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

Fraser, John Grant

    Related profiles found in government register
  • Fraser, John Grant
    British artist born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stratford Grove, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5AT, England

      IIF 1
  • Fraser, John Grant
    British potter born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Stratford Grove, Newcastle Upon Tyne, Tyne & Wear, NE6 5AT

      IIF 2
  • West, John Graham
    British company manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Arundel Mill Cottages, Arundel Mill Lane, Stroud, Gloucestershire, GL5 2AE, United Kingdom

      IIF 3
  • West, John Graham
    British potter born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Arundel Mill Cottages, Arundel Lane, Stroud, Gloucestershire, GL5 2AE

      IIF 4
  • West, John Graham
    British potter and pottery instructor born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Hill Farm, Main Road, Whiteshill, Stroud, Gloucestershire, GL6 6JS, United Kingdom

      IIF 5
  • West, John Graham
    British vounteer co-worker born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Hill Farm, Main Road, Whiteshill, Stroud, Gloucestershire, GL6 6JS, Great Britain

      IIF 6
  • Masterton, John
    British potter born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Bell Street, Sawbridgeworth, CM21 9AN, England

      IIF 7
  • Allen, Philip John
    Britiah director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Holly Lane, Alsager, Stoke-on-trent, ST7 2RS, United Kingdom

      IIF 8
  • Hurn, Timothy John
    British potter born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-60, Powlesland Road, Alphington, Exeter, Devon, EX2 8RS, United Kingdom

      IIF 9
  • Mr John Graham West
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Hill Farm, Main Road Whiteshill, Stroud, Gloucestershire, GL6 6JS, United Kingdom

      IIF 10
  • Warren, Merion John
    British potter born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 11
    • icon of address 49 Prideaux Road, Eastbourne, East Sussex, BN21 2NE

      IIF 12 IIF 13
  • Course, Stephen John
    British potter born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Golden Lion Court, Chapel Street, Buckfastleigh, Devon, TQ11 0AB, England

      IIF 14
    • icon of address 5 Buckland Hall, Buckland In The Moor, Ashburton, Newton Abbot, Devon, TQ13 7HL

      IIF 15 IIF 16
  • Luck, Tony
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Beamont Walk, Brockworth, Gloucester, GL3 4BL, England

      IIF 17
    • icon of address 17, Beamont Walk, Gloucester, GL3 4BL, England

      IIF 18
  • Luck, Tony Peter
    British potter born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Beamont Walk, Brockworth, Gloucester, GL3 4BL, United Kingdom

      IIF 19
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, England

      IIF 20
  • Mr Roger John Cockram
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chittlehampton Pottery And Gallery, Chittlehampton, Umberleigh, Devon, EX37 9PX

      IIF 21
  • Thornley, David John
    British potter born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Camden Terrace, Bristol, BS8 4PU, England

      IIF 22
  • Cockram, Roger John
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyndhams The Square, Chittlehampton, Umberleigh, Devon, EX37 9QL

      IIF 23
  • Cockram, Roger John
    British potter born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyndhams The Square, Chittlehampton, Umberleigh, Devon, EX37 9QL

      IIF 24
  • Finch, Joseph Kenelm
    British potter born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pottery And Paintings, Tan Y Groes, Cardigan, Ceredigion, SA43 2HR

      IIF 25 IIF 26
  • Hackett, Kathryn Ann
    British potter born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 27 IIF 28
  • Mr Tony Peter Luck
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, United Kingdom

      IIF 29
  • Ayling, John David Kenneth
    British potter born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Bryanston Road, Liverpool, Merseyside, L17 7AL

      IIF 30
  • Ayling, John David Kenneth
    British self employed potter and workshop facilitator born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bryanston Road, Liverpool, L17 7AL, England

      IIF 31
  • Chiswell Jones, Jonathan
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hillside, East Dean, Eastbourne, East Sussex, BN20 0HE

      IIF 32
  • Chiswell Jones, Jonathan
    British potter born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hillside, East Dean, Eastbourne, East Sussex, BN20 0HE

      IIF 33
  • Fraser, John Grant
    British potter

    Registered addresses and corresponding companies
    • icon of address 9 Stratford Grove, Newcastle Upon Tyne, Tyne & Wear, NE6 5AT

      IIF 34
  • Hardie, Alastair John Padraic
    British potter born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House Farm, Thropton, Morpeth, Northumberland, NE65 7LB

      IIF 35
  • Hardie, Alastair John Padraic
    British retired born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bingfield House, Bingfield, Newcastle Upon Tyne, NE19 2LE, England

      IIF 36
  • Worsdale, John David
    British managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Louville Avenue, Withernsea, North Humberside, HU19 2PA

      IIF 37
  • Worsdale, John David
    British potter born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Louville Avenue, Withernsea, North Humberside, HU19 2PA

      IIF 38
  • West, John Graham
    British craft instructor born in February 1950

    Registered addresses and corresponding companies
    • icon of address William Morris House, Eastington, Stonehouse, Gloucestershire, GL10 3SH

      IIF 39
  • West, John Graham
    British curative teacher born in February 1950

    Registered addresses and corresponding companies
    • icon of address William Morris House, Eastington, Stonehouse, Gloucestershire, GL10 3SH

      IIF 40
  • West, John Graham
    British social therapist born in February 1950

    Registered addresses and corresponding companies
    • icon of address William Morris House, Eastington, Stonehouse, Gloucestershire, GL10 3SH

      IIF 41
  • Hudson, John Michael
    British potter born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Shill Bank Lane, Mirfield, West Yorkshire, WF14 0DU

      IIF 42
  • Rahman, Mohammad Jiaur
    Bangladehi potter born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Moor Lane, Loughborough, Leicestershire, LE11 1BA, United Kingdom

      IIF 43
  • Allen, Philip John
    British potter born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Conwy, LL32 8DB

      IIF 44
  • Appleby, Andrew
    British pottery born in October 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fursbreck Pottery, Harray, Orkney, KW17 2JR, Scotland

      IIF 45
  • Davies, John Rhys
    British potter born in November 1947

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Broadway, Cowbridge, Vale Of Glamorgan

      IIF 46
  • Keeling, Jonathan
    British potter born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whichford Pottery, Whichford, Shipston-on-stour, Warwickshire, CV36 5PG, England

      IIF 47
  • Luck, Tony Peter
    British potter born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Manor Park, Maids Moreton, Buckingham, MK18 1QX

      IIF 48
  • West, John Graham
    British

    Registered addresses and corresponding companies
    • icon of address 2 Arundel Mill Cottages, Arundel Lane, Stroud, Gloucestershire, GL5 2AE

      IIF 49
  • West, John Graham
    British curative educator-potter

    Registered addresses and corresponding companies
    • icon of address 2 Arundel Mill Cottages, Arundel Lane, Stroud, Gloucestershire, GL5 2AE

      IIF 50
  • Herschel, John James
    British potter born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nantyfelin, Llanfair Road, Lampeter, Ceredigion, SA48 8JZ, Wales

      IIF 51
  • Luck, Kathryn
    British web designer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, England

      IIF 52
  • Pollex, John Michael
    British potter born in June 1941

    Registered addresses and corresponding companies
    • icon of address 43 Seymour Avenue, Plymouth, Devon, PL4 8RB

      IIF 53
  • Bellis, John
    British potter born in August 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pant Y Bettws, Gwernogle, Carmarthen, Carmarthenshire, SA32 7RP

      IIF 54
  • Leach, John
    British potter born in July 1939

    Registered addresses and corresponding companies
    • icon of address Muchelney Pottery, Langport, Somerset, TA10 0DW

      IIF 55
  • Luck, Kathryn Joy
    British ceramic decorater born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Doseley, Telford, Telford, Shropshire, TF4 3FG, United Kingdom

      IIF 56
  • Luck, Kathryn Joy
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, United Kingdom

      IIF 57
    • icon of address 21, Bufton Lane, Telford, TF4 3FG, England

      IIF 58
  • Luck, Kathryn Joy
    British manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Manor Park, Maids Moreton, Buckingham, MK18 1QX

      IIF 59
  • Luck, Kathryn Joy
    British potter born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Manor Park, Maids Moreton, Buckingham, MK18 1QX

      IIF 60
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, England

      IIF 61 IIF 62
  • Luck, Tony Peter
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Telford, TF4 3FG, England

      IIF 63
    • icon of address 21, Bufton Lane, Telford, TF4 3FG, United Kingdom

      IIF 64
  • Luck, Tony Peter
    British potter born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, England

      IIF 65
    • icon of address 21, Bufton Lane, Telford, TF4 3FG, England

      IIF 66
  • Mr Matthew John Horne
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Riverside Industrial Estate, West Hythe Road, West Hythe, Kent, CT21 4NB, United Kingdom

      IIF 67
  • Branch, John Frederick
    British potter born in August 1935

    Registered addresses and corresponding companies
    • icon of address 10 Myrtle Cottages, Bulbourne, Tring, Hertfordshire, HP23 5QE

      IIF 68
  • Horne, Matthew John
    British potter born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Riverside Industrial Estate, West Hythe Road, West Hythe, Kent, CT21 4NB, United Kingdom

      IIF 69
  • Jelfs, John
    British potter born in July 1946

    Registered addresses and corresponding companies
    • icon of address The Pottery Clapton Row, Burton-on-the-water, Gloucestershire

      IIF 70
  • Pollex, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 43 Seymour Avenue, Plymouth, Devon, PL4 8RB

      IIF 71
  • Wayman, Eric John
    British potter born in December 1950

    Registered addresses and corresponding companies
    • icon of address 8 Freeland Place, Hotwells, Bristol, BS8 4NP

      IIF 72
  • Dodd, Michael John
    British potter born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rivers Reach, Frome, Somerset, BA11 1AQ

      IIF 73
  • Doherty, John Alexander
    British potter

    Registered addresses and corresponding companies
    • icon of address Hooks Cottage, Lea Bailey, Ross On Wye, Herefordshire, HR9 5TY

      IIF 74
  • Doherty, John Alexander
    British potter born in February 1948

    Registered addresses and corresponding companies
    • icon of address Hooks Cottage, Lea Bailey, Ross On Wye, Herefordshire, HR9 5TY

      IIF 75
  • Mr Andrew Appleby
    British born in October 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fursbreck Pottery, Harray, Orkney, KW17 2JR

      IIF 76
  • Mrs Kathryn Joy Luck
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, England

      IIF 77 IIF 78 IIF 79
    • icon of address 21, Bufton Lane, Doseley, Telford, Telford, TF4 3FG, United Kingdom

      IIF 80
    • icon of address 21, Bufton Lane, Telford, TF4 3FG, England

      IIF 81
    • icon of address 21, Bufton Lane, Telford, TF4 3FG, United Kingdom

      IIF 82
  • Shaw, Stephen John
    British potter born in May 1965

    Registered addresses and corresponding companies
    • icon of address Garden Flat Longshaw Lodge 15 Fulford Road, Scarborough, North Yorkshire, YO11 2SL

      IIF 83
  • Appleby, Andrew John
    British potter born in October 1948

    Registered addresses and corresponding companies
    • icon of address Fursbreck Pottery, Harray, Orkney, KW17 2JR

      IIF 84
  • Harrison, Nicholas John
    British potter born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhale Jakes, Ashton, Helston, Cornwall, TR13 9SE

      IIF 85
  • Mr Jonathan Keeling
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whichford Pottery, Whichford, Shipston-on-stour, Warwickshire, CV36 5PG

      IIF 86
  • Mr Tony Peter Luck
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Ayling, John David Kenneth
    British self employed potter and workshop facilitator born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bridewell Studios And Gallery, 101 Prescot Street, Liverpool, L7 8UL, England

      IIF 92
  • Bedding, John Harold Charles
    British potter

    Registered addresses and corresponding companies
    • icon of address 8 Tregenna Hill, St. Ives, Cornwall, TR26 1SE

      IIF 93
  • Heywood, John Nigel Garth
    British potter born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Moor Street, Chepstow, Monmouthshire, NP16 5DD, United Kingdom

      IIF 94
    • icon of address 41 Bridge Street, Chepstow, Gwent, NP6 5EY

      IIF 95 IIF 96
  • Holman, Anthony John
    British potter born in May 1927

    Registered addresses and corresponding companies
    • icon of address Butts Paddock Abbots Way, Minehead, Somerset, TA24 8UF

      IIF 97
  • Luck, Tony Peter
    British letting agent

    Registered addresses and corresponding companies
    • icon of address 41 Manor Park, Maids Moreton, Buckingham, MK18 1QX

      IIF 98
  • Luck, Tony Peter
    British potter

    Registered addresses and corresponding companies
    • icon of address 41 Manor Park, Maids Moreton, Buckingham, MK18 1QX

      IIF 99
  • Seibold, Robert John
    British potter born in December 1949

    Registered addresses and corresponding companies
    • icon of address Penmaen, Chandos Road, Bristol, Avon

      IIF 100
  • Bedding, John Harold Charles
    British potter born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tregenna Hill, St. Ives, Cornwall, TR26 1SE

      IIF 101
    • icon of address Leach Pottery, Higher Stennack, St. Ives, Cornwall, TR26 2HE

      IIF 102
    • icon of address Leach Pottery, Higher Stennack, St. Ives, Cornwall, TR26 2HE, United Kingdom

      IIF 103
  • Bedding, John Harold Charles
    British potter and gallery owner born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastern House, Porthcurno, St. Levan, Penzance, Cornwall, TR19 6JX

      IIF 104
  • Chiswell-jones, Jonathan
    British company director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 2, Hillside, East Dean, Eastbourne, East Sussex, BN20 0HE

      IIF 105
  • Course, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Buckland Hall, Buckland In The Moor Ashburton, Newton Abbot, Devon, TQ13 7HL

      IIF 106
  • Course, Stephen John
    British potter

    Registered addresses and corresponding companies
    • icon of address Flat 2 Golden Lion Court, Chapel Street, Buckfastleigh, Devon, TQ11 0AB, England

      IIF 107
  • Warren, Merion John
    British potter

    Registered addresses and corresponding companies
    • icon of address 49 Prideaux Road, Eastbourne, East Sussex, BN21 2NE

      IIF 108
  • Whatley, Christopher John
    British potter born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edinbane Pottery, Edinbane, Portree, Isle Of Skye, IV51 9PW

      IIF 109
  • Chiswell Jones, Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Hillside, East Dean, Eastbourne, East Sussex, BN20 0HE

      IIF 110
  • Finch, Joseph Kenelm

    Registered addresses and corresponding companies
    • icon of address Plasyberllan, Aberporth Road, Tanygroes, Cardigan, Dyfed, SA43 2HR, United Kingdom

      IIF 111
  • Worsdale, John David

    Registered addresses and corresponding companies
    • icon of address 29 Louville Avenue, Withernsea, North Humberside, HU19 2PA

      IIF 112 IIF 113
  • Lyness, Joshua Morris
    British,irish potter born in September 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, The Hollows Crescent, Lurgan, Craigavon, BT66 7XF, Northern Ireland

      IIF 114
  • Keeler, Walter Charles John
    British potter born in April 1942

    Registered addresses and corresponding companies
    • icon of address Moorcroft Cottage, Penalt, Monmouth, Gwent, NP5 4AH

      IIF 115
  • Luck, Kathryn

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, England

      IIF 116
  • Luck, Tony Peter

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Doseley, Telford, TF4 3FG, England

      IIF 117
    • icon of address 21, Bufton Lane, Telford, TF4 3FG, England

      IIF 118
  • Parrington, Richard John, Prop
    British potter born in February 1950

    Registered addresses and corresponding companies
    • icon of address Church House Wick Lane, Woolage Green, Canterbury, Kent, CT4 6SD

      IIF 119
  • Moorcroft, William John Scarlin
    British company director born in March 1938

    Registered addresses and corresponding companies
    • icon of address 2, Trent Close, Stone, Staffordshire, ST15 0GY

      IIF 120
  • Moorcroft, William John Scarlin
    British potter born in March 1938

    Registered addresses and corresponding companies
    • icon of address The Coach House, Darlaston Park, Stone, Staffordshire, ST15 0ND

      IIF 121 IIF 122
  • Moorcroft, William John Scarlin
    British retired born in March 1938

