logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Ward

    Related profiles found in government register
  • Mr David Ward
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Friar Lane, Nottingham, NG1 6EB, England

      IIF 1
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 7
  • Mr David Ward
    British born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 374, Ley Street, Ilford, Essex, IG1 4AE

      IIF 8
  • Mr David Ward
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, HR7 4HD, United Kingdom

      IIF 9
  • Mr David Ward
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, England

      IIF 13
  • Mr David Ward
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, England

      IIF 14
  • Mr David Ward
    English born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 15
  • David Ward
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, Stoke, ST7 1DN, England

      IIF 16
  • Mr David Smith
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, The Street Finglesham, Deal, Kent, CT14 0NA

      IIF 17
  • Mr Peter Ward
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, Third Floor Suite 8-107, London, W1B 3HH, England

      IIF 18
  • Mr Dave Ward
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10e, Palatine Ind. Est, Causeway Ave, Warrington, Cheshire, WA4 6QQ, United Kingdom

      IIF 19
  • Mr David Walsh
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Brae Cottage, Ardeonaig, By Killin, FK21 8SY, Scotland

      IIF 20
  • Mr Peter David Ward
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edenbridge Road, Enfield, EN1 2LL, England

      IIF 21
  • Smith, David Edward
    British veterinary surgeon born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, The Street, Finglesham, Kent, CT14 0NA

      IIF 22
  • Ward, David
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, England

      IIF 23 IIF 24
    • icon of address C/o Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 25
  • Ward, David
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Derby Road, Nottingham, NG1 5BB, England

      IIF 33
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 34
  • Marsh, David Howard
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 35
    • icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

      IIF 36
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 37 IIF 38
  • Marsh, David Howard
    British chartered accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British finance director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

      IIF 81 IIF 82
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 83
    • icon of address 8 Harlech Fold, Lodge Moor, Sheffield, South Yorkshire, S10 4NS

      IIF 84
  • Marsh, David Howard
    British financial director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Workspace 2, Fullarton Road, Glasgow East Investment Park, Glasgow, G32 8YL, Scotland

      IIF 85
    • icon of address Oakapple House, 1 John Charles Way, Leeds, LS12 6QA, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Mr David Ward
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 90
  • Mr David Howard Marsh
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 91 IIF 92
  • Mr Nicholas David Ward
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Gorstage, Northwich, CW8 2SS, England

      IIF 93
    • icon of address 4, The Courtyard, Gorstage, Northwich, CW8 2SS, United Kingdom

      IIF 94
  • Smith, David James
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stone Pine Close, Hednesford, Cannock, Staffordshire, WS12 4ST, United Kingdom

      IIF 95
  • Ward, David
    British builders merchant born in June 1932

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British building developer born in June 1932

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British company director born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 103
  • Ward, David
    British director born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean House, Farm, Church Lane Newdigate, Dorking, Surrey, RH5 5DL, England

      IIF 104
    • icon of address Dean House Farm, House, Church Lane, Newdigate, Surrey, RH5 5DL, England

      IIF 105
    • icon of address 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 106
  • Ward, David
    British retired born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coggles Causeway, Bourne, Lincolnshire, PE10 9LL, England

      IIF 107
    • icon of address Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 108
  • Ward, David
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beldon Brook Green, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0JP

      IIF 109 IIF 110
  • Ward, David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, HR7 4HD, United Kingdom

      IIF 111
  • Millward, David
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Middleton Lane, Middleton-st-george, Darlington, DL2 1AL

      IIF 112
  • Millward, David
    British sales director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour Works Newlands Way, Valley Park Wombwell, Barnsley, South Yorkshire, S73 0UW

      IIF 113
  • Mr David James Smith
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chase Side Drive, Rugeley, Staffordshire, WS15 2FL

      IIF 114
  • Mr Peter Ward
    British born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardigan Golf Club, Golf Club Road, Gwbert, Cardigan, SA43 1PR, United Kingdom

      IIF 115
  • Walsh, David
    British plant director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex, UB9 6LZ

      IIF 116
  • Walsh, David
    British plant manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex, UB9 6LZ

      IIF 117
  • Ward, David
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood, Albert Street, Oldham, Grater Manchester, Manchester, OL8 3QL, England

      IIF 118
    • icon of address Hollinwood, Albert Street, Oldham, Oldham, Manchester, OL8 3QL, United Kingdom

      IIF 119
    • icon of address Hollinwood Business Park, Albert Street, Oldham, Lancashire, OL8 3QL, United Kingdom

      IIF 120
  • Ward, David
    British it manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, Manchester, OL8 3QL, England

      IIF 121
  • Ward, David
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Howard Avenue, Stockport, SK4 5AF, England

      IIF 122
  • Ward, David
    British proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, Stoke, ST7 1DN, England

      IIF 123
  • Ward, David
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, England

      IIF 124
  • Mr David Ward
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hudson Close, Warrington, Cheshire, WA5 9PY, England

      IIF 125
    • icon of address 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 126
    • icon of address 94, Chester Road, Warrington, WA4 6AD, United Kingdom

      IIF 127
    • icon of address Unit 10d, Palatine Industrial Estate, Warrington, WA4 6QQ, England

      IIF 128
  • Mr David Ward
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Park, Elcot Lane, Marlborough, Wiltshire, SN8 2BG, England

      IIF 129
  • Ward, David
    English manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 130
  • Ward, Peter
    British i t born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Randall Drive, Toddington, LU5 6FE

      IIF 131
  • Ward, Peter
    British it born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
  • Mr David Ward
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 133
  • Carpenter, David Edward
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Browning Avenue, Worcester Park, KT4 8LD, England

      IIF 134
  • Carpenter, David Edward
    British scaffolding born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hogarth House, 1 Hogarth House, Sutton Grove, Sutton, Surrey, SM1 4TG, United Kingdom

      IIF 135
  • Mr David Edward Carpenter
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hogarth House, 1 Hogarth House, Sutton Grove, Sutton, Surrey, SM1 4TG

      IIF 136
    • icon of address 64, Browning Avenue, Worcester Park, KT4 8LD, England

      IIF 137
  • Ward, David
    British director born in February 1943

    Resident in Spain

    Registered addresses and corresponding companies
  • Ward, Peter David
    British chief executive officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Humanity, Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, EC2A 4HT, United Kingdom

      IIF 140
  • Ward, Peter David
    British co-founder & ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edenbridge Road, Enfield, EN1 2LL, England

      IIF 141
  • Ward, Peter David
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 142
  • Ward, Peter David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 143 IIF 144
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 145
  • Ward, Peter David
    British entrepreneur born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, Third Floor Suite 8-107, London, W1B 3HH, England

