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

Smith, Charlotte Louise

    Related profiles found in government register
  • Smith, Charlotte Louise
    British education manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mill Lane, Sutton-in-ashfield, NG17 2SJ, United Kingdom

      IIF 1
  • Smith, Charlotte Louise
    British lecturer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mill Lane, Huthwaite, Nottinghsmshire, NG17 2SJ, United Kingdom

      IIF 2
  • Smith, Charlotte Louise
    British head of adult education born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Attfe College, C/o Attfe College, High Pavement, Sutton In Ashfield, Nottinghamshire, NG17 1EE, United Kingdom

      IIF 3
  • Smith, Christine
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Park Lane, Leeds, West Yorkshire, LS3 1AA

      IIF 4
  • Smith, Christine
    British segments fd, barclays born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Saints Triangle, Caledonian Road, London, N1 9UT, United Kingdom

      IIF 5
  • Smith, Andrew Charles
    British education manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Croydon College, College Road, Croydon, CR9 1DX, United Kingdom

      IIF 6
  • Smith, Jonathan
    British commercial diver born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/5, Royston Mains Avenue, Edinburgh, EH5 1LE, Scotland

      IIF 7
    • icon of address 9/5, Royston Mains Avenue, Edinburgh, EH5 1LE, United Kingdom

      IIF 8
  • Smith, Jonathan
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Dumont Road, London, N16 0NJ, United Kingdom

      IIF 9
  • Smith, Jonathan
    British head of campaigns born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Queens Drive, London, N4 2BB, England

      IIF 10
  • Smith, Kathleen
    British education manager born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Arlington House, 25 Lenton Avenue, Nottingham, Nottinghamshire, NG7 1DX

      IIF 11
  • Smith, Robert Jonathan
    British commercial diver born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 12
  • Jackson, Rebecca Louise
    British head teacher born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufront Avenue, Hexham, Northumberland, NE46 1JD

      IIF 13
  • Jackson, Rebecca Louise
    British headteacher born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenswood Primary School, Ravenswood Road, Newcastle Upon Tyne, NE6 5TU, England

      IIF 14
  • Ms Christine Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Park Lane, Leeds, West Yorkshire, LS3 1AA

      IIF 15
  • Mr Jonathan Smith
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/5, Royston Mains Avenue, Edinburgh, EH5 1LE, Scotland

      IIF 16 IIF 17
    • icon of address 9/5, Royston Mains Avenue, Edinburgh, EH5 1LE, United Kingdom

      IIF 18
  • Mctear Smith, Gregory Robert
    British sales born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 19
  • Mctear-smith, Gregory
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 20
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 21 IIF 22
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 23
    • icon of address 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 24
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 25
    • icon of address Innovation House, Power Road, Power Road, Wirral, CH62 3QT, United Kingdom

      IIF 26
  • Mctear-smith, Gregory Robert
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 27
  • Mctear-smith, Gregory Robert
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, Great Britain

      IIF 28
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 29 IIF 30
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 31
    • icon of address Innovation House, Power Road, Bromborough, Wirral, CH62 3QT, United Kingdom

      IIF 32
    • icon of address Innovation House, Power Road, Bromborough, Wirral, Merseyside, CH62 3QT, United Kingdom

      IIF 33
  • Miramon, Tiffany Anne
    British housewife born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkley, Middle Road, Tiptoe, Lymington, Hampshire, SO41 6FX, United Kingdom

      IIF 34
  • Miss Charlotte Louise Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Mill Lane, Huthwaite, Nottinghsmshire, NG17 2SJ

      IIF 35
  • Mr Gregory Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 36
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP

      IIF 37
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 38
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 39
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 40 IIF 41
  • Mr Greg Greg Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 42
    • icon of address 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 43
  • Mr Robert Rea
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 56, Hamilton Square, Birkenhead, CH41 5AS, England

      IIF 44
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 45
  • Rea, Robert
    British lawyer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 46
  • Rea, Robert
    British marketing born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR

      IIF 47
  • Rea, Robert
    British solicitor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 48
    • icon of address 32, Boulton Avenue, West Kirby, Wirral, Merseyside, CH48 5HZ

      IIF 49
  • Smith, Christine
    British director born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Arthurlie House, Grampian Way, Barrhead, East Renfrewshire, G78 2DN, Scotland

      IIF 50 IIF 51
  • Smith, Christine
    British education manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelhurst Cottage, Sankyns Green, Little Witley, Worcester, Worcestershire, WR6 6LQ, England

      IIF 52
  • Smith, Christine
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT

      IIF 53 IIF 54
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP

      IIF 55
    • icon of address Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

      IIF 56
  • Smith, Christine
    British non-executive director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 6, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ, England

      IIF 57
  • Smith, Charlotte Louise

    Registered addresses and corresponding companies
    • icon of address 43, Mill Lane, Huthwaite, Nottinghsmshire, NG17 2SJ, United Kingdom

      IIF 58
  • Smith, Laraine
    British,australian college principal born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 59
  • Smith, Laraine
    British,australian education manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Laraine
    British,australian principal and ceo born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uxbridge College, Park Road, Uxbridge, UB8 1NQ, United Kingdom

      IIF 62
  • Mr Gregory Robert Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 63
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 64
  • Mrs Christine Smith
    British born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Arthurlie House, Grampian Way, Barrhead, East Renfrewshire, G78 2DN, Scotland

      IIF 65 IIF 66
  • Smith, Jonathan
    British commercial diver born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9/5, Royston Mains Avenue, Edinburgh, EH5 1LE, Scotland

      IIF 67
  • Smith, Lesley-ann
    British education manager born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kent Music, Units 25 & 26, Creative Enterprise Quarter, Javelin Way, Ashford, TN24 8FN, England

      IIF 68
  • Smith, Maxine Carol
    British assistant principal born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Flat 44, Sutton View, 11 Moon Street, Plymouth, PL4 0AL, England

      IIF 69
  • Smith, Maxine Carol
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44, 11 Moon Street, Plymouth, Devon, PL4 0AL, England

      IIF 70
  • Smith, Maxine Carol
    British education manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL

      IIF 71
  • Smith, Ruth Ann
    British accounts manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 River Court, Oakridge Road, High Wycombe, Bucks, HP11 2FN, England

      IIF 72
  • Smith, Ruth Ann
    British administrator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Internatonal House, 3space International House, 6th Floor, International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 73
  • Smith, Ruth Ann
    British deputy director delivery & quality born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hawarden Grove, Herne Hill, London, SE24 9DQ

      IIF 74
  • Smith, Ruth Ann
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Office, 93, Penge Road, London, SE20 7UN, England

      IIF 75
  • Smith, Ruth Ann
    British education manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newhaven Road, South Norwood, London, SE25 6JQ, England

      IIF 76 IIF 77
  • Smith, Ruth Ann
    British occupation education advisor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 78
  • Smith, Ruth Ann
    British occupation senior education manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evelyn Grace Academy, 255 Shakespeare Road, London, SE24 0QN

      IIF 79
  • Smith, Ruth Ann
    British project manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Internatonal House, 3space International House, 6th Floor, International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 80
  • Smith, Ruth Ann
    British school improvement consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Flat 4, Thurlow Park Road, London, SE21 8HY, United Kingdom

      IIF 81
  • Smith, Ruth Ann
    British teacher born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 94 Thurlow Park Road, London, SE21 8HY

      IIF 82
  • Rea, Robert
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Boulton Avenue, West Kirby, Wirral, CH48 5HZ

      IIF 83
  • Smith, Holly
    British education manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dfc Property Management Limited, 2-3 New Broadway, Tarring Road, Worthing, West Sussex, BN11 4HP, England

      IIF 84
  • Smith, Ruth
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 85
  • Smith-clare, Michael
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harley Road, Great Yarmouth, Norfolk, NR30 4JS, United Kingdom