    Registered addresses and corresponding companies
    • icon of address The Coach House, Darlaston Park, Stone, Staffordshire, ST15 0ND

      IIF 123
  • Mr John Nigel Garth Heywood
    British born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Moor Street, Chepstow, Monmouthshire, NP16 5DD, United Kingdom

      IIF 124
  • Luck, Tony

    Registered addresses and corresponding companies
    • icon of address 21, Bufton Lane, Telford, TF4 3FG, United Kingdom

      IIF 125
  • Mr Joshua Morris Lyness
    British,irish born in September 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, The Hollows Crescent, Lurgan, Craigavon, BT66 7XF, Northern Ireland

      IIF 126
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 21 Bufton Lane, Doseley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,447 GBP2025-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-12-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 26 Bell Street, Sawbridgeworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,318 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 7 - Director → ME
  • 3
    ART SPACE MERSEYSIDE LIMITED - 2014-03-25
    icon of address Bridewell Studios And Gallery, 101 Prescot Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,691 GBP2017-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 92 - Director → ME
  • 4
    icon of address 21 Bufton Lane, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,392 GBP2024-01-31
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 5
    HOMEFINDERS (ONLINE) LIMITED - 2017-03-13
    icon of address 21 Bufton Lane, Doseley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,089 GBP2018-09-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    DARTINGTON POTTERY LIMITED - 2011-12-15
    icon of address 5 Buckland Hall, Buckland In The Moor Ashburton, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    icon of calendar ~ dissolved
    IIF 106 - Secretary → ME
  • 7
    icon of address 11 Moor Street, Chepstow, Monmouthshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,730 GBP2020-12-31
    Officer
    icon of calendar 1996-03-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 8
    icon of address 21 Bufton Lane, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2022-02-23 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mohammad Jiaur Rahman, 66 Moor Lane, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 43 - Director → ME
  • 10
    EDINBANE COMMUNITY COMPANY - 2023-02-09
    icon of address Edinbane Pottery, Edinbane, Portree, Isle Of Skye
    Active Corporate (9 parents)
    Equity (Company account)
    404,650 GBP2024-03-31
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 109 - Director → ME
  • 11
    icon of address 58 Powlesland Road, Alphington, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Fursbreck Pottery, Harray, Orkney
    Active Corporate (3 parents)
    Equity (Company account)
    15,406 GBP2024-11-30
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17 Beamont Walk, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 17 Beamont Walk, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 21 Bufton Lane, Doseley, Telford, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    HERITAGE POTTERY LTD - 2005-09-05
    MIDDLETON DEVELOPMENTS LIMITED - 2002-12-19
    icon of address 17 Beamont Walk, Brockworth, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1996-11-13 ~ dissolved
    IIF 98 - Secretary → ME
  • 18
    icon of address The Centre For Science & Arts, 13 Lansdown, Stroud, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address C/o Gerard & Co, 10a John Street, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,958 GBP2016-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 18 Riverside Industrial Estate, West Hythe Road, West Hythe, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    851 GBP2025-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 The Hollows Crescent, Lurgan, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    36,962 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 23 King Street, Carmarthen, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    19,035 GBP2025-02-28
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 51 - Director → ME
  • 23
    icon of address Villa Cottage, Chapel Bank, Wistanswick, Market Drayton
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    17,796 GBP2015-06-30
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address Eastern House, Porthcurno, St. Levan, Penzance, Cornwall
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -147 GBP2017-06-30
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 104 - Director → ME
  • 25
    ART CLOCKS LTD - 2014-01-28
    icon of address 9 Stratford Grove, Heaton, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 1 - Director → ME
  • 26
    icon of address Chittlehampton Pottery And Gallery, Chittlehampton, Umberleigh, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    22,069 GBP2024-10-31
    Officer
    icon of calendar 2004-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Skills Training Workshop For Potters, Plasyberllan Aberporth Road, Tanygroes, Cardigan, Dyfed, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 111 - Secretary → ME
  • 28
    NORTH WALES POTTERS CO-OPERATIVE GALLERY & INFORMATION CENTRE - 2024-11-07
    icon of address 1 High Street, Conwy
    Active Corporate (13 parents)
    Equity (Company account)
    25,117 GBP2025-04-05
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 44 - Director → ME
  • 29
    GUILD OF SUSSEX CRAFTSMEN - 1997-11-13
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 27 - Director → ME
  • 30
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (13 parents)
    Equity (Company account)
    20,873 GBP2024-12-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 28 - Director → ME
  • 31
    icon of address 21 Bufton Lane, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2019-10-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 32
    icon of address Penhale Jakes, Ashton, Helston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 85 - Director → ME
  • 33
    icon of address Whichford Pottery, Whichford, Shipston-on-stour, Warwickshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    905,664 GBP2024-08-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address The Pottery, Winchcombe, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    115,580 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
Ceased 45
  • 1
    icon of address 258 Frome Road, Trowbridge, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,283 GBP2024-03-31
    Officer
    icon of calendar 2003-10-16 ~ 2007-11-20
    IIF 35 - Director → ME
  • 2
    icon of address 21 Bufton Lane, Doseley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,447 GBP2025-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2011-03-31
    IIF 59 - Director → ME
    icon of calendar 2011-03-31 ~ 2020-07-28
    IIF 20 - Director → ME
    icon of calendar 2010-09-13 ~ 2020-07-28
    IIF 116 - Secretary → ME
    icon of calendar 2020-07-28 ~ 2020-11-10
    IIF 117 - Secretary → ME
    icon of calendar 2002-11-25 ~ 2006-10-28
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2019-03-10
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Has significant influence or control OE
    icon of calendar 2016-11-01 ~ 2019-02-27
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-01 ~ 2020-07-28
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Has significant influence or control over the trustees of a trust OE
    IIF 87 - Has significant influence or control OE
  • 3
    ART SPACE MERSEYSIDE LIMITED - 2014-03-25
    icon of address Bridewell Studios And Gallery, 101 Prescot Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,691 GBP2017-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2016-01-31
    IIF 31 - Director → ME
    icon of calendar 2007-09-19 ~ 2009-09-23
    IIF 30 - Director → ME
  • 4
    icon of address Surya, London Road, Stroud, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,155 GBP2024-09-30
    Officer
    icon of calendar 2001-08-09 ~ 2005-09-17
    IIF 50 - Secretary → ME
  • 5
    icon of address 2 Rivers Reach, Frome, Somerset
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,137 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-02-28
    IIF 73 - Director → ME
  • 6
    icon of address 21 Bufton Lane, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,392 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2025-07-02
    IIF 57 - Director → ME
    icon of calendar 2025-07-02 ~ 2025-08-05
    IIF 66 - Director → ME
    icon of calendar 2019-02-06 ~ 2022-06-22
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2025-08-01
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2025-08-02 ~ 2025-08-05
    IIF 90 - Has significant influence or control OE
    IIF 90 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Leach Pottery, Higher Stennack, St Ives, Cornwall
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-22 ~ 2013-09-16
    IIF 101 - Director → ME
    icon of calendar 2005-02-22 ~ 2005-06-09