      IIF 146
  • Ward, Peter David
    British tech entrepreneur born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 147
  • David Ward
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 148 IIF 149
  • Jarvis, Mykel David Edward
    British groundwork born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wheatley Avenue, Braintree, CM7 3DP, England

      IIF 150
  • Mr Peter James Ward
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 151
  • Walsh, David
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Brae Cottage, Ardeonaig, By Killin, FK21 8SY, Scotland

      IIF 152
  • Ward, David
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 153
  • Ward, David
    English company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W10, Warrington Business Park, Longfield Lane Orford, Warrington, Cheshire, WA2 8TX, United Kingdom

      IIF 154 IIF 155
    • icon of address W10, Warrington Business Park, Longfield Road, Warrington, WA2 8TX, United Kingdom

      IIF 156
    • icon of address Warrington Business Park W10, Longfield Lane, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 157
    • icon of address Warrington Business Park W10, Longfield Road, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 158
  • Ward, David
    English d born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, England

      IIF 159
  • Ward, David
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Field Vied Drive Orford, Orford, Warrington, WA2 9BP, England

      IIF 160
    • icon of address 35, Field View Drive, 35 Field View Drive, Warrington, Cheshire, WA2 9BP, England

      IIF 161
    • icon of address Lawson House, Field View Drive, Warrington, WA2 9BP, England

      IIF 162
    • icon of address Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 163 IIF 164 IIF 165
    • icon of address Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, United Kingdom

      IIF 172 IIF 173 IIF 174
    • icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, England

      IIF 175 IIF 176 IIF 177
    • icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, United Kingdom

      IIF 180
    • icon of address Warrington Business Centre, Long Lane, Warrington, WA28TX, England

      IIF 181 IIF 182
    • icon of address Warrington Business Park W10, Long Lane, 0ford, Warrington, Cheshire, WA28TX, England

      IIF 183
    • icon of address Warrington Business Park W10, Long Lane, Orford, Warrington, Cheshire, WA2 8TX

      IIF 184
    • icon of address Warrington Business Park W10, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 185 IIF 186 IIF 187
    • icon of address Warrington Business Park W10, Long Lane, Warrington, WA28TX, England

      IIF 188
    • icon of address Warrington Business Park W10, Longfield Road, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 189
    • icon of address Warrington Bussiness Parkd, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 190 IIF 191 IIF 192
  • David Ward
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 197
    • icon of address 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 198 IIF 199
    • icon of address 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 200
  • Marsh, David Howard
    British company director born in July 1955

    Registered addresses and corresponding companies
    • icon of address 27 Moorcroft Drive, Fulwood, Sheffield, South Yorkshire, S10 4GW

      IIF 201 IIF 202
  • Mr Mykel David Edward Jarvis
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wheatley Avenue, Braintree, CM7 3DP, England

      IIF 203
  • Mr Peter Ward
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avroe House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 204
  • Ward, David
    born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Churchmill Close, Standlake, OX29 7SU, England

      IIF 205
  • Ward, Nicholas David
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Gorstage, Northwich, CW8 2SS, England

      IIF 206
  • Ward, Nicholas David
    British sales director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Gorstage, Northwich, CW8 2SS, United Kingdom

      IIF 207
  • Lewis, David Edward Thomas
    British plant manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Newland Gardens, Hertford, Hertfordshire, SG13 7WN, United Kingdom

      IIF 208
  • Mr David Edward Thomas Lewis
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Newland Gardens, 1, Hertford, Hertfordshire, SG13 7WN, England

      IIF 209
  • Mr David Ward
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, ST7 1DN, United Kingdom

      IIF 210
  • Mr Peter Ward
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 211
  • Smith, David
    British director & commercial manager born in February 1950

    Registered addresses and corresponding companies
    • icon of address 17 Willow Walk, Shildon, County Durham, DL4 2BD

      IIF 212
  • Smith, David
    British plant manager born in February 1950

    Registered addresses and corresponding companies
  • Ward, David
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Byrom Place, Manchester, Greater Manchester, M3 3HG, England

      IIF 217
  • Ward, Peter
    British director born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardigan Golf Club, Golf Club Road, Gwbert, Cardigan, SA43 1PR, United Kingdom

      IIF 218 IIF 219
  • Marsh, David Howard
    British

    Registered addresses and corresponding companies
    • icon of address 8 Harlech Fold, Lodge Moor, Sheffield, South Yorkshire, S10 4NS

      IIF 220
  • Millward, David
    British builders merchant born in February 1964

    Registered addresses and corresponding companies
    • icon of address 3 Croft Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DX

      IIF 221
  • Mr David Alexander Edward Ward
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 222
  • Ward, David
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 370 Melton Road, Sprotbrough, Doncaster, South Yorkshire, DN5 7PA

      IIF 223
  • Ward, Peter
    British chief executive born in February 1960

    Registered addresses and corresponding companies
    • icon of address Longmead House, Shucknall, Hereford, Herefordshire, HR1 3SJ

      IIF 224 IIF 225
  • Ward, Peter
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, Church Lane, Laughton, Lewes, East Sussex, BN8 6AH

      IIF 226
  • Ward, Peter
    British director born in February 1960

    Registered addresses and corresponding companies
  • Ward, David Alexander Edward
    British motor trade service engineer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 230
  • Dewis, David
    British plant manager opp wigton born in October 1950

    Registered addresses and corresponding companies
    • icon of address The Shamrock, Barugh Lane Waverton, Wigton, Cumbria, CA7 OAW

      IIF 231
  • Dewis, David
    British works manager born in October 1950

    Registered addresses and corresponding companies
    • icon of address The Shamrock, Barugh Lane Waverton, Wigton, Cumbria, CA7 OAW

      IIF 232 IIF 233
  • Marsh, David Howard
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Green, Cowthorpe, Wetherby, LS22 5FG, United Kingdom

      IIF 234
  • Smith, David Edward Philip
    British

    Registered addresses and corresponding companies
    • icon of address Homecroft, Cheshire Coppice Lane Admaston, Telford, Shropshire, TP5 0BS

      IIF 235
  • Walsh, David Anthony
    British plant manager

    Registered addresses and corresponding companies
    • icon of address The Old Shop, 28 East Street Fritwell, Bicester, Oxfordshire, OX27 7PX

      IIF 236
  • Ward, David
    British

    Registered addresses and corresponding companies
    • icon of address 2 Countisbury Avenue, Enfield, Middlesex, EN1 2NL

      IIF 237
  • Mr Sean David Woodward
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Main Street, Congerstone, Nuneaton, Warwickshire, CV13 6LZ, United Kingdom

      IIF 238
  • Wales, David
    British plant manager

    Registered addresses and corresponding companies
    • icon of address 65 Mount Pleasant, Biggin Hill, Westerham, Kent, TN16 3TP

