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 Stewart White

    Related profiles found in government register
  • Mr Stewart White
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XP, Wales

      IIF 1
    • Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 2
  • Mr Stewart White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 3
  • Mr John White
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 4
    • 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 5
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 6
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 7
    • 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 8
  • Mr Stewart John White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 9
  • White, Stewart
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Dsg, Unit 5 Evolution House, Lakeside Business Village, St David's Park, Ewloe, CH5 3XP, Wales

      IIF 10
    • Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 11
  • Mr John White
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 12
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 13
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 14
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 15 IIF 16
  • Mr Stewart John White
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 17
  • Mr John White
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, England

      IIF 18
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, United Kingdom

      IIF 19 IIF 20
  • Mr John White
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, England

      IIF 21
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 22 IIF 23 IIF 24
  • White, Stewart John
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 25
  • White, John
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 26
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 27
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 28
    • 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 29
    • 10, Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ, United Kingdom

      IIF 30
  • White, John
    British amusement caterer born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 31
  • White, John
    British amusement operator born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 32
  • White, John
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 33
  • White, Stewart
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 34
    • C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XP, Wales

      IIF 35
  • White, Stewart John
    English director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 36
  • White, Stewart John
    English retailer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Burton Varley Llp, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 37
  • Mr John White
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 38
    • The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 39
  • Mr John White
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 40
  • White, John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, DE1 3NT, United Kingdom

      IIF 41
  • White, John
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 42
    • 39a, Pine Road, Bournemouth, BH9 1LT, England

      IIF 43
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 44
  • White, John
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 45
  • White, John
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 46
  • White, John
    British salesman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 47
  • White, John
    British window installer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 48
  • White, John
    British window sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 49
  • White, John
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, John
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, England

      IIF 53
    • Unit 2, 602 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 54
  • White, John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 55
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 56 IIF 57
  • White, Stewart John
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 58
  • White, Stewart John
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parsonage Green, Wilmslow, Cheshire, SK9 1HT, England

      IIF 59
  • White, Stewart John
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parsonage Green, Wilmslow, SK9 1HT, United Kingdom

      IIF 60
  • White, Stewart John
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Parsonage Green, Wilmslow, SK91HT, England

      IIF 61
    • The Sweet Shop, 48 Parsonage Green, Wilmslow, SK9 1HT, England

      IIF 62
  • White, Stewart John
    British marketing born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lock 90, Deansgate Locks, 8 Trumpet Street, Manchester, M1 5LW, United Kingdom

      IIF 63
  • White, Stewart John
    British md born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 64
  • White, Stewart John
    British none born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parsonage Green, Wilmslow, Cheshire, SK9 1HT, England

      IIF 65
  • John White
    British born in January 1969

    Resident in United Kingdom

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

      IIF 66
  • White, John
    British director

    Registered addresses and corresponding companies
    • 312, Charminster Road, Charminster, Bournemouth, Dorset, BH8 9RT

      IIF 67
  • White, John
    British salesman

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 68
  • White, Stewart
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Barcicroft Road, Heaton Mersey, Stockport, Cheshire, SK4 3PJ, United Kingdom

      IIF 69
  • White, Stewart John

    Registered addresses and corresponding companies
    • Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 70
  • John White
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom

      IIF 71
  • White, John
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 959, Stockport Road, Levenshulme, Manchester, M19 3NP, United Kingdom

      IIF 72
  • White, John
    British born in January 1969

    Resident in United Kingdom

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

      IIF 73
    • The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 74
  • White, John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, -22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 75
    • 21, Berkeley Road, Shirley, Solihull, West Midlands, B90 2HS, United Kingdom

      IIF 76
    • The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 77
  • White, John
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82b, Charminster Avenue, Bournemouth, BH9 1SE, United Kingdom

      IIF 78
  • White, John

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

      IIF 79
  • White, John
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, St. Leonards Road, Windsor, Berkshire, SL4 3BP, England