      IIF 86
  • Smith-clare, Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 51 King Street, Great Yarmouth, NR30 2PW, England

      IIF 87
  • Best, Keith Graham
    British company director born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ard Na Ghyll, Old Minnigaff, Newton Stewart, Dumfries And Galloway, DG8 6SJ

      IIF 88
  • Best, Keith Graham
    British education manager born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ard Na Ghyll, Old Minnigaff, Newton Stewart, Dumfries And Galloway, DG8 6SJ

      IIF 89
  • Best, Keith Graham
    British retired education consultant born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ard Na Ghyll, Old Minnigaff, Newton Stewart, Dumfries And Galloway, DG8 6SJ, Scotland

      IIF 90
  • Smith, Jonathan
    British education manager born in February 1966

    Registered addresses and corresponding companies
    • icon of address 94 Brook Road South, Brentford, Middlesex, TW8 0PH

      IIF 91
  • Smith, Katharine Elizabeth
    British education manager born in August 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34 Boverton Street, Cardiff, CF23 5ES

      IIF 92
  • Smith, Katharine Elizabeth
    British education officer born in August 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34 Boverton Street, Cardiff, CF23 5ES

      IIF 93
  • Mr Michael Smith-clare
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harley Road, Great Yarmouth, Norfolk, NR30 4JS, United Kingdom

      IIF 94
  • Mrs Kathleen Smith
    British born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Airyhall House, Airyhall Road, Aberdeen, AB15 7TF, Scotland

      IIF 95
  • Smith, Kathleen
    British

    Registered addresses and corresponding companies
    • icon of address 22 Airyhall House, Airyhall Road, Aberdeen, AB15 7TF, Scotland

      IIF 96
  • Mctear Smith, Greg
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Power Road, Bromborough, CH62 1QY, England

      IIF 97
  • Miss Ruth Ann Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 River Court, Oakridge Road, High Wycombe, Bucks, HP11 2FN, England

      IIF 98
  • Mrs Deborah Trigg
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 99
  • Smith, Christine

    Registered addresses and corresponding companies
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP

      IIF 100
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP, England

      IIF 101
  • Smith, Ruth Ann
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 4 94 Thurlow Park Road, London, SE21 8HY

      IIF 102
  • Smith-clare, Michael
    English education manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal, 25 Bank Plain, Norwich, NR2 4SF, England

      IIF 103
  • Trigg, Deborah
    British director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 104
  • Mr Rob Rea
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 105
  • Mrs Maxine Carol Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44, 11 Moon Street, Plymouth, PL4 0AL, England

      IIF 106
  • Rea, Robert
    British solicitor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 107
  • Smith, Patricia Anne
    New Zealander education manager born in January 1961

    Registered addresses and corresponding companies
    • icon of address 54 Cricklade Avenue, London, SW2 3HG

      IIF 108
  • Smith, Patricia Anne
    New Zealander manager born in January 1961

    Registered addresses and corresponding companies
    • icon of address 54 Cricklade Avenue, London, SW2 3HG

      IIF 109
  • Valentine, Sarann
    British charity worker born in December 1967

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address Millennium Centre, The Oval, Concord, Washington, Tyne & Wear

      IIF 110
  • Newton, Simon Timothy
    British education manager

    Registered addresses and corresponding companies
    • icon of address 5 Royal Court, Deer Park Close, Kingston Upon Thames, KT2 7TW

      IIF 111
  • Smith, Ruth Ann

    Registered addresses and corresponding companies
    • icon of address 8, Newhaven Road, South Norwood, London, SE25 6JQ, England

      IIF 112 IIF 113
  • Mr Gregory Robert Mctear-smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 114
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 115
  • Smith, Ruth

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 116
  • Best, Keith Graham

    Registered addresses and corresponding companies
    • icon of address Ard Na Ghyll, Minnigaff, Newton Stewart, Wigtownshire, DG8 6SJ, Scotland