      IIF 239
  • Ward, David
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 242
  • Ward, Peter
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Longmead House, Shucknall, Hereford, Herefordshire, HR1 3SJ

      IIF 243
    • icon of address 64, Wimpole Street, London, W1G 8YS

      IIF 244
  • Ward, Peter
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 245 IIF 246
    • icon of address 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 247
  • Mr Peter James Ward
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 248
  • Ward, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hudson Close, Old Hall, Warrington, WA5 9PY, England

      IIF 249
    • icon of address 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 250
    • icon of address 94, Chester Road, Warrington, WA4 6AD, United Kingdom

      IIF 251
  • Ward, David
    British web designer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 252
  • Ward, David
    British web developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 253
    • icon of address Unit 10d, Palatine Industrial Estate, Warrington, WA4 6QQ, England

      IIF 254
  • Ward, David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Croft, Sprotbrough, Doncaster, South Yorkshire, DN5 7YE, United Kingdom

      IIF 255
    • icon of address Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL, United Kingdom

      IIF 256
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF

      IIF 257
  • Ward, David
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, King Orry Road, Glen Vine, Isle Of Man, IM4 4FJ

      IIF 258
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 259 IIF 260
  • Ward, David
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

      IIF 261
  • Ward, David
    British managing director keepmoat homes born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

      IIF 262
  • Ward, David
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 263 IIF 264
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 265 IIF 266 IIF 267
  • Ward, David
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Park, Elcot Lane, Marlborough, Wiltshire, SN8 2BG, England

      IIF 268
  • Ward, David
    British scaffolding born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, England

      IIF 269
  • Ward, Nicholas David
    British

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 270
  • Ward, Nicholas David
    British director

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 271
  • Ward, Peter
    British management consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avroe House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 272
  • Mr Stuart Edward David Padden
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 London Road, London Road, Southborough, Tunbridge Wells, TN4 0RQ, United Kingdom

      IIF 273
    • icon of address 11, London Road, Southborough, Tunbridge Wells, Kent, TN4 0RQ

      IIF 274 IIF 275
  • Mr Stuart Edward David Padden
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, London Road, Southborough, Tunbridge Wells, TN4 0RQ, England

      IIF 276
  • Smith, David Edward Philip
    British building developer born in April 1955

    Registered addresses and corresponding companies
    • icon of address Homecroft, Cheshire Coppice Lane Admaston, Telford, Shropshire, TP5 0BS

      IIF 277
  • Ward, David
    British adviser born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 47 Vallance Road, London, E1 5AB, England

      IIF 278
  • Ward, David
    British chef born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 279
  • Ward, David
    British engineer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, Stoke On Trent, ST7 1DN, United Kingdom

      IIF 280
  • Ward, David
    British entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 281
  • Ward, David
    British private security operative born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 282
  • Ward, David
    British security consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 283
  • Ward, David
    British security operative born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 284
  • Ward, Peter
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 285 IIF 286
  • Dewis, David
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Caldbeck, Wigton, Cumbria, CA7 8EE, United Kingdom

      IIF 287
    • icon of address The Coach House, West Street, Wigton, Cumbria, CA7 9PD, United Kingdom

      IIF 288
  • Dewis, David
    British plant manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Caldbeck, Wigton, Cumbria, CA7 8EE

      IIF 289
  • Marsh, David Howard

    Registered addresses and corresponding companies
  • Smith, David Jonathan
    British plant manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Borgwarner, Courteney Road, Hoath Way, Gillingham, Kent, ME8 0RU, United Kingdom

      IIF 333
  • Smith, David Jonathan
    British site & plant manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF

      IIF 334
  • Smith, James David
    Welsh plant manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lanesborough House, The Laurels Business Park, Heol Y Rhosog, Wentloog, Cardiff, CF3 2EW, Wales

      IIF 335
  • Ward, David
    Irish groundwork born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Norman Road, Northampton, NN3 2SG, United Kingdom

      IIF 336
  • Woodward, Sean David
    British builders merchant born in September 1964

    Registered addresses and corresponding companies
    • icon of address Odstone Hall, Hall Lane, Odstone, Nuneaton, Warwickshire, CV13 0QS, England

      IIF 337
  • Marsh, David

    Registered addresses and corresponding companies
    • icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA, England

      IIF 338
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 339
  • Walsh, David Anthony
    British plant manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Court Farm Barns, Tackley, Kidlington, Oxfordshire, OX5 3AL

      IIF 340
  • Ward, David

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 341
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 342
    • icon of address Calahonda Beach 65, Mijas Costa Malaga, 29649, Spain

      IIF 343
    • icon of address 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 344
    • icon of address 1a, Norman Road, Northampton, NN3 2SG, United Kingdom

      IIF 345
    • icon of address 95, Kneeton Road East Bridgford, Nottingham, NG13 8PJ, England

      IIF 346 IIF 347 IIF 348
    • icon of address 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 351
    • icon of address 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 352
  • Padden, Stuart Edward David
    English managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 London Road, London Road, Southborough, Tunbridge Wells, TN4 0RQ, United Kingdom

      IIF 353
  • Ward, David
    English director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Business Centre 2 Paddock Road West Pimbo, 2 Paddock R, Skelmersdale, WN8 9PL, England

      IIF 354
  • Ward, David
    English engineer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 355
  • Ward, David Alexander Deward
    British motot vehicle workshop manager born in June 1961

    Registered addresses and corresponding companies
    • icon of address 5 Dorchester Drive, Bedfont, Feltham, Middlesex, TW14 8HP

      IIF 356
  • Ward, Peter James
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 357
  • Smith, David Edward Philip
    British general manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU

      IIF 358
    • icon of address 4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 359
    • icon of address Hugglecote, Shop Lane, Telford, Shropshire, TF6 6PZ

      IIF 360
  • Smith, David Edward Philip
    British plant manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugglecote, Shop Lane, Telford, Shropshire, TF6 6PZ

      IIF 361
  • Ward, David
    English manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, ST7 1DN, United Kingdom

      IIF 362
  • Ward, Nicholas David
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Gorstage, Northwich, Cheshire, CW8 2SS, United Kingdom

      IIF 363
  • Ward, Nicholas David
    British businessman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 364
  • Ward, Nicholas David
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 365
  • Ward, Nicholas David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 366
  • Ward, Peter

    Registered addresses and corresponding companies
    • icon of address 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 367
    • icon of address 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 368
  • Woodward, Sean David
    British building contractor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Main Street, Congerstone, Nuneaton, Warwickshire, CV13 6LZ, United Kingdom

      IIF 369
  • Woodward, Sean David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Farm, House, Sibson Road Ratcliffe Culey, Atherstone, Warwickshire, CV9 3PH, United Kingdom

      IIF 370
  • Padden, Stuart Edward David
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 London Road, Southborough, Tunbridge Wells, TN5 0RQ