      IIF 80
  • White, John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, John
    British sales born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 42
  • 1
    Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    2023-03-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    Pdq Workspace, Factory Road, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190,443 GBP2024-03-31
    Officer
    2019-02-04 ~ now
    IIF 11 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 73 - Director → ME
    2019-12-03 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 82 - Director → ME
  • 5
    SHOREWOOD BLUEPRINT LIMITED - 2012-06-01
    88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-15 ~ dissolved
    IIF 83 - Director → ME
  • 6
    C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Person with significant control
    2020-07-20 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,421 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,375 GBP2025-04-30
    Officer
    2021-04-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit C, Citrus House, 602 Wimborne Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    -57,859 GBP2024-07-31
    Officer
    2025-08-01 ~ now
    IIF 43 - Director → ME
  • 12
    19 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 36 - Director → ME
    2017-06-16 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 13
    167 Cassiobury Drive, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,852 GBP2024-11-30
    Officer
    2008-11-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    310-312 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    FABIAN RETAIL LIMITED - 2003-09-16
    41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,660 GBP2024-04-30
    Officer
    2003-09-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    92 Barcicroft Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 69 - Director → ME
  • 17
    The Old Post Office 137139 Long Street, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,934 GBP2024-11-30
    Officer
    2021-06-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    99 Brook Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 64 - Director → ME
  • 19
    18 -22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 75 - Director → ME
  • 20
    Lock 90 Deansgate Locks, 8 Trumpet Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ dissolved
    IIF 63 - Director → ME
  • 21
    Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,871 GBP2016-02-19 ~ 2017-02-28
    Officer
    2016-02-19 ~ dissolved
    IIF 41 - Director → ME
  • 22
    WOODSIDE HOLIDAY PARK LIMITED - 2020-10-05
    41 Chester Street, Flint, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -834,176 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    33,455 GBP2024-09-30
    Officer
    2017-02-13 ~ now
    IIF 80 - Director → ME
  • 24
    312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,898 GBP2017-03-31
    Officer
    2018-01-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 61 - Director → ME
  • 26
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-02-15 ~ dissolved
    IIF 59 - Director → ME
  • 27
    The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 62 - Director → ME
  • 28
    48 Parsonage Green, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 60 - Director → ME
  • 29
    310-312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,865 GBP2017-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    39a Pine Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,186 GBP2024-02-28
    Officer
    2022-10-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 31
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    2016-02-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 55 - Director → ME
  • 33
    312 Charminster Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 78 - Director → ME
  • 34
    The Old Post Office, 137-139 Long Street Dordon, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    829 GBP2016-03-31
    Officer
    2003-02-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 35
    1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -173,639 GBP2024-12-31
    Officer
    2012-09-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
  • 36
    1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,967 GBP2024-12-31
    Officer
    2014-07-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,541,732 GBP2024-09-30
    Officer
    2012-09-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    J WHITE & SONS CARAVAN TRANSPORT LIMITED - 2013-04-30
    DUDEK LIMITED - 2004-05-21
    41 Chester Street, Flint, Flinthsire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-27 ~ dissolved
    IIF 32 - Director → ME
  • 39
    41 Chester Street, Flint, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,082 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    41 Chester Street, Flint, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,250 GBP2024-02-28
    Officer
    2015-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 41
    SPS WESSEX LTD - 2021-10-22
    310-312 Charminster Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,170 GBP2024-04-30
    Officer
    2016-04-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 42
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 65 - Director → ME
Ceased 15
  • 1
    Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    2018-01-15 ~ 2018-08-13
    IIF 57 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-01-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    C/o Dsg Unit 5 Evolution House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2020-08-31
    Officer
    2014-08-14 ~ 2015-09-01
    IIF 58 - Director → ME
    2020-02-01 ~ 2021-01-29
    IIF 10 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    STEVTON (NO.359) LIMITED - 2006-08-31
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-08-23 ~ 2018-12-21
    IIF 84 - Director → ME
  • 4
    C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ 2018-05-09
    IIF 81 - Director → ME
  • 5
    BRITE HOLIDAY HOMES LIMITED - 2003-09-15
    CASMI (114) LIMITED - 2003-03-21
    41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,149 GBP2023-11-30
    Officer
    2003-03-31 ~ 2003-09-18
    IIF 31 - Director → ME
  • 6
    40 Watton Lane, Water Orton, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2018-01-31
    Officer
    2011-01-20 ~ 2011-01-21
    IIF 76 - Director → ME
  • 7
    R J Hull & Co (accountants) Ltd, 312 Charminster Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    773,727 GBP2024-03-31
    Officer
    2005-08-01 ~ 2015-12-17
    IIF 68 - Secretary → ME
  • 8
    312 Charminster Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ 2014-02-11
    IIF 86 - Director → ME
  • 9
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    960 GBP2016-04-30
    Officer
    2015-05-05 ~ 2016-04-15
    IIF 37 - Director → ME
  • 10
    39a Pine Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,186 GBP2024-02-28
    Officer
    2019-02-04 ~ 2019-09-17
    IIF 46 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-09-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    2014-05-30 ~ 2015-10-13
    IIF 48 - Director → ME
  • 12
    312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2014-09-18
    IIF 49 - Director → ME
  • 13
    312 Charminster Road, Charminster, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    590,753 GBP2024-03-31
    Officer
    2006-01-01 ~ 2015-12-17
    IIF 67 - Secretary → ME
  • 14
    41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ 2013-12-01
    IIF 33 - Director → ME
  • 15
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-11-08
    IIF 72 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.