF 102
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Simon Williams
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 104
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 105
  • Mr Simon Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Mr Simon Williams
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, England

      IIF 107
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 108
    • The Gardeners Cottage, Asheldon Road, Torquay, Devon, England

      IIF 109 IIF 110
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 111
  • Simon Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 112
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 113
  • Simon Williams
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Mr Simon Williams
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Place, Brackley, NN13 7AB, United Kingdom

      IIF 115
    • 1, Market Place, Brackley, Northamptonshire, NN13 7AB, United Kingdom

      IIF 116
    • 40, Lagonda Drive, Brackley, NN13 6FE, United Kingdom

      IIF 117 IIF 118
    • 40, Market Place, Brackley, NN13 6FE, United Kingdom

      IIF 119
  • Mr Simon Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Park Road, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 120
    • Ryan House 96 Park Lane, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 121
    • 3 Dunloe Avenue, 3 Dunloe Avenue, Tottenham, London, N/a, N17 6LB, United Kingdom

      IIF 122
  • Mr Simon Williams
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
  • Mr Simon Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Coniston Road, Woking, Surrey, GU22 9HU, United Kingdom

      IIF 124
  • Mr Simeon George Joshua Williams
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 125
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 126
  • Mr Simon Williams
    British born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
  • Simon Richard Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sherwood Grove, Frodsham, Cheshire, WA6 0BF, United Kingdom

      IIF 131
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 132
  • Mr Simon Williams
    English born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
  • Simon Williams
    English born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 134
  • Simon Richard Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Glenhaven House 10-12, Clyde Road, Manchester, Greater Manchester, M20 2WH, United Kingdom

      IIF 135
  • Mr Simon David Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 136 IIF 137 IIF 138
    • 124, Mid Street, South Nutfield, RH1 4JH, United Kingdom

      IIF 139
  • Mr Simon Williams
    Welsh born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 140
  • Mr Michael Simon James Williams
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Mr Simon Richard Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cumberland Road, Manchester, Greater Manchester, M41 9HR, United Kingdom

      IIF 142
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 143
  • Mr Simon Richard Williams
    British born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 144 IIF 145
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 146 IIF 147
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 148
  • Mr Simeon George Joshua Williams
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Beardall Street, Nottingham, NG15 7HA, United Kingdom

