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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Marcus John Richardson

    Related profiles found in government register
  • Mr Marcus John Richardson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Bonington Complex, Trent Lane, Derbyshire, DE74 2PY, United Kingdom

      IIF 1
    • 10 Ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 2 IIF 3
  • Marcus John Richardson
    British born in February 1972

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 6
  • Mr Marcus Richardson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, England

      IIF 7
  • Mr Marcus Andrew Richardson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, 211 Torrington Avenue, Coventry, CV4 9AP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Kirkham Court 18 Denton Road, Eastbourne, East Sussex, BN20 7ST

      IIF 11
  • Mr Marcus John Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 12
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 16 IIF 17
    • 10 Ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 18
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 23 IIF 24
    • Suit 8, The Granary, Cotton End, Northampton, NN4 8HP, England

      IIF 25
    • Suite 6, Burlington House, Northampton, NN1 4EU, England

      IIF 26
    • Suite 8, The Granary, Cotton End, Northampton, NN4 8HP, England

      IIF 27
  • Marcus John Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 28
  • Mr Marcus John Richardson
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Mr Marcus Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 30
  • Mr Marcus Andrew Richardson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough, 38 Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 31
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 32
  • Mr Marcus Richardson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fernbank Road, Leeds, LS13 1BU, England

      IIF 33
  • Richardson, Marcus John
    British born in February 1972

    Resident in United Kingdom

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

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Richardson, Marcus John
    British chairman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 41
  • Richardson, Marcus John
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 42
    • 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 43
    • 16 Cony Walk, Grange Park, Northampton, Northamptonshire, NN4 5DJ

      IIF 44
  • Mr Marcus Richardson
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rayner Gardens, Farsley, Pudsey, LS28 5GU, England

      IIF 45
  • Richardson, Marcus
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, England

      IIF 46
  • Richardson, Marcus
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, First Floor, 211 Torrington Avenue, Coventry, CV4 9AP, England

      IIF 47 IIF 48
    • 7, Portman Mews South, London, W1H 6AY, United Kingdom

      IIF 49
  • Richardson, Marcus Andrew
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 50
  • Richardson, Marcus Andrew
    British chartered surveyor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkham Court 18 Denton Road, Eastbourne, East Sussex, BN20 7ST

      IIF 51
  • Richardson, Marcus Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, 211 Torrington Avenue, Coventry, CV4 9AP, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Unit 20, First Floor, 211 Torrington Avenue, Coventry, CV4 9AP, England

      IIF 55 IIF 56
    • 3rd, Floor, 62-64 Baker Street, London, W1U 7DF, United Kingdom

      IIF 57
    • Broadwalk House, 5 Appold Street, London, EC2A 2HA, United Kingdom

      IIF 58 IIF 59
  • Richardson, Marcus John
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 60
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 64 IIF 65
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 66
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 67
    • 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 68
    • Suite 8, The Granary, Cotton End, Northampton, NN4 8HP, England

      IIF 69
    • Suite 8, The Old Granary, Cotton End, Northampton, NN4 8HP, England

      IIF 70
  • Richardson, Marcus John
    British ceo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Burlington House, Northampton, NN1 4EU, England

      IIF 71
  • Richardson, Marcus John
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cheyne Walk, Northampton, Northants, NN1 5PT, United Kingdom

      IIF 72
  • Richardson, Marcus John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Solutions House, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB

      IIF 73
    • Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 74
    • 8, Salcey Rise, Piddington, Northampton, NN7 2DP, England

      IIF 75
    • 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 76
    • Solutions House, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 77
  • Richardson, Marcus
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fernbank Road, Leeds, LS13 1BU, England

      IIF 78
  • Richardson, Marcus Andrew
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough, 38 Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 79
    • Suite 1, 22, Church Street Old Town, Eastbourne, East Sussex, BN21 1HS

      IIF 80
  • Richardson, Marcus Andrew
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough, 38 Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 81
  • Richardson, Marcus John
    English director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 82
  • Richardson, Marcus
    English electrician born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rayner Gardens, Farsley, Pudsey, LS28 5GU, England

      IIF 83
child relation
Offspring entities and appointments 53
  • 1
    1 HEALTH HUB LIMITED
    - now 13121482
    HEALTH HUB GLOBAL LIMITED
    - 2021-01-29 13121482
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    27,078 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    4U BUSINESS LIMITED
    - now 05114332
    CSH (STOKE) 19 LIMITED - 2004-12-02
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (11 parents)
    Officer
    2004-12-08 ~ 2005-10-18
    IIF 44 - Director → ME
  • 3
    A.V.A CONSULTING NORTHAMPTON LIMITED
    - now 08281463
    JEXOR LIMITED
    - 2014-02-10 08281463
    10 Cheyne Walk, Northampton, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 72 - Director → ME
  • 4
    AB ROSE PROPERTIES LTD
    13774541
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BARKING BAGS LTD
    11578590 10628186
    Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,210 GBP2024-08-31
    Officer
    2022-07-11 ~ now
    IIF 70 - Director → ME
  • 6
    BODY HEALTH CHECKS LTD
    14258533
    17 Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,808 GBP2025-01-31
    Officer
    2022-07-27 ~ 2022-10-14
    IIF 42 - Director → ME
    Person with significant control
    2022-07-27 ~ 2022-10-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHECK MY BODY HEALTH LIMITED
    12600431
    Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CHECK MY INTOLERANCE LIMITED
    12600138
    10ca 10 Cheyne Walk, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    E-COMM LAB LTD
    - now 13449356
    THE COMPLETE HEALTH CORPORATION LTD - 2022-02-03
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-01-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    EG GAM (HOLDINGS) LIMITED
    07992896
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-15 ~ 2012-05-09
    IIF 49 - Director → ME
  • 11
    GAM (HOLDINGS) LIMITED
    08003389
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -317,759 GBP2024-03-31
    Officer
    2012-03-23 ~ 2021-03-12
    IIF 47 - Director → ME
  • 12
    GLOBAL HEALTH & WELLBEING LTD
    15466739
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    GLOBAL HEALTH TESTS LTD
    11768987
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    433,207 GBP2024-01-31
    Officer
    2023-12-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-06-16 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 14
    GLOBAL SCIENCE TECHNOLOGY LIMITED
    10219531
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    30,100 GBP2024-09-30
    Person with significant control
    2017-10-13 ~ 2019-04-04
    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
    IIF 21 - Right to appoint or remove directors OE
  • 15
    GLOBAL TESTING LABS LIMITED
    10820421
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    555 GBP2024-09-30
    Person with significant control
    2017-10-13 ~ 2019-04-04
    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
    IIF 20 - Right to appoint or remove directors OE
  • 16
    GREENHILLS ASSET MANAGEMENT LIMITED
    05694777
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    -66,571 GBP2024-03-31
    Officer
    2006-02-01 ~ 2021-03-12
    IIF 55 - Director → ME
  • 17
    GREENHILLS ASSET SOLUTIONS LIMITED
    08439980 08949658
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2013-03-12 ~ 2021-03-12
    IIF 57 - Director → ME
  • 18
    GREENHILLS ASSET SOLUTIONS NO 2 LIMITED
    08949658 08439980
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    145,082 GBP2024-03-31
    Officer
    2014-03-20 ~ 2021-03-12
    IIF 48 - Director → ME
  • 19
    HEALTH HUB TEAMS LTD
    - now 12300772
    247 NUTRITIONIST LTD
    - 2022-01-28 12300772
    8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-01-31
    Officer
    2019-11-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HEALTHY STUFF HOLDINGS LIMITED
    11618640
    Unit 1a Bonington Complex, Trent Lane, Derbyshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    220 GBP2024-09-30
    Person with significant control
    2018-10-11 ~ 2019-04-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    HEALTHY STUFF ONLINE LIMITED
    08674646
    1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    442,437 GBP2024-09-30
    Person with significant control
    2017-10-13 ~ 2019-04-04
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    IVRE (EASTBOURNE) LIMITED
    10837245
    Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,876 GBP2022-06-30
    Officer
    2017-06-27 ~ 2021-03-12
    IIF 54 - Director → ME
    Person with significant control
    2017-06-27 ~ 2021-03-12
    IIF 10 - Has significant influence or control OE
  • 23
    IVRE (LEAMINGTON) LIMITED
    10837022
    Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -36,342 GBP2022-06-30
    Officer
    2017-06-27 ~ 2021-03-12
    IIF 53 - Director → ME
    Person with significant control
    2017-06-27 ~ 2021-03-12
    IIF 8 - Has significant influence or control OE
  • 24
    IVRE (SHEPPERTON) LIMITED
    10837217
    Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    3,211 GBP2022-06-30
    Officer
    2017-06-27 ~ 2021-03-12
    IIF 52 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-09-27
    IIF 9 - Has significant influence or control OE
  • 25
    IVRE LIMITED
    - now 07521827
    GAM2 LIMITED
    - 2011-02-25 07521827
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,328,229 GBP2024-03-31
    Officer
    2011-02-08 ~ 2021-03-12
    IIF 59 - Director → ME
  • 26
    IVRE NO 2 LIMITED
    09799144
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,860 GBP2025-03-31
    Officer
    2015-09-29 ~ 2021-03-12
    IIF 56 - Director → ME
  • 27
    KIRKHAM COURT (EASTBOURNE) LIMITED
    03797402
    Kirkham Court 18 Denton Road, Eastbourne, East Sussex
