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

Spence, Nicholas John

    Related profiles found in government register
  • Spence, Nicholas John
    British mechanical engineer

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton-on-the-hill, Leicester, Leicestershire, LE7 9FJ

      IIF 1
  • Spence, Nicholas
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 2
  • Spence, Nicholas
    British graphic designer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Seacole Close, Blackburn, Lancashire, BB1 2RA, England

      IIF 3
  • Spence, Nicholas John
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 4
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 5
  • Spence, Nicholas John
    British project manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, West Lane, Leicester, LE7 9AP, England

      IIF 6
  • Spence, Nicholas John
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton, LE7 9FJ, United Kingdom

      IIF 7
  • Spence, Nicholas
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spence, Nicholas
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Leicester, LE7 9FJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address The Hollies, Skeffington Glebe Road, Leicester, TS6 6UT, United Kingdom

      IIF 25
  • Spence, Nicholas
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Harewood Gardens, South Croydon, CR2 9BJ, United Kingdom

      IIF 26
  • Spence, Nicholas John
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spence, Nicholas John
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD, England

      IIF 41
    • icon of address 19a, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 42 IIF 43
    • icon of address The Hollies, Skeffington Glebe Road, Leicester, LE7 9FJ, United Kingdom

      IIF 44
    • icon of address The Hollies, Skeffington Glebe Road, Tilton-on-the-hill, Leicester, Leicestershire, LE7 9FJ

      IIF 45
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 46
  • Spence, Nicholas John
    British engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton-on-the-hill, Leicester, Leicestershire, LE7 9FJ

      IIF 47
  • Spence, Nicholas John
    British mechanical engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton-on-the-hill, Leicester, Leicestershire, LE7 9FJ

      IIF 48
  • Spence, Nicholas John
    British property developer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Leicester, LE7 9FJ, England

      IIF 49
  • Mr Nicholas Spence
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 50 IIF 51
  • Spence, John Nicholas
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton On The Hill, Leicester, Leicestershire, LE7 9FJ

      IIF 52
  • Mr Nicholas John Spence
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Spence
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Spence
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Harewood Gardens, South Croydon, CR2 9BJ, United Kingdom

      IIF 84
  • Mr Nicholas John Spence
    British born in May 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6037, Greatwater Drive, Windermere, Florida, United States

      IIF 85
  • Mr Nicolas Spence
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, West Lane, Billesdon, Leicester, LE7 9AP, England

      IIF 86
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,362,687 GBP2023-08-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 9 - Director → ME
  • 4
    ALPHA DIRECTORS LTD - 2017-03-16
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,867 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 76 - Has significant influence or controlOE
  • 5
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382 GBP2020-10-31
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,043 GBP2024-03-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,361 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,948 GBP2024-02-29
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    815,215 GBP2023-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,305 GBP2022-12-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 86 - Has significant influence or controlOE
  • 15
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,087 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Valley House, Kingsway South, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -869 GBP2021-11-30
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    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
  • 17
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 18
    GREEN PARCS (WESTWARD HO!) LIMITED - 2010-07-29
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 41 - Director → ME
  • 19
    JACKCO 162 LIMITED - 2010-11-29
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 72 - Has significant influence or controlOE
  • 21
    icon of address Unitum Ltd, Unitum House, 1 The Chase, John Tate Road, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    532,577 GBP2018-02-28
    Officer
    icon of calendar 2001-02-16 ~ 2018-11-30
    IIF 48 - Director → ME
    icon of calendar 2001-02-16 ~ 2016-02-16
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-11-30
    IIF 71 - Has significant influence or control OE
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-11-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    815,215 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-11-27
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749,124 GBP2021-02-28
    Officer
    icon of calendar 2002-11-19 ~ 2018-11-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2018-11-30
    IIF 77 - Has significant influence or control OE
  • 5
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,229,592 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2014-10-16 ~ 2020-07-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2020-07-08
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-07-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2020-07-08
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    213 GBP2024-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2020-07-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ 2020-07-08
    IIF 61 - Has significant influence or control OE
  • 9
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2020-06-03
    IIF 32 - Director → ME
  • 10
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,847,591 GBP2017-10-31
    Officer
    icon of calendar 2012-01-25 ~ 2018-11-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-11-30
    IIF 73 - Has significant influence or control OE
  • 11
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-11-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-11-30
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Has significant influence or control OE
  • 12
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,611,025 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2018-11-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-11-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Has significant influence or control OE
  • 13
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,570,386 GBP2017-10-31
    Officer
    icon of calendar 2011-05-05 ~ 2018-11-30
    IIF 42 - Director → ME
  • 14
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    428 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2020-07-08
    IIF 17 - Director → ME
  • 15
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 63 - Has significant influence or control OE
  • 16
    icon of address 15 O'leary Square, O'leary Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 60 - Has significant influence or control OE
  • 17
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-07-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 67 - Has significant influence or control OE
  • 18
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2020-07-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2020-07-08
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2020-07-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-07-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145 GBP2021-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 53 - Has significant influence or control OE
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-08
    IIF 11 - Director → ME
  • 23
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2014-09-23 ~ 2020-07-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2020-07-08
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2020-07-08
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-07-08
    IIF 56 - Has significant influence or control OE
  • 25
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,581 GBP2020-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-08
    IIF 10 - Director → ME
  • 26
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    174 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2020-07-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-07-08
    IIF 78 - Has significant influence or control OE
  • 27
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    225 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 58 - Has significant influence or control OE
  • 28
    EDUCATIONAL PLAY LIMITED - 2010-02-06
    icon of address Units 3 -5 Centurion Court, Centurion Way, Blackburn, Lancs, England
    Active Corporate (5 parents)
    Equity (Company account)
    399,602 GBP2023-09-30
    Officer
    icon of calendar 2016-11-10 ~ 2018-11-30
    IIF 3 - Director → ME
  • 29
    icon of address 15 O'leary Square, O'leary Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 65 - Has significant influence or control OE
  • 30
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,063 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2019-09-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2019-09-13
    IIF 64 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.