      IIF 371
  • Padden, Stuart Edward David
    British scaffolding born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 372
    • icon of address 11, London Road, Southborough, Tunbridge Wells, Kent, TN4 0RQ, United Kingdom

      IIF 373
child relation
Offspring entities and appointments
Active 139
  • 1
    OAKAPPLE (AIRE VALLEY) LIMITED - 2009-03-19
    PIMCO 2488 LIMITED - 2006-06-19
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,628,147 GBP2021-08-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 313 - Secretary → ME
  • 2
    CROSSCO (1287) LIMITED - 2012-07-23
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,168 GBP2021-02-23
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 300 - Secretary → ME
  • 3
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 195 - Director → ME
  • 4
    icon of address 11 London Road London Road, Southborough, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,743 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 273 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WS SYSTEMS LTD - 2023-10-24
    icon of address 10 Hudson Close, Old Hall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,420 GBP2022-08-24
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 319 - Secretary → ME
  • 8
    icon of address 374 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,265 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 9
    CHINA AVIATION SERVICES LLP - 2018-12-10
    icon of address 374 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 363 - LLP Designated Member → ME
  • 10
    icon of address 374 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Homecroft, Cheshire Coppice Lane, Adamstown Telford, Shropshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 277 - Director → ME
    icon of calendar ~ now
    IIF 235 - Secretary → ME
  • 12
    icon of address Cardigan Golf Club Golf Club Road, Gwbert, Cardigan, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 115 - Has significant influence or controlOE
  • 13
    icon of address Cardigan Golf Club Golf Club Road, Gwbert, Cardigan, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 219 - Director → ME
  • 14
    icon of address 35 Field View Drive, 35 Field View Drive, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 161 - Director → ME
  • 15
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 170 - Director → ME
  • 16
    icon of address 1a Norman Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 336 - Director → ME
    icon of calendar 2016-10-21 ~ dissolved
    IIF 345 - Secretary → ME
  • 17
    icon of address Sterling House, Fulbourne Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,422 GBP2024-03-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 33 Chase Side Drive, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 19
    icon of address 64 Browning Avenue, Worcester Park, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Hogarth House 1 Hogarth House, Sutton Grove, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Warrington Business Park W10 Longfield Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 157 - Director → ME
  • 22
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 168 - Director → ME
  • 23
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 194 - Director → ME
  • 24
    CROSSCO (1306) LIMITED - 2013-05-07
    icon of address Gentoo Group Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 256 - Director → ME
  • 25
    icon of address 9 Duntaylor Avenue, Aberfeldy, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Ivy House Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 119 - Director → ME
  • 27
    icon of address 95 Kneeton Road East Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 139 - Director → ME
  • 28
    icon of address C/o Keith Willis Associates Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 25 - Director → ME
  • 29
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 310 - Secretary → ME
  • 30
    icon of address 31 First Avenue, Kidsgrove, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 280 - Director → ME
  • 31
    FLEX-SEAL COUPLINGS LIMITED - 2022-07-28
    icon of address Endeavour Works Newlands Way, Valley Park Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,730,643 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 113 - Director → ME
  • 32
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 176 - Director → ME
  • 33
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-09-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2013-11-28 ~ dissolved
    IIF 295 - Secretary → ME
  • 34
    icon of address 6 Coachgap Lane, Langar, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 350 - Secretary → ME
  • 35
    FURNITURE DEPOT LIMITED - 2017-07-25
    DENTI-MED LIMITED - 2017-07-04
    THE ROBIN HOOD MUSEUM LIMITED - 2017-03-27
    P 2 P LENDING LIMITED - 2016-03-08
    EUROMILLIONS SYNDICATES LIMITED - 2016-01-13
    P 2 P LENDING LIMITED - 2015-07-10
    icon of address 83 83 Derby Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Humanity 177 Huntington Ave Ste 1700, Humanity Inc - 91556, Boston, Massachusetts 02115, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 140 - Director → ME
  • 37
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,119,388 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 147 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 31 First Ave Kidsgrove, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Leicester Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 252 - Director → ME
  • 41
    icon of address Lower Farm, The Street Finglesham, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 42
    icon of address 95 Kneeton Road, East Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Unit 8 47 Vallance Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 278 - Director → ME
  • 45
    icon of address 12 Wheatley Avenue, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-14 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,071,626 GBP2024-08-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 117 - Director → ME
  • 47
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 281 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 48
    JCCO 303 LIMITED - 2012-07-17
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-22 ~ dissolved
    IIF 241 - Director → ME
  • 49
    icon of address 48 Randall Drive, Toddington, Dunstable, Beds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 131 - Director → ME
  • 50
    icon of address Unit 6 Devonshire Business Park, Chester Road, Borehamwood, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 364 - Director → ME
  • 51
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 163 - Director → ME
  • 52
    ETERNAL LIFE LIMITED - 2025-01-09
    icon of address 95 Kneeton Road, East Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 175 - Director → ME
  • 54
    icon of address Paddock Business Centre 2 Paddock Road West Pimbo, 2 Paddock R, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 354 - Director → ME
  • 55
    OAKAPPLE GROUP LIMITED - 2006-06-26
    PINCO 2009 LIMITED - 2003-09-29
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 320 - Secretary → ME
  • 56
    MONTAGUE LLOYD DEVELOPMENTS LIMITED - 2000-02-29
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 56 - Director → ME
  • 57
    COBCO 786 LIMITED - 2006-06-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-02-26
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 304 - Secretary → ME
  • 58
    CHANGEADAPT LIMITED - 1993-04-26
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 58 - Director → ME
  • 59
    BROOMCO (3188) LIMITED - 2003-06-09
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 306 - Secretary → ME
  • 60
    BROOMCO (2628) LIMITED - 2001-09-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 301 - Secretary → ME
  • 61
    OAKAPPLE RETIREMENT HOMES LIMITED - 2018-10-03