    Active Corporate (17 parents)
    Equity (Company account)
    19,173 GBP2024-06-30
    Officer
    2014-06-24 ~ 2019-01-20
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    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
  • 28
    LEASETECH LIMITED
    10816175
    Moorsbarrow Hall Farm, Brereton Lane, Middlewich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,684 GBP2024-12-31
    Officer
    2017-06-13 ~ 2017-11-01
    IIF 71 - Director → ME
    Person with significant control
    2017-06-13 ~ 2017-11-01
    IIF 26 - Has significant influence or control OE
  • 29
    LIFELAB TESTING LIMITED
    11011268
    Unit 1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -218,826 GBP2024-09-30
    Officer
    2017-10-13 ~ 2019-04-04
    IIF 66 - Director → ME
    Person with significant control
    2017-10-13 ~ 2019-04-04
    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 - Right to appoint or remove directors OE
  • 30
    LITTLECOTE MANAGEMENT LIMITED
    01962264
    Suite 1 22, Church Street Old Town, Eastbourne, East Sussex
    Active Corporate (14 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2024-02-12 ~ now
    IIF 80 - Director → ME
  • 31
    M RICHARDSON ELECTRICAL SERVICES LIMITED
    11311833
    2 Rayner Gardens, Farsley, Pudsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 32
    MAR (INVESTMENTS) LTD
    - now 09262685
    MA RICHARDSON ENTERPRISES LTD
    - 2014-10-21 09262685
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    618,096 GBP2020-10-31
    Officer
    2014-10-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 33
    MAR INTERESTS LTD
    10834010
    38 Warren Lane, Friston, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,354 GBP2024-06-30
    Officer
    2017-06-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 34
    MM47 LIMITED
    09750236
    38 Warren Lane, Friston, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,722 GBP2024-08-31
    Officer
    2015-08-26 ~ now
    IIF 50 - Director → ME
  • 35
    MPIX LIMITED
    11361600
    York House Church Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,963 GBP2024-05-30
    Officer
    2018-05-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 36
    MY PET SENSITIVITY LTD
    - now 13891742
    MY PET INTOLERANCE LTD
    - 2023-07-03 13891742
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,206 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 37
    MZ RICHARDSON LIMITED
    07518884
    Chantry Lodge, Pyecombe Street, Pyecombe, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 58 - Director → ME
  • 38
    ORACLE ELECTRICAL SERVICES LTD
    16008927
    14 Anderson Lane, Morley, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    OVERNEST LIMITED
    10799933
    The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,070,656 GBP2024-06-30
    Officer
    2018-06-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 40
    PETS PARADISE LTD
    13739776
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,131 GBP2024-11-30
    Officer
    2021-11-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 41
    PROFITSPRING LTD
    14640594
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    15,021 GBP2024-02-29
    Officer
    2023-02-06 ~ now
    IIF 34 - Director → ME
  • 42
    PURE BUSINESS SERVICES LIMITED
    - now 05645783
    PURE MOBILE LIMITED
    - 2015-11-17 05645783
    FRESH BUSINESS COMMUNICATIONS LIMITED - 2006-01-23
    Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2006-04-24 ~ 2017-05-26
    IIF 75 - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    PURE GROUP HOLDINGS LIMITED
    05859332
    Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-27 ~ 2017-05-31
    IIF 74 - Director → ME
  • 44
    PURE HOSTED SOLUTIONS LIMITED
    - now 07251403
    PURE MILLENNIUM LIMITED
    - 2015-03-05 07251403
    Solutions House Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2010-05-12 ~ 2017-05-26
    IIF 77 - Director → ME
  • 45
    R & R GLOBAL INVESTMENTS LTD
    12302709
    20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    260 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 46
    R&R GLOBAL PROPERTIES LTD
    13740521
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 43 - Director → ME
  • 47
    SIMPLY SENSITIVITY CHECKS LIMITED
    - now 12834496
    SIMPLY HEALTH CHECKS LIMITED
    - 2022-04-27 12834496
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    55,302 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    TESTS FOR PERSONALITY LTD
    - now 13919502
    TEST FOR PERSONALITY LTD - 2022-02-21
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,308 GBP2024-02-29
    Officer
    2024-01-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 49
    THEMEALPLANNERS.COM LTD
    13982952
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,672 GBP2024-03-31
    Officer
    2024-01-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 50
    THEWAGGYWOOFERSCLUB LIMITED
    14194196
    17 Station Road, Little Houghton, Northampton, Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,666 GBP2023-06-30
    Officer
    2022-06-24 ~ 2022-11-10
    IIF 82 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-11-10
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 51
    UKELITESPORTS LTD
    11367266
    8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    114,113 GBP2024-05-31
    Officer
    2024-07-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    WE ARE JAM LIMITED
    06658656
    Solutions House, Blisworth Hill Farm, Blisworth, Northants
    Dissolved Corporate (5 parents)
    Officer
    2008-07-29 ~ 2017-05-31
    IIF 73 - Director → ME
  • 53
    ZHUZH HOME LTD
    13752032
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 39 - 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.