      IIF 117
    • icon of address Ard Na Ghyll, Wood Of Cree Road, Old Minnigaff, Newton Stewart, Dumfries & Galloway, DG8 6SJ, Scotland

      IIF 118
  • Mctear-smith, Gregory Robert

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 119
  • Valentine, Sarann

    Registered addresses and corresponding companies
    • icon of address Millennium Centre, The Oval, Concord, Washington, Tyne & Wear, NE37 2QD

      IIF 120
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Ard Na Ghyll, Minnigaff, Newton Stewart, Wigtownshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 117 - Secretary → ME
  • 2
    icon of address The Royal, 25 Bank Plain, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 103 - Director → ME
  • 3
    BRADBURY SECURITY GRILLS LIMITED - 1992-10-22
    BRADBURY SECURITY GRILLES LIMITED - 2001-04-19
    icon of address Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,143,659 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address 83-89 Phoenix Street, Sutton In Ashfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Hazelhurst Cottage Sankyns Green, Little Witley, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 10 Croome Drive, West Kirby, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 49 - Director → ME
  • 8
    CLAIMS ADVICE CLINIC LIMITED - 2016-09-13
    icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -301,440 GBP2021-03-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 9
    JONABYTES LIMITED - 2011-08-11
    icon of address 58 Dumont Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Langley House, Park Road, East Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 159 Irby Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2022-08-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Firs Lound Road, Browston, Great Yarmouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 87 - Director → ME
  • 13
    icon of address Beaufront Avenue, Hexham, Northumberland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,608 GBP2016-08-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 13 - Director → ME
  • 14
    JCD IMPROVEMENT SERVICES LTD - 2020-11-10
    icon of address 43 Mill Lane, Huthwaite, Nottinghsmshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,998 GBP2022-06-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Culfad House, Kirkpatrick Durham, Castle Douglas, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 88 - Director → ME
  • 16
    icon of address 25 Lenton Avenue The Park, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-05-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 7 River Court, Oakridge Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -544 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 159 Irby Road, Irby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DALGLEN (NO.1000) LIMITED - 2005-12-08
    KNOWES IV LANDFILL LIMITED - 2017-12-19
    icon of address 10 Murray Lane, Montrose, Angus, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    787 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 39 Andrews Walk, Heswall, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address C/o Croydon College, College Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address Commerce House, Campbell Town Road, Birkenhead, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address West Jesmond Primary School, Tankerville Terrace, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address Ard Na Ghyll Wood Of Cree Road, Old Minnigaff, Newton Stewart, Dumfries & Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225 GBP2019-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 90 - Director → ME
    icon of calendar 2018-03-23 ~ now
    IIF 118 - Secretary → ME
  • 25
    icon of address Commerce House Campbeltown Road, Birkenhead, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,538 GBP2016-05-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address 31 Iron Way, Tondu, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,946,614 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,958 GBP2024-09-30
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 78 - Director → ME
  • 28
    POWER BRANDING LIMITED - 2015-11-10
    icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ruth Smith, 94, Flat 4 Thurlow Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 81 - Director → ME
  • 31
    icon of address 89 Shaw Crescent, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,467 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 9/5 Royston Mains Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 9/5 Royston Mains Avenue, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Cabin One, Knowes Farm, Beith, Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,517 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address C/o Dfc Property Management Limited 2-3 New Broadway, Tarring Road, Worthing, West Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    154 GBP2024-03-25
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 84 - Director → ME
  • 36
    icon of address Flat 44 11 Moon Street, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Attfe College C/o Attfe College, High Pavement, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    139 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 3 - Director → ME
  • 38
    icon of address Unit 8 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    THE BREAD KITCHEN LIMITED - 2016-06-01
    icon of address 8 Harley Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 159 Irby Road, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 9/5 Royston Mains Avenue, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 137 Queens Drive, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,716 GBP2023-09-30
    Officer
    icon of calendar 2003-06-24 ~ now
    IIF 10 - Director → ME
  • 44
    FILBUK 489 LIMITED - 1998-04-06
    icon of address Park Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 61 - Director → ME
  • 45
    FILBUK 490 LIMITED - 1998-04-03
    icon of address Park Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 60 - Director → ME
Ceased 40
  • 1
    icon of address 94 Thurlow Park Road, West Dulwich, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,858 GBP2024-03-31
    Officer
    icon of calendar 1999-01-27 ~ 2022-07-20
    IIF 82 - Director → ME
    icon of calendar 1999-01-27 ~ 2004-02-01
    IIF 102 - Secretary → ME
  • 2
    ABACUS SOLICITORS LLP - 2022-10-24
    icon of address Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,627 GBP2022-03-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-01-29
    IIF 83 - LLP Designated Member → ME
  • 3
    TRAINING 4 CAREERS (UK) LIMITED - 2021-01-18
    icon of address C/o Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,370 GBP2021-06-30
    Officer
    icon of calendar 2014-08-29 ~ 2020-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    IIF 39 - Has significant influence or control OE
  • 4
    CAMBRIDGE ASSOCIATES IN MANAGEMENT LIMITED - 2025-01-16
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,973 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ 2011-02-01
    IIF 111 - Secretary → ME
  • 5
    CIE LTD
    - now
    CIE PLC - 2024-05-17
    icon of address Acorn House, Gumley Road, Grays, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    7,092,608 GBP2019-12-31
    Officer
    icon of calendar 2022-06-29 ~ 2022-09-22
    IIF 100 - Secretary → ME
  • 6
    COMMODORE DEVELOPMENT CO. LIMITED - 2012-01-13
    COMMODORE KITCHEN DESIGN (GRAYS) LIMITED - 1996-09-05
    RAPID 5851 LIMITED - 1988-05-20
    icon of address Acorn House, Gumley Road, Grays, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ 2022-09-22
    IIF 101 - Secretary → ME
  • 7
    icon of address Acorn House, Gumley Road, Grays, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-22
    IIF 55 - Director → ME
  • 8
    CARDIFF COMMUNITY MUSIC - 1993-01-07
    icon of address Redhouse Cymru, High Street, Merthyr Tydfil, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-09-07 ~ 2002-03-19
    IIF 93 - Director → ME
  • 9
    COMSAVE NW LTD - 2019-10-11
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-03-21
    IIF 97 - Director → ME
    icon of calendar 2019-02-16 ~ 2020-06-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-06-17
    IIF 63 - Right to appoint or remove directors OE
  • 10
    WESTERN METROPOLITAN COLLEGES GROUP - 2023-07-21
    icon of address C/o Uxbridge College, Park Road, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2019-08-21
    IIF 62 - Director → ME
  • 11
    icon of address 8 Newhaven Road, South Norwood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2013-01-07
    IIF 85 - Director → ME
    icon of calendar 2012-09-24 ~ 2013-01-08
    IIF 116 - Secretary → ME
  • 12
    icon of address 8 Newhaven Road, South Norwood, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2013-01-08
    IIF 76 - Director → ME
    icon of calendar 2012-10-12 ~ 2013-01-08
    IIF 112 - Secretary → ME
  • 13
    OPEN COLLEGE NETWORK EASTERN REGION - 2016-03-23
    icon of address Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2020-02-05
    IIF 69 - Director → ME
  • 14
    MAXIVEND LIMITED - 1981-12-31
    GOWER HOLDINGS LIMITED - 1996-04-29
    icon of address Holmfield Industrial Estate, Halifax, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-22
    IIF 56 - Director → ME
  • 15
    I.B.T. PRODUCTIONS LIMITED - 1994-08-26
    icon of address Can Mezzanine, 32-6 Loman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2000-06-15
    IIF 91 - Director → ME
  • 16
    icon of address Kent Music Units 25 & 26, Creative Enterprise Quarter, Javelin Way, Ashford, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-27 ~ 2023-07-10
    IIF 68 - Director → ME
  • 17
    icon of address 8 Newhaven Road, South Norwood, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-01-08
    IIF 77 - Director → ME
    icon of calendar 2012-09-28 ~ 2013-01-08
    IIF 113 - Secretary → ME
  • 18
    ONE CALL HOME CARE LIMITED - 2012-09-06
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,500 GBP2016-10-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-05-29
    IIF 33 - Director → ME
  • 19
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-22
    IIF 54 - Director → ME
  • 20
    icon of address 33 Victoria Street, Newton Stewart, Wigtownshire
    Active Corporate (7 parents)
    Equity (Company account)
    293,326 GBP2024-12-31
    Officer
    icon of calendar 2006-06-05 ~ 2009-05-19
    IIF 89 - Director → ME
  • 21
    INHOCO 2297 LIMITED - 2001-06-20
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-22
    IIF 53 - Director → ME
  • 22
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,167 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2020-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-07-01
    IIF 40 - Has significant influence or control OE
  • 23
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -528 GBP2025-05-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-06-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-07-01
    IIF 115 - Has significant influence or control OE
  • 24
    icon of address 19 Hawarden Grove, Herne Hill, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1,830 GBP2022-03-31
    Officer
    icon of calendar 2008-12-04 ~ 2011-12-07
    IIF 74 - Director → ME
  • 25
    icon of address The Foundry, 17 Oval Way, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2006-09-20
    IIF 108 - Director → ME
  • 26
    icon of address 47 Redsands, Aughton, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-11-18
    IIF 48 - Director → ME
  • 27
    icon of address 2nd Floor 56 Hamilton Square, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,421 GBP2017-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-09-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-04
    IIF 44 - Has significant influence or control OE
  • 28
    icon of address Basement Office, 93 Penge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2016-03-04
    IIF 75 - Director → ME
  • 29
    icon of address Cabin One, Knowes Farm, Beith, Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,517 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-16
    IIF 50 - Director → ME
  • 30
    icon of address Internatonal House 3space International House, 6th Floor, International House, Canterbury Crescent, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,224 GBP2024-04-30
    Officer
    icon of calendar 2020-08-29 ~ 2020-10-31
    IIF 73 - Director → ME
    icon of calendar 2019-07-25 ~ 2020-07-20
    IIF 80 - Director → ME
  • 31
    BILBURY APARTMENTS MANAGEMENT COMPANY LIMITED - 2019-07-22
    icon of address Atwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2019-08-21 ~ 2020-07-20
    IIF 71 - Director → ME
  • 32
    icon of address G.1 Carlton Mansions, 387 Coldharbour Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2007-11-20
    IIF 109 - Director → ME
  • 33
    icon of address Brinkley Middle Road, Tiptoe, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2015-03-25
    IIF 34 - Director → ME
  • 34
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,804 GBP2020-03-31
    Officer
    icon of calendar 2009-12-17 ~ 2020-06-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 5 Hayes Business Studios, Uxbridge College, Cold Harbour Lane, Hayes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,479 GBP2024-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2017-10-04
    IIF 59 - Director → ME
  • 36
    icon of address 5 Garden Court, 283 Hanworth Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,395 GBP2024-09-30
    Officer
    icon of calendar 2019-07-02 ~ 2020-10-14
    IIF 79 - Director → ME
  • 37
    THE WASHINGTON TRUST - 2013-06-03
    icon of address Washington Millennium Centre, The Oval, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2016-09-01
    IIF 110 - Director → ME
    icon of calendar 2012-09-05 ~ 2016-09-01
    IIF 120 - Secretary → ME
  • 38
    HAWTHORN CASH MANAGEMENT LIMITED - 2007-10-30
    icon of address All Saints Triangle, Caledonian Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2021-02-03
    IIF 5 - Director → ME
  • 39
    icon of address 5 Ovington Terrace, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-09 ~ 2011-01-16
    IIF 92 - Director → ME
  • 40
    THE LEEDS RETAIL AND FINANCIAL SERVICES ACADEMY - 2014-03-17
    icon of address Leeds City Academy, Woodhouse Cliff, Leeds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-10-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-06-22
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.