    BROOMCO (3841) LIMITED - 2005-09-07
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2022-08-24
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-01-02 ~ dissolved
    IIF 326 - Secretary → ME
  • 62
    OAKAPPLE HOMES (PANNAL) LIMITED - 2021-04-03
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    PIMCO 2542 LIMITED - 2006-09-26
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 290 - Secretary → ME
  • 64
    PINCO 1834 LIMITED - 2002-11-06
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 303 - Secretary → ME
  • 65
    COBCO 790 LIMITED - 2006-06-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 316 - Secretary → ME
  • 66
    PINCO 1933 LIMITED - 2003-05-20
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 302 - Secretary → ME
  • 67
    PINCO 1974 LIMITED - 2003-10-31
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 314 - Secretary → ME
  • 68
    PINCO 1761 LIMITED - 2002-05-28
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 308 - Secretary → ME
  • 69
    BROOMCO (3037) LIMITED - 2002-12-03
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 305 - Secretary → ME
  • 70
    OAKAPPLE HOMES (HX2) LIMITED - 2008-03-04
    PINCO 2147 LIMITED - 2004-07-16
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 309 - Secretary → ME
  • 71
    OAKAPPLE HOMES (BROCKHOLES) LIMITED - 2006-06-26
    PINCO 2127 LIMITED - 2004-08-18
    icon of address 9th Floor 9, Bond Court, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 291 - Secretary → ME
  • 72
    PINCO 1126 LIMITED - 1998-11-11
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 312 - Secretary → ME
  • 73
    PINCO 1870 LIMITED - 2003-01-27
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 315 - Secretary → ME
  • 74
    COBCO 799 LIMITED - 2006-10-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 331 - Secretary → ME
  • 75
    OAKAPPLE PRIMARY CARE PROPERTIES (ARMTHORPE) LIMITED - 2011-04-28
    OAKAPPLE PRIMARY CARE PROPERTIES LIMITED - 2004-08-10
    PINCO 1865 LIMITED - 2003-01-06
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 307 - Secretary → ME
  • 76
    PINCO 2166 LIMITED - 2004-08-10
    icon of address Begbies Traynor, Glendevon House Coal Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 54 - Director → ME
  • 77
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 292 - Secretary → ME
  • 78
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,332 GBP2021-02-24
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 293 - Secretary → ME
  • 79
    CROSSCO (1302) LIMITED - 2013-01-08
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 296 - Secretary → ME
  • 80
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2014-01-15 ~ dissolved
    IIF 298 - Secretary → ME
  • 81
    CROSSCO (1304) LIMITED - 2013-01-09
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 299 - Secretary → ME
  • 82
    CROSSCO (1303) LIMITED - 2013-01-09
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 297 - Secretary → ME
  • 83
    HISTORIC DEVELOPMENTS LIMITED - 2004-02-18
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,795 GBP2024-12-31
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 109 - Director → ME
  • 84
    icon of address 31 First Ave Kidsgrove, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 279 - Director → ME
    icon of calendar 2018-05-23 ~ dissolved
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 85
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 177 - Director → ME
  • 86
    DELPHI TECHNOLOGIES PENSION TRUSTEES LIMITED - 2024-03-01
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 333 - Director → ME
  • 87
    icon of address Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812 GBP2024-11-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Elcot Park, Elcot Lane, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 89
    icon of address Warrington Business Park W10 Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 185 - Director → ME
  • 90
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,220 GBP2024-10-31
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 93
    icon of address Chandos House, School Lane, Buckingham, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,848 GBP2024-10-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address School House, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-27 ~ dissolved
    IIF 118 - Director → ME
  • 96
    icon of address 294 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 83 Derby Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 98
    icon of address 11 London Road, Southborough, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,120 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 274 - Has significant influence or control as a member of a firmOE
    IIF 274 - Has significant influence or controlOE
  • 99
    icon of address 31 First Avenue, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 284 - Director → ME
    icon of calendar 2017-12-18 ~ dissolved
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 200 - Has significant influence or control as a member of a firmOE
    IIF 200 - Has significant influence or control over the trustees of a trustOE
    IIF 200 - Right to appoint or remove directorsOE
  • 100
    icon of address 11 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,313 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 276 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address 11 London Road, Southborough, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-20 ~ dissolved
    IIF 371 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 275 - Right to surplus assets - 75% or moreOE
  • 102
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 165 - Director → ME
  • 103
    icon of address Warrington Business Park W10 Longfield Road, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2012-08-16 ~ dissolved
    IIF 158 - Director → ME
  • 104
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 169 - Director → ME
  • 105
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 172 - Director → ME
  • 106
    OAKAPPLE GROUP HOLDINGS LIMITED - 2009-06-17
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,595 GBP2021-02-24
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-08-12 ~ dissolved
    IIF 294 - Secretary → ME
  • 107
    icon of address Warrington Business Centre, Long Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 182 - Director → ME
  • 108
    icon of address 70 Park Lane, Netherton, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 171 - Director → ME
  • 109
    icon of address Warrington Business Centre, Long Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 181 - Director → ME
  • 110
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 178 - Director → ME
  • 111
    icon of address 82 Halton Road, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 173 - Director → ME
  • 112
    icon of address 95 Kneeton Road, East Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    ICE LIST - 2023-10-25
    icon of address 207 Regent Street, Third Floor Suite 8-107, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,274 GBP2025-03-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 18 - Has significant influence or controlOE
  • 114
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 192 - Director → ME
  • 115
    PEER 2 PEER LENDING LIMITED - 2015-06-22
    NATIONAL CAR LIMITED - 2016-05-24
    THE ROBIN HOOD LEGACY LTD - 2017-05-30
    VIRGIN CARS LTD - 2017-11-13
    PEER 2 PEER LENDING LIMITED - 2018-12-18
    icon of address 95 Kneeton Road, East Bridgford, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 32 - Director → ME
    icon of calendar 2013-02-08 ~ now
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 193 - Director → ME
  • 117
    icon of address 31 First Avenue, Kidsgrove, Stoke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 253 - Director → ME
  • 119
