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

Gadsby, Peter James

    Related profiles found in government register
  • Gadsby, Peter James
    British chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 1 IIF 2
    • icon of address Capital House, 2 Pride Place, Pride Park, Derby, Derbyshire, DE24 8QR, United Kingdom

      IIF 3
  • Gadsby, Peter James
    British chairman & managing director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 4
  • Gadsby, Peter James
    British chairman and managing director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 5 IIF 6
  • Gadsby, Peter James
    British company chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 7
  • Gadsby, Peter James
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN, England

      IIF 8
    • icon of address 5, Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN, United Kingdom

      IIF 9
    • icon of address Burley Grange, Burley Lane, Derby, Derbys, DE22 5JR, England

      IIF 10
    • icon of address Burley Grange, Burley Lane, Quarndon, Derby, DE22 5JR, England

      IIF 11
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 12 IIF 13 IIF 14
    • icon of address Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 24
  • Gadsby, Peter James
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Gadsby, Peter James
    British managing director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 38 IIF 39 IIF 40
    • icon of address Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 43
    • icon of address 28, Dover Street, London, W1S 4NA, United Kingdom

      IIF 44
  • Gadsby, Peter James
    British managing director & chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 45
  • Gadsby, Peter James
    British united kingdom born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 46
  • Gadsby, Peter James
    British manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Russell Road, Marden, Tonbridge, Kent, TN12 9FL, United Kingdom

      IIF 47
    • icon of address 4, Russell Road, Marden, Tonbridge, TN12 9FL, England

      IIF 48
  • Gadsby, Peter James
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Gadsby, Peter James
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Court, Pride Park, Derby, Derbyshire, England

      IIF 54
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 55
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 56
    • icon of address 8, Experian Way, Ng2 Business Park, Nottingham, NG2 1EP, United Kingdom

      IIF 57
  • Gadsby, Peter James
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Court, Pride Park, Derby, DE24 8JN, England

      IIