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

Hiley, Herberta

    Related profiles found in government register
  • Hiley, Herberta
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Caravan Station Business Park, Main Road, Stickney, Lincolnshire, PE22 8EE

      IIF 1
  • Hiley, Herberta
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caravan Main Road, Stickney, Boston, PE228EE, United Kingdom

      IIF 2
  • Hiley, Herberta
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Caravan Station Business Park, Main Road, Stickney, Lincolnshire, PE22 8EE

      IIF 3
  • Hiley, Herbert
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caravan, Main Road, Stickney, Boston, PE22 8EE, United Kingdom

      IIF 4
    • icon of address 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 5
  • Hiley Jr, Herbert
    English sales person born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station Yard, Main Road, Stickney, Boston, Lincs, PE22 8EE, England

      IIF 6
  • Hiley Jr, Herbert
    English salesman born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 7
  • Hiley Snr, Herbert
    British retailer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caravan, Main Road, Boston, PE22 8EE, United Kingdom

      IIF 8
  • Hiley, Herbert
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Main Rd, Stickney, Boston, Lincs, PE22 8EE

      IIF 9
  • Hiley, Herbert
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 10
  • Hiley, Herbert
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caravan Main Road, Stickney, Boston, PE228EE, United Kingdom

      IIF 11 IIF 12
  • Hiley, Herbert
    British importer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bungalow, Main Rd, Stickney, Lincolnshire, PE228EE, United Kingdom

      IIF 13
  • Hiley, Herbert
    United Kingdom director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caravan, Main Road, Boston, PE22 8EE, United Kingdom

      IIF 14
    • icon of address Caravan, Main Road, Stickney, Boston, Lincolnshire, PE22 8EE, United Kingdom

      IIF 15
  • Mr Herbert Hiley
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caravan, Main Road, Stickney, Boston, PE22 8EE, United Kingdom

      IIF 16
    • icon of address Office 1 Station Business Park, Main Road, Stickney, Boston, PE22 8EE, England

      IIF 17
  • Hiley, Herbert
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stt Group, Lockhamgate, Wrangle, Boston, Lincolnshire, PE22 9DD, England

      IIF 18 IIF 19
  • Hiley, Herbert
    English caravan salesman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stt Group, Lockhamgate, Wrangle, Boston, Lincolnshire, PE22 9DD, England

      IIF 20 IIF 21
  • Hiley, Herbert
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorolidge, Lockhamgate, Boston, PE22 9DD, United Kingdom

      IIF 22 IIF 23
    • icon of address Lockham Gate, Wrangle, Boston, PE22 9DD, England

      IIF 24
    • icon of address Lockham House, Lockham Gate, Wrangle, Boston, Lincolnshire, PE22 9DD

      IIF 25 IIF 26
    • icon of address The Stt Group, Lockham Gate, Boston, LINCS, United Kingdom

      IIF 27
    • icon of address 1, Park View Court, St. Paul's Road, Shipley, BD18 3DZ

      IIF 28
    • icon of address 1 Park View Court, St. Paul’s Road, Shipley, BD18 3DZ, England

      IIF 29
    • icon of address 1, Park View Court, St. Paul's Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 30
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 31
    • icon of address The Elms Center, Croft Bank, Skegness, PE24 4EW, England

      IIF 32
  • Hiley, Herbert
    English director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 33 IIF 34
    • icon of address 1,park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 35
  • Hiley, Herbert
    English sales manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 36 IIF 37 IIF 38
  • Hiley, Herbert
    British director born in January 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Glendevon House, Hawthorn Park, Coral Road, Leeds, West Yorkshire, LS14 1PQ

      IIF 39
  • Hiley, Herbert
    British co director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Toft House Mill Lane, Wrangle, Boston, Lincolnshire, PE22 9HG

      IIF 40
  • Hiley Jr, Herbert
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Center, Monsall Road, Manchester, M40 8WN, England

      IIF 41
  • Hiley Jr, Herbert
    English sales man born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 42
  • Mr Herbert Hiley Jr
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station Yard, Main Road, Stickney, Boston, Lincs, PE22 8EE, England

      IIF 43
  • Mr Herbert Hiley
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 44
  • Hiley, Herbert

    Registered addresses and corresponding companies
    • icon of address Caravan, Main Road, Boston, PE22 8EE, United Kingdom

      IIF 45
    • icon of address Bungalow, Main Rd, Stickney, Lincolnshire, PE228EE, United Kingdom

      IIF 46
  • Mr Herbert Hiley
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockham Gate, Wrangle, Boston, PE22 9DD, England

      IIF 47
    • icon of address Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 48 IIF 49 IIF 50
    • icon of address 1 Park View Court, St. Paul’s Road, Shipley, BD18 3DZ, England

      IIF 51 IIF 52 IIF 53
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 56
    • icon of address 1,park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 57
    • icon of address The Elms Center, Croft Bank, Skegness, PE24 4EW, England

      IIF 58
  • Mr Herbert Hiley
    British born in January 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Caravan, Main Road, Stickney, Boston, PE22 8EE, United Kingdom