    IIF 93 - Secretary → ME
  • 8
    icon of address Leach Pottery, Higher Stennack, St. Ives, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    5,117 GBP2024-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2014-03-18
    IIF 103 - Director → ME
    icon of calendar 2014-04-19 ~ 2024-09-23
    IIF 102 - Director → ME
  • 9
    HOMEFINDERS (ONLINE) LIMITED - 2017-03-13
    icon of address 21 Bufton Lane, Doseley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,089 GBP2018-09-30
    Officer
    icon of calendar 2014-04-02 ~ 2016-03-12
    IIF 17 - Director → ME
  • 10
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-03 ~ 2009-09-25
    IIF 120 - Director → ME
  • 11
    icon of address Buckland Hall, Buckland-in-the-moor, Ashburton, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 1995-08-27 ~ 2014-05-01
    IIF 15 - Director → ME
  • 12
    CINTRE
    - now
    CINTRE COMMUNITY LIMITED - 2016-09-29
    icon of address Second Floor, Dean House, 94 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-07-01 ~ 1994-04-29
    IIF 100 - Director → ME
  • 13
    ORKNEY TOURISM GROUP - 2018-05-14
    icon of address 8 Albert Street, Kirkwall, Orkney
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,834 GBP2024-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-01-17
    IIF 84 - Director → ME
  • 14
    icon of address 1st Floor Manor House, Main Road, Ryehill, East Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2010-06-16
    IIF 38 - Director → ME
    icon of calendar 2008-03-07 ~ 2010-06-16
    IIF 113 - Secretary → ME
  • 15
    PIGGY LANE MARKET LIMITED - 2021-06-22
    EASTGATE POTTERIES LIMITED - 2010-08-20
    icon of address 1st Floor Manor House, Main Road, Ryehill, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-04-26
    IIF 37 - Director → ME
    icon of calendar ~ 2010-07-05
    IIF 112 - Secretary → ME
  • 16
    icon of address David Charlesworth, 9 Southernhay, Southernhay West, Exeter, Devon
    Active Corporate (11 parents)
    Equity (Company account)
    20,277 GBP2024-10-31
    Officer
    icon of calendar 2008-01-14 ~ 2013-02-11
    IIF 23 - Director → ME
  • 17
    icon of address Fforwm Crefft Cymru, Severn Farm Business Centre, Unit 15 Severn Farm Industrial Estate, Welshpool, Powys, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2006-02-22
    IIF 46 - Director → ME
    icon of calendar 1997-07-03 ~ 1999-01-01
    IIF 96 - Director → ME
  • 18
    FREELAND PLACE GARDEN COMPANY - 2024-10-07
    icon of address Ian Armstrong, 4 Freeland Place, Hotwells, Bristol
    Active Corporate (9 parents)
    Equity (Company account)
    -65 GBP2025-03-31
    Officer
    icon of calendar ~ 2006-06-01
    IIF 72 - Director → ME
  • 19
    icon of address Flat 2 Golden Lion Court, Chapel Street, Buckfastleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    558,050 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-04-27
    IIF 14 - Director → ME
    icon of calendar ~ 2016-04-27
    IIF 107 - Secretary → ME
  • 20
    icon of address 17 Beamont Walk, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-08-30
    IIF 60 - Director → ME
  • 21
    PARNHAM TRUST(THE) - 2012-12-21
    PARNHAM TRUST LIMITED(THE) - 1983-02-16
    icon of address Hooke Park, Hooke Park, Beaminster, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar ~ 1997-03-03
    IIF 55 - Director → ME
  • 22
    icon of address Four Winds, Clapham Hill, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-06-29
    Officer
    icon of calendar ~ 1992-01-16
    IIF 119 - Director → ME
  • 23
    icon of address 33 King Street, Carmarthen, Carmarthenshire
    Active Corporate (8 parents)
    Equity (Company account)
    32,144 GBP2024-03-31
    Officer
    icon of calendar 2008-11-06 ~ 2012-12-05
    IIF 54 - Director → ME
  • 24
    MIRFIELD LIBERAL CLUB BUILDINGS COMPANY,LIMITED(THE) - 2022-03-04
    icon of address 17 Knowl Road, Mirfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,549 GBP2024-10-31
    Officer
    icon of calendar 2002-12-12 ~ 2021-12-08
    IIF 42 - Director → ME
  • 25
    icon of address The Centre For Science & Arts, 13 Lansdown, Stroud, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2006-11-01
    IIF 49 - Secretary → ME
  • 26
    icon of address 83-85 Dean Road, Scarborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-05-27
    IIF 83 - Director → ME
  • 27
    ALFRED HALL & SONS (SHEET METAL WORKERS) LIMITED - 1986-09-19
    KINGSLEY ENAMELS LIMITED - 1999-01-04
    icon of address Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2006-03-10
    IIF 123 - Director → ME
  • 28
    icon of address 23 King Street, Carmarthen, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    19,035 GBP2025-02-28
    Officer
    icon of calendar 1993-12-01 ~ 1998-11-26
    IIF 25 - Director → ME
  • 29
    icon of address 2nd Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,583 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-02-20
    IIF 97 - Director → ME
  • 30
    icon of address 9 Perry Road, Potters, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    863 GBP2024-06-30
    Officer
    icon of calendar 2013-04-07 ~ 2018-05-30
    IIF 22 - Director → ME
    icon of calendar 1996-08-06 ~ 2025-01-28
    IIF 95 - Director → ME
    icon of calendar 2016-04-24 ~ 2025-01-28
    IIF 5 - Director → ME
  • 31
    icon of address Gannicox House 57 Cainscross, Road, Stroud Gloucestershire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,063,219 GBP2016-03-31
    Officer
    icon of calendar 1996-05-13 ~ 2018-11-29
    IIF 6 - Director → ME
  • 32
    HEREFORD STEINER ACADEMY - 2008-12-19
    WALDORF SCHOOL (HEREFORD) LIMITED - 2008-04-15
    icon of address Much Dewchurch, Herefordshire
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1992-04-27
    IIF 115 - Director → ME
  • 33
    icon of address The Exchange, Brick Row, Stroud, Gloucestershire
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,030 GBP2023-12-31
    Officer
    icon of calendar 1999-10-14 ~ 2006-07-06
    IIF 41 - Director → ME
  • 34
    icon of address Bingfield House, Bingfield, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    25,031 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-03-11
    IIF 36 - Director → ME
  • 35
    SCANMODERN LIMITED - 1988-11-04
    icon of address 63 Great Russell Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    182,294 GBP2023-12-31
    Officer
    icon of calendar 1995-07-01 ~ 2008-11-15
    IIF 75 - Director → ME
    icon of calendar 1998-02-09 ~ 1999-10-01
    IIF 70 - Director → ME
    icon of calendar 1997-09-16 ~ 1998-07-01
    IIF 74 - Secretary → ME
  • 36
    GUILD OF SUSSEX CRAFTSMEN - 1997-11-13
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-24 ~ 2009-04-02
    IIF 32 - Director → ME
    icon of calendar 2011-03-29 ~ 2022-04-28
    IIF 11 - Director → ME
    icon of calendar 2002-10-21 ~ 2007-03-26
    IIF 13 - Director → ME
    icon of calendar 2006-02-24 ~ 2009-04-02
    IIF 110 - Secretary → ME
    icon of calendar 2009-04-02 ~ 2011-03-29
    IIF 108 - Secretary → ME
  • 37
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (13 parents)
    Equity (Company account)
    20,873 GBP2024-12-31
    Officer
    icon of calendar 2009-03-23 ~ 2015-04-22
    IIF 105 - Director → ME
    icon of calendar 2009-03-23 ~ 2016-04-27
    IIF 12 - Director → ME
  • 38
    icon of address Ouseburn Warehouse Workshops & Studios, 36 Lime Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2001-01-07
    IIF 2 - Director → ME
    icon of calendar 1999-12-03 ~ 2001-01-07
    IIF 34 - Secretary → ME
  • 39
    icon of address 21 Bufton Lane, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-31
    IIF 89 - Has significant influence or control OE
  • 40
    WYNSTONES LIMITED - 2022-06-27
    icon of address Waldorf Learning Foundation Ltd The Hill, Merrywalks, Stroud, Gloucestershire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,444,216 GBP2024-07-31
    Officer
    icon of calendar 1992-11-30 ~ 1998-02-23
    IIF 40 - Director → ME
  • 41
    icon of address Unit16b First Floor Chiltern Court, Asheridge Rd Industrial Estate, Chesham, Bucks, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    439,250 GBP2024-03-31
    Officer
    icon of calendar 1993-10-13 ~ 1994-10-19
    IIF 68 - Director → ME
  • 42
    icon of address Atwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar ~ 1992-03-31
    IIF 53 - Director → ME
    icon of calendar ~ 1999-07-05
    IIF 71 - Secretary → ME
  • 43
    WILLIAM MORRIS (CAMPHILL) COMMUNITY LIMITED - 2019-05-20
    icon of address William Morris House, Eastington, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-07
    IIF 39 - Director → ME
  • 44
    HAZLEDENE INVESTMENTS LIMITED - 1996-08-01
    HELAWE LIMITED - 1986-09-04
    icon of address Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2007-02-19
    IIF 122 - Director → ME
  • 45
    W. MOORCROFT LIMITED - 2025-07-02
    W. MOORCROFT PLC - 2011-02-21
    icon of address 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2006-03-10
    IIF 121 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.