    icon of address 31 First Avenue, Kidsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 210 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 120
    FURNITURE DEPOT LIMITED - 2020-04-09
    VIRGIN SLEEP LIMITED - 2018-01-22
    icon of address Sygun Copper Mine, Beddgelert, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 121
    JB TRAINING AND CONSUTLING LTD - 2017-09-12
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 104 - Director → ME
  • 124
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 106 - Director → ME
  • 125
    icon of address Chris Denham, 1 Peartree Cottages Paddock Hill, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 100 - Director → ME
  • 126
    JCCO 302 LIMITED - 2012-07-17
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-22 ~ dissolved
    IIF 240 - Director → ME
  • 127
    THE OLD ORCHARD (HAREFIELD) LIMITED - 1998-07-22
    icon of address Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,025,228 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 116 - Director → ME
  • 128
    icon of address 294 Merton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 269 - Director → ME
  • 129
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,730 GBP2024-08-31
    Officer
    icon of calendar 2000-06-26 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address The Trampery, 239 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 368 - Secretary → ME
  • 131
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 159 - Director → ME
  • 132
    icon of address 32 West Street, 2nd Floor, Phoenix House, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 143 - Director → ME
  • 133
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 191 - Director → ME
  • 134
    icon of address Bank Farm House, Sibson Road Ratcliffe Culey, Atherstone, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 370 - Director → ME
  • 135
    icon of address The Old Forge Main Street, Congerstone, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,893 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 136
    THE ROBIN HOOD PROJECT - 2025-06-24
    icon of address Manor Lodge Kneeton Road, East Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 137
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2014-02-05 ~ dissolved
    IIF 341 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 151 - Has significant influence or control as a member of a firmOE
    IIF 151 - Has significant influence or control over the trustees of a trustOE
    IIF 151 - Has significant influence or controlOE
  • 138
    icon of address Dean House Farm House, Church Lane, Newdigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 105 - Director → ME
  • 139
    icon of address Avroe House, Avroe Crescent, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
Ceased 112
  • 1
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2012-08-14
    IIF 340 - Director → ME
    icon of calendar 2003-02-11 ~ 2005-02-22
    IIF 236 - Secretary → ME
  • 2
    HOOVER UNIVERSAL (UK) LIMITED - 1991-02-06
    JOHNSON CONTROLS AUTOMOTIVE (UK) LTD. - 2016-10-18
    JOHNSON CONTROLS AUTOMOTIVE (UK) LTD - 1991-02-21
    HOOVER UNIVERSAL (UK) LTD. - 1991-03-01
    HOOVER BALL AND BEARING COMPANY (UK) LIMITED - 1980-12-31
    icon of address Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2005-06-30
    IIF 361 - Director → ME
  • 3
    WARNER ELECTRIC UK GROUP LIMITED - 2018-03-10
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-05-30 ~ 2004-05-01
    IIF 213 - Director → ME
  • 4
    icon of address 11 High Street, Market Deeping, Peterborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2018-05-23
    IIF 107 - Director → ME
  • 5
    OAKAPPLE HOMES (COWTHORPE) LIMITED - 2024-05-10
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,764 GBP2024-08-24
    Officer
    icon of calendar 2019-02-13 ~ 2024-01-15
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2024-05-08
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2013-06-20
    IIF 121 - Director → ME
  • 7
    icon of address 64 Wimpole Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2010-06-26
    IIF 225 - Director → ME
    icon of calendar 2006-03-06 ~ 2020-01-29
    IIF 244 - Secretary → ME
  • 8
    icon of address 64 Wimpole Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2019-09-30
    IIF 224 - Director → ME
    icon of calendar 2006-02-13 ~ 2019-09-30
    IIF 243 - Secretary → ME
  • 9
    icon of address 6 St John's Court, Vicars Lane, Chester, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2013-03-15
    IIF 186 - Director → ME
  • 10
    CHINA AVIATION SERVICES LLP - 2018-12-10
    icon of address 374 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2018-09-28
    IIF 205 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-28
    IIF 8 - Has significant influence or control OE
  • 11
    CLFX SUB LTD - 2018-02-09
    WARNER ELECTRIC UK II LIMITED - 2000-03-22
    WARNER ELECTRIC LIMITED - 2006-04-28
    icon of address Frays Mill Works, Cowley Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2004-05-01
    IIF 216 - Director → ME
  • 12
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-01 ~ 2007-11-30
    IIF 112 - Director → ME
    icon of calendar ~ 1995-09-30
    IIF 221 - Director → ME
  • 13
    COPPER MONKEY FILMS LTD - 2003-06-17
    LONDON ENTERTAINMENT LTD. - 2005-09-13
    icon of address Flat 4 263 Fen Street, Brooklands, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-27 ~ 2003-01-09
    IIF 246 - Secretary → ME
  • 14
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2013-03-21
    IIF 153 - Director → ME
    icon of calendar 2013-01-17 ~ 2013-02-15
    IIF 164 - Director → ME
  • 15
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-23 ~ 2008-03-28
    IIF 337 - Director → ME
  • 16
    icon of address Rowan House 4 The Green, Cowthorpe, Wetherby, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2022-09-20
    IIF 234 - Director → ME
  • 17
    icon of address Warrington Business Centre Long Lane, Warrington, Warrington, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-28 ~ 2012-09-11
    IIF 155 - Director → ME
  • 18
    icon of address 95 Greendale Road, Port Sunlight, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2012-12-20
    IIF 154 - Director → ME
  • 19
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,711 GBP2022-01-31
    Officer
    icon of calendar ~ 1996-06-28
    IIF 356 - Director → ME
  • 20
    icon of address 33 Chase Side Drive, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248 GBP2024-12-31
    Officer
    icon of calendar 2011-10-31 ~ 2025-03-11
    IIF 95 - Director → ME
  • 21
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-03-02 ~ 1994-08-23
    IIF 239 - Secretary → ME
  • 22
    MARSHMALT LIMITED - 1992-09-21
    icon of address Barn End Park Street, Slinfold, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-10
    IIF 103 - Director → ME
    IIF 365 - Director → ME
    icon of calendar ~ 1992-07-10
    IIF 270 - Secretary → ME
  • 23
    icon of address The Offices Of Newsome Vaughan, Greyfriars House Greyfriars Lane, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-15
    IIF 212 - Director → ME
  • 24
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2003-04-17
    IIF 201 - Director → ME
  • 25
    INTERCEDE 1503 LIMITED - 2000-01-06
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2021-06-30
    IIF 334 - Director → ME
  • 26
    icon of address 83 Derby Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2013-03-01
    IIF 138 - Director → ME
    icon of calendar 2011-01-12 ~ 2013-03-01
    IIF 343 - Secretary → ME
  • 27
    ESCAPE BEAUTY LIMITED - 2018-02-05
    icon of address 16 Kirk Gate, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2018-03-20
    IIF 130 - Director → ME
    icon of calendar 2017-03-28 ~ 2018-03-20
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-03-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-15
    IIF 174 - Director → ME
  • 29
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,011,377 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-04-27
    IIF 85 - Director → ME
  • 30
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-04-30
    IIF 255 - Director → ME
  • 31
    FLAME SPRAY TECHNOLOGIES LTD - 2015-03-19
    FLUMET LIMITED - 2009-10-08
    icon of address Lanesborough House, The Laurels Business Park, Heol Y Rhosog, Wentloog, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,698,718 GBP2023-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-10-06
    IIF 335 - Director → ME
  • 32
    KEEPMOAT REGENERATION (FHM) LIMITED - 2017-07-27
    FRANK HASLAM MILAN & COMPANY LIMITED - 2013-08-30
    ENGIE REGENERATION (FHM) LIMITED - 2022-04-04
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2007-03-31
    IIF 223 - Director → ME
  • 33
    EA GROUP LTD - 2017-10-25
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ 2017-10-24
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-24
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 34
    DIGIT@1 MEDICS LIMITED - 2024-03-27
    icon of address 18 London Road, Stockton Heath, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,997 GBP2024-06-30
    Officer
    icon of calendar 2015-01-12 ~ 2017-06-20
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    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
  • 35
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2013-02-05
    IIF 166 - Director → ME
  • 36
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 99 - Director → ME
  • 37
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM-GARDAM LIMITED - 1979-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 97 - Director → ME
  • 38
    icon of address Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 96 - Director → ME
  • 39
    icon of address 41 Coal Clough Lane, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2014-05-28
    IIF 187 - Director → ME
  • 40
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-04-22
    IIF 220 - Secretary → ME
  • 41
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,198 GBP2024-02-26
    Officer
    icon of calendar 2017-10-18 ~ 2020-02-28
    IIF 338 - Secretary → ME
  • 42
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2015-02-20
    IIF 259 - Director → ME
  • 43
    icon of address Blue Property Group, 3 East Circus Street, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2015-02-20
    IIF 260 - Director → ME
  • 44
    icon of address Connoisseur Ales Wolverhampton House, 121-125 Church Street, St Helens
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2014-02-27
    IIF 196 - Director → ME
  • 45
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,919,694 GBP2024-03-31
    Officer
    icon of calendar 2008-08-28 ~ 2017-10-01
    IIF 101 - Director → ME
  • 46
    icon of address The Coach House, West Street, Wigton, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2012-06-18
    IIF 289 - Director → ME
  • 47
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-16 ~ 2014-03-31
    IIF 288 - Director → ME
  • 48
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ 2013-04-16
    IIF 287 - Director → ME
  • 49
    UCB SIDEX LIMITED - 2004-10-01
    SIDEX LIMITED - 1992-03-01
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1999-07-19
    IIF 232 - Director → ME
  • 50
    icon of address 50 Granby Row, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2012-10-08
    IIF 156 - Director → ME
  • 51
    icon of address 500b Knutsford Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2013-01-29
    IIF 179 - Director → ME
  • 52
    HASLAM HOMES LIMITED - 2008-09-02
    icon of address Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 74 offsprings)
    Officer
    icon of calendar ~ 2000-11-30
    IIF 202 - Director → ME
    icon of calendar ~ 1996-03-26
    IIF 332 - Secretary → ME
  • 53
    OAKAPPLE PRIMARY CARE DEVELOPMENTS LTD - 2011-02-08
    COBCO 788 LIMITED - 2006-06-13
    icon of address Bishops House, No 42 High Pavement, High Pavement, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2011-05-18
    IIF 84 - Director → ME
  • 54
    CONTINENTAL SHELF 538 LIMITED - 2011-06-24
    icon of address Keepmoat, The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-23 ~ 2012-09-03
    IIF 261 - Director → ME
  • 55
    QUARTERLY DEVELOPMENTS LIMITED - 2002-06-19
    icon of address Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-02-16
    IIF 110 - Director → ME
  • 56
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-17
    IIF 167 - Director → ME
  • 57
    icon of address Warrington Bussiness Park, Long Lane, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-25 ~ 2013-04-22
    IIF 188 - Director → ME
  • 58
    icon of address Warrington Business Park W10 Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-22 ~ 2013-04-29
    IIF 184 - Director → ME
  • 59
    icon of address Flat 4 263 Fen Street, Brooklands, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-27 ~ 2003-01-09
    IIF 286 - Director → ME
    icon of calendar 2002-09-27 ~ 2003-01-09
    IIF 367 - Secretary → ME
  • 60
    APPLERIDGE LIMITED - 1996-01-24
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-09 ~ 2004-02-10
    IIF 108 - Director → ME
  • 61
    icon of address Independent House Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515,846 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2025-05-30
    IIF 79 - Director → ME
  • 62
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-08-24
    Officer
    icon of calendar 2017-06-27 ~ 2024-01-15
    IIF 80 - Director → ME
    icon of calendar 2017-06-27 ~ 2024-01-15
    IIF 324 - Secretary → ME
  • 63
    OAKAPPLE BERWICK PLC - 2014-06-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,645 GBP2024-09-25
    Officer
    icon of calendar 2021-02-12 ~ 2024-01-11
    IIF 66 - Director → ME
    icon of calendar 2014-05-28 ~ 2024-01-15
    IIF 325 - Secretary → ME
  • 64
    PIMCO 2354 LIMITED - 2005-10-03
    SMP (BEVERLEY) LIMITED - 2007-04-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,725 GBP2024-08-24
    Officer
    icon of calendar 2007-04-30 ~ 2024-01-11
    IIF 38 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 323 - Secretary → ME
  • 65
    OAKAPPLE HOMES (PANNAL) LIMITED - 2021-04-03
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2023-12-01
    IIF 70 - Director → ME
  • 66
    PINCO 1988 LIMITED - 2003-08-06
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -198,637 GBP2022-08-24
    Officer
    icon of calendar 2005-04-11 ~ 2024-01-11
    IIF 52 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 327 - Secretary → ME
  • 67
    OAKAPPLE HOMES (HARROGATE) LIMITED - 2017-05-20
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ 2023-12-01
    IIF 69 - Director → ME
  • 68
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,351 GBP2024-08-24
    Officer
    icon of calendar 2020-05-20 ~ 2024-01-11
    IIF 77 - Director → ME
  • 69
    PINCO 1902 LIMITED - 2003-04-13
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,732,101 GBP2024-08-24
    Officer
    icon of calendar 2005-04-11 ~ 2024-01-11
    IIF 50 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 328 - Secretary → ME
  • 70
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89 GBP2023-08-24
    Officer
    icon of calendar 2020-05-20 ~ 2024-01-11
    IIF 78 - Director → ME
  • 71
    PINCO 1927 LIMITED - 2003-04-29
    OAKAPPLE HOMES (SOUTH LODGE FARM) LIMITED - 2016-06-26
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,974 GBP2022-08-24
    Officer
    icon of calendar 2019-09-06 ~ 2024-01-15
    IIF 73 - Director → ME
    icon of calendar 2005-04-11 ~ 2016-06-01
    IIF 40 - Director → ME
    icon of calendar 2019-09-06 ~ 2024-01-15
    IIF 339 - Secretary → ME
    icon of calendar 2012-01-27 ~ 2016-06-01
    IIF 311 - Secretary → ME
  • 72
    OAKAPPLE ONE PLC - 2025-01-06
    SUNCONCEPT ONE PLC - 2013-06-27
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,074 GBP2024-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2024-01-11
    IIF 64 - Director → ME
    icon of calendar 2013-06-20 ~ 2024-01-15
    IIF 322 - Secretary → ME
  • 73
    PINCO 2167 LIMITED - 2004-07-29
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,152 GBP2024-08-24
    Officer
    icon of calendar 2005-04-11 ~ 2024-01-11
    IIF 53 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 318 - Secretary → ME
  • 74
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,332 GBP2021-02-24
    Officer
    icon of calendar 2011-09-12 ~ 2013-12-12
    IIF 63 - Director → ME
  • 75
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2023-12-01
    IIF 68 - Director → ME
  • 76
    GWECO 233 LIMITED - 2004-09-08
    OAKAPPLE ESTATES (SWEET STREET) LIMITED - 2009-07-11
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -501,100 GBP2024-08-24
    Officer
    icon of calendar 2005-04-11 ~ 2024-01-11
    IIF 49 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 329 - Secretary → ME
  • 77
    OAKAPPLE DRAGON PLC - 2015-02-09
    OAKAPPLE TWO PLC - 2025-01-06
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,809 GBP2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2024-01-11
    IIF 67 - Director → ME
    icon of calendar 2013-12-20 ~ 2024-01-15
    IIF 330 - Secretary → ME
  • 78
    ORA DENTAL GROUP LIMITED - 2004-12-29
    KENNETH A.SMITH & W.SYLVANUS JONES LIMITED - 1999-10-01
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2004-10-01
    IIF 229 - Director → ME
  • 79
    OPTICFORCE PLC - 1993-09-23
    THE DENCARE MANAGEMENT GROUP LIMITED - 2004-12-29
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-09 ~ 2003-01-09
    IIF 226 - Director → ME
  • 80
    DENCARE MANAGEMENT LIMITED - 2004-12-29
    K.L.ADMINISTRATION LIMITED - 1996-09-27
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2004-10-01
    IIF 228 - Director → ME
  • 81
    DENTAL CARE (NORTHERN) LIMITED - 1997-05-09
    FINO (DENTAL SURGERIES) LIMITED - 1990-07-11
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2004-10-01
    IIF 227 - Director → ME
  • 82
    OCEANUS OPERATING COMPANY PLC - 2005-06-21
    OCEANUS OPERATING COMPANY LIMITED - 2003-08-01
    ERIS LIMITED - 2003-06-05
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ 2010-10-05
    IIF 258 - Director → ME
  • 83
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-15
    IIF 180 - Director → ME
  • 84
    MICHCO 364 LIMITED - 2002-08-06
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2003-11-14
    IIF 366 - Director → ME
    icon of calendar 2002-08-06 ~ 2003-11-14
    IIF 271 - Secretary → ME
  • 85
    icon of address 3 East Circus Street, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2012-11-23
    IIF 257 - Director → ME
  • 86
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2012-12-10
    IIF 160 - Director → ME
  • 87
    icon of address Keepmoat Offices The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2012-10-04
    IIF 262 - Director → ME
  • 88
    CROSSCO (1266) LIMITED - 2012-02-17
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,216 GBP2024-02-24
    Officer
    icon of calendar 2013-04-01 ~ 2024-01-11
    IIF 65 - Director → ME
    icon of calendar 2012-04-11 ~ 2024-01-15
    IIF 321 - Secretary → ME
  • 89
    OAKAPPLE HOMES HOLDINGS LIMITED - 2009-06-16
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-09 ~ 2023-12-01
    IIF 37 - Director → ME
    icon of calendar 2012-01-27 ~ 2023-12-01
    IIF 317 - Secretary → ME
  • 90
    VOLT POINT LIMITED - 2016-02-12
    ESCAPE HAIR & BEAUTY SPA LIMITED - 2015-01-08
    icon of address 94 Friar Lane, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-05-18
    IIF 29 - Director → ME
    icon of calendar 2012-04-16 ~ 2017-05-18
    IIF 348 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ 2017-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 91
    icon of address 54 Newtons Crescent, Winterley, Sandbach, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-08-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    PEER 2 PEER SECURITIES LIMITED - 2014-11-03
    icon of address Conway Chambers, 83 Derby Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2015-07-28
    IIF 31 - Director → ME
    icon of calendar 2013-02-08 ~ 2015-07-28
    IIF 347 - Secretary → ME
  • 93
    icon of address 3rd Floor, 39 Tabernacle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,189,095 GBP2023-12-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-12-19
    IIF 141 - Director → ME
  • 94
    icon of address Paddock Business Centre 2 Paddock Road West Pimbo, 2 Padock Lane, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2014-03-26
    IIF 190 - Director → ME
  • 95
    icon of address Warrington Business Park W10 Long Lane, 0ford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2013-07-16
    IIF 183 - Director → ME
  • 96
    icon of address Colquhoun Avenue, Hillington Ind Estate, Hillington, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 98 - Director → ME
  • 97
    icon of address Unit 5 The Glacier Buildings Harrington Road, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 120 - Director → ME
  • 98
    QUAYSHELFCO 889 LIMITED - 2002-02-06
    icon of address 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2017-11-23
    IIF 359 - Director → ME
  • 99
    FULTON (T.I.) LIMITED - 1989-04-24
    BUNDY (TELFORD) LIMITED - 1994-01-07
    BUNDY (U.K) LIMITED - 1999-10-13
    icon of address 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2017-11-23
    IIF 358 - Director → ME
  • 100
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2007-10-30
    IIF 360 - Director → ME
  • 101
    BRITISH SIDAC PENSION TRUST LIMITED - 1991-12-01
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2005-06-30
    IIF 231 - Director → ME
  • 102
    UCB OSMOTICS LIMITED - 1998-02-04
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-21 ~ 2005-06-30
    IIF 233 - Director → ME
  • 103
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -296,144 GBP2024-03-31
    Officer
    icon of calendar 2008-08-28 ~ 2017-10-01
    IIF 102 - Director → ME
  • 104
    VVS PARTNERSHIP LLP - 2013-02-01
    icon of address 1 Byrom Place, Manchester, Greater Manchester, England
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2018-05-23
    IIF 217 - LLP Designated Member → ME
  • 105
    LABEL BOUTIQUE LIMITED - 2014-04-28
    icon of address 101 High Street, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2013-06-07
    IIF 162 - Director → ME
  • 106
    SHERBET LEMON INTERNET LIMITED - 2017-06-15
    icon of address Unit 10e Causeway Avenue, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,180 GBP2024-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2022-05-17
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-03-08
    IIF 128 - Ownership of shares – 75% or more OE
  • 107
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-30 ~ 2004-05-01
    IIF 215 - Director → ME
  • 108
    icon of address The Trampery, 239 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2012-10-20
    IIF 242 - Secretary → ME
  • 109
    icon of address 32 West Street, 2nd Floor, Phoenix House, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-01-09
    IIF 285 - Director → ME
    icon of calendar 2003-02-01 ~ 2005-04-01
    IIF 237 - Secretary → ME
    icon of calendar 2002-09-27 ~ 2012-10-11
    IIF 247 - Secretary → ME
  • 110
    WARNER ELECTRIC UK I LIMITED - 2000-03-22
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2001-07-31
    IIF 214 - Director → ME
  • 111
    CRUMB AND STEEL WORKS LIMITED - 2013-12-09
    icon of address 10 Howard Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-15
    IIF 122 - Director → ME
  • 112
    STREETFUNK MEDIA LTD - 2010-10-22
    icon of address Flat 4 263 Fen Street, Brooklands, Milton Keynes, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-07 ~ 2003-01-09
    IIF 245 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.