      IIF 149
  • Mr Simon Richard Williams
    Welsh born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 150
child relation
Offspring entities and appointments
Active 66
  • 1
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 2
    A1-INTEL LTD - 2018-11-21
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,732 GBP2020-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 3
    The Gardeners Cottage, Asheldon Road, Torquay, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-05-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 5
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2023-05-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-10-30 ~ dissolved
    IIF 58 - director → ME
  • 8
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -26,832 GBP2020-06-30
    Officer
    2019-01-29 ~ dissolved
    IIF 89 - director → ME
  • 9
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Officer
    2017-07-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 10
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127 GBP2020-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Officer
    2018-06-22 ~ dissolved
    IIF 87 - director → ME
  • 12
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2020-06-30
    Officer
    2018-07-10 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 13
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -312,870 GBP2020-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2019-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    23 Cumberland Road, Urmston, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,418 GBP2020-06-30
    Officer
    2019-01-29 ~ now
    IIF 91 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 16
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -176,068 GBP2019-06-30
    Officer
    2019-08-22 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 17
    CCA FROZEN FOODS LIMITED - 2019-07-06
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 90 - director → ME
  • 18
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,093 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 77 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 19
    1 Despenser Avenue, Llantrisant, Pontyclun, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 15 - director → ME
  • 20
    7 Sherwood Grove, Frodsham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    31 Sackville Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    The Gardeners Cottage, Asheldon Road, Torquay, Devon, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 24
    The Gardeners Cottage, Asheldon Road, Torquay, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    246,985 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 32 - director → ME
    2022-01-12 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 105 - Right to appoint or remove directorsOE
  • 25
    The Gardeners Cottage, Asheldon Road, Torquay, Devon, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 26
    20 Coniston Road, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 27
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 55 - director → ME
    2016-08-11 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 30
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50,779 GBP2023-11-30
    Officer
    2023-04-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    377 North Circular Road Palmers Green, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 95 - director → ME
  • 32
    1 Market Place, Brackley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -67,298 GBP2022-02-28
    Officer
    2019-10-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 33
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 23 - director → ME
  • 34
    DENISE LAURENCE LTD - 2020-07-24
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    243 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 35
    Ryan House 96 Park Lane, Park Lane, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 121 - Right to appoint or remove directorsOE
  • 36
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -309,105 GBP2023-11-30
    Officer
    2020-11-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -21,591 GBP2022-11-30
    Officer
    2020-11-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-31 ~ dissolved
    IIF 48 - director → ME
  • 39
    CCA MERCHANT LIMITED - 2020-10-08
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-09-06 ~ dissolved
    IIF 86 - director → ME
  • 40
    4 Oak Green, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 41
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 9 - director → ME
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 43
    4 1 Sir John Kirk Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 12 - director → ME
    2017-06-08 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 44
    ENDS SURVEYORS & VALUERS LTD - 2020-12-02
    Unit 6 & 7 Century Park, Garrison Lane, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-03-31
    Officer
    2019-01-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 45
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 31 - director → ME
    2022-03-15 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,721 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 47
    37 Godwin Court, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 48
    1 Market Place, Brackley, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-01-21 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    1 Market Place, Brackley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -333,859 GBP2023-09-30
    Officer
    2020-03-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    1 Market Place, Brackley, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Griffin House, 161 Hammersmith Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 47 - director → ME
    2014-01-28 ~ dissolved
    IIF 69 - secretary → ME
  • 52
    3 Dunloe Avenue 3 Dunloe Avenue, Tottenham, London, N/a, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-25
    Officer
    2017-01-17 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
  • 53
    7 St. Marys Close, Thorney, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 46 - director → ME
    2022-01-25 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 54
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-20 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 55
    Flat 2, Glenhaven House 10-12 Clyde Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    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
  • 56
    23 Cumberland Road, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 58
    55 Wilkinson Avenue, Broseley, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    29,396 GBP2024-01-31
    Officer
    2020-02-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 59
    4th Floor, 18 St. Cross Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 60
    9 Harlow Chase, Harrogate, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,658 GBP2023-08-31
    Officer
    2022-04-06 ~ now
    IIF 53 - director → ME
  • 61
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (4 parents)
    Officer
    2015-07-24 ~ now
    IIF 2 - director → ME
  • 62
    4 Amber Heights Bath Road, Green Hill, Worcester, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 65 - director → ME
    2021-08-27 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 63
    Roydon, Asheldon Road, Torquay, England
    Corporate (2 parents)
    Equity (Company account)
    -87,419 GBP2023-06-30
    Officer
    2017-06-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    34 Croydon Road, Caterham, Surrey, England
    Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 36 - director → ME
    2022-08-26 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    14 Kipling Court Paddockhall Road, Haywards Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,966 GBP2023-03-31
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Person with significant control
    2019-10-30 ~ 2020-02-01
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Person with significant control
    2017-09-13 ~ 2019-08-27
    IIF 140 - Ownership of shares – 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 140 - Right to appoint or remove directors OE
    IIF 140 - Has significant influence or control as a member of a firm OE
  • 3
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Person with significant control
    2018-06-22 ~ 2019-09-02
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    257,297 GBP2023-12-31
    Officer
    2008-12-02 ~ 2012-07-12
    IIF 51 - director → ME
  • 5
    TZIREL NAIMAN LTD - 2022-09-21
    45 Stamford Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-11-02 ~ 2024-11-26
    IIF 35 - director → ME
    Person with significant control
    2023-09-27 ~ 2024-11-26
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Has significant influence or control over the trustees of a trust OE
  • 6
    MEDIA SYSTEMS LINK LTD - 1996-11-19
    CLIENT TAILORED WORKSHOPS LIMITED - 1996-08-01
    Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,415,025 GBP2023-12-31
    Officer
    2007-01-31 ~ 2011-06-30
    IIF 50 - director → ME
  • 7
    Byways, Rose Hill, Dorking, England
    Corporate (2 parents)
    Equity (Company account)
    219,635 GBP2024-02-29
    Officer
    2007-02-08 ~ 2008-03-07
    IIF 14 - director → ME
  • 8
    31 Sackville Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-06 ~ 2023-11-28
    IIF 80 - director → ME
    Person with significant control
    2023-07-06 ~ 2023-11-14
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 9
    12 Clyde Road, Wallington, England
    Corporate (5 parents)
    Equity (Company account)
    29,387 GBP2023-12-31
    Officer
    2007-01-14 ~ 2008-11-21
    IIF 59 - director → ME
  • 10
    96 Park Road, Park Lane, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ 2017-04-26
    IIF 44 - director → ME
    Person with significant control
    2017-03-23 ~ 2017-04-11
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 120 - Right to appoint or remove directors OE
  • 11
    120 King Street, Norwich
    Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2021-10-07 ~ 2024-03-01
    IIF 26 - director → ME
  • 12
    57d Battersea Rise, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2014-04-28 ~ 2015-12-03
    IIF 13 - director → ME
  • 13
    18 Savile Row, London
    Corporate (1 parent)
    Equity (Company account)
    -459,142 GBP2021-03-31
    Officer
    2017-08-01 ~ 2020-09-01
    IIF 34 - director → ME
  • 14
    DENISE LAURENCE LTD - 2020-07-24
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    243 GBP2024-03-31
    Officer
    2020-08-01 ~ 2020-11-01
    IIF 1 - director → ME
    Person with significant control
    2020-10-01 ~ 2020-11-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 15
    CCA MERCHANT LIMITED - 2020-10-08
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Person with significant control
    2019-09-06 ~ 2020-02-01
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NONOGIENE GROUP LIMITED - 2013-09-30
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ 2015-11-13
    IIF 7 - director → ME
    2013-08-06 ~ 2013-12-01
    IIF 6 - director → ME
  • 17
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-07 ~ 2013-12-01
    IIF 8 - director → ME
  • 18
    Verde, 10 Bressenden Place, London, England
    Corporate (56 parents)
    Officer
    2022-04-06 ~ 2025-03-19
    IIF 16 - llp-member → ME
  • 19
    Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,191 GBP2015-06-30
    Officer
    2012-06-22 ~ 2013-08-21
    IIF 5 - director → ME
  • 20
    STALLION HOLDINGS LIMITED - 2024-08-06
    104 Chorley Old Road, Bolton, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,949,430,358 GBP2022-11-30
    Officer
    2023-08-21 ~ 2023-08-23
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.