      IIF 59
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 60
    • icon of address 9, 9 Rue Sagnes, St Priest Taurion, France

      IIF 61
  • Mr Herbert Hiley Jr
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 62
    • icon of address Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 63
  • Hiley Snr, Herbert

    Registered addresses and corresponding companies
    • icon of address Caravan, Main Road, Boston, PE22 8EE, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Caravan Main Road, Stickney, Boston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,257 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    SPECIALIST TRUCK TRADERS LIMITED - 2008-09-15
    icon of address Begbies Traynor, Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Caravan, Main Road, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    icon of address 1 Park View Court, St. Pauls Road, Shipley, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 5
    WORLD OF FURNISHINGS LIMITED - 2010-03-17
    icon of address Glendevon House Hawthorn Park, Coral Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 1 Park View Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 48 - Has significant influence or controlOE
  • 7
    icon of address Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 8
    SOFA CITY (STICKNEY) LIMITED - 2019-12-05
    THE CARAVAN CENTRE UK (STICKNEY) LTD - 2024-06-12
    RIVER FOREST LIMITED - 2024-07-02
    THE CARAVAN CENTRE UK STICKNEY LTD - 2024-09-25
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,650 GBP2024-01-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Caravan, Main Rd, Stickney, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-09-25 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    icon of address Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Dorolidge, Lockham Gate, Wrangle, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 27
  • 1
    icon of address Caravan Main Road, Stickney, Boston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,257 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2025-01-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2025-01-21
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-20 ~ 2013-08-28
    IIF 26 - Director → ME
  • 3
    WORLD OF FURNISHINGS LIMITED - 2010-03-17
    icon of address Glendevon House Hawthorn Park, Coral Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2009-07-21
    IIF 9 - Secretary → ME
  • 4
    icon of address 1 Park View Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-09-21
    IIF 37 - Director → ME
  • 5
    icon of address 1,park View Court, St Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2021-05-13 ~ 2023-04-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-04-15
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Old Station Yard Main Road, Stickney, Boston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2019-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2013-08-28
    IIF 22 - Director → ME
  • 7
    TOYNTON LIMITED - 2021-05-18
    icon of address 1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2021-05-13 ~ 2023-04-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-04-26
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2023-04-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2023-04-26
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-13 ~ 2013-08-28
    IIF 25 - Director → ME
  • 10
    icon of address 100 Wide Bargate, Boston, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-15 ~ 2013-08-28
    IIF 2 - Director → ME
  • 11
    icon of address 1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2023-04-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2023-04-26
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    BOSTON FURNITURE LIMITED - 2010-03-17
    WORLD OF FURNISHINGS LTD - 2014-06-18
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-11 ~ 2010-06-20
    IIF 12 - Director → ME
  • 13
    SOFA CITY (STICKNEY) LIMITED - 2019-12-05
    THE CARAVAN CENTRE UK (STICKNEY) LTD - 2024-06-12
    RIVER FOREST LIMITED - 2024-07-02
    THE CARAVAN CENTRE UK STICKNEY LTD - 2024-09-25
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,650 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-12-01
    IIF 14 - Director → ME
    icon of calendar 2019-06-04 ~ 2024-09-19
    IIF 5 - Director → ME
    icon of calendar 2017-01-17 ~ 2018-12-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2024-09-19
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-17 ~ 2019-01-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,972 GBP2023-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2013-08-28
    IIF 18 - Director → ME
    icon of calendar 2012-03-27 ~ 2013-08-28
    IIF 19 - Director → ME
    icon of calendar 2006-01-12 ~ 2010-01-01
    IIF 1 - Director → ME
  • 15
    icon of address Suite 1118, Venon House Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2013-08-28
    IIF 21 - Director → ME
  • 16
    icon of address Suite 1118, Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2013-08-28
    IIF 23 - Director → ME
  • 17
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2021-05-13 ~ 2023-04-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-04-26
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 18
    icon of address Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2013-08-28
    IIF 20 - Director → ME
  • 19
    icon of address Old Station Yard Main Road, Stickney, Boston, Lincs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2016-08-14 ~ 2017-07-22
    IIF 6 - Director → ME
    icon of calendar 2016-08-14 ~ 2017-07-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2017-07-22
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    icon of address 1 Park View Court, St. Paul’s Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2022-09-08 ~ 2023-04-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2023-04-26
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 21
    icon of address The Stt Group, Lockham Gate, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ 2013-08-28
    IIF 27 - Director → ME
  • 22
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2023-04-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2023-04-26
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Briarwood West Road, Tallington, Stamford, England
    Dissolved Corporate
    Equity (Company account)
    -54,591 GBP2017-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2010-12-01
    IIF 15 - Director → ME
  • 24
    EURO LEISURE SALES LIMITED - 2022-06-15
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2023-04-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2023-04-26
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 25
    icon of address Brian James Accountants 45, Wide Bargate, Boston, Lincs
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-15
    IIF 11 - Director → ME
  • 26
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,757 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2023-04-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2023-04-26
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-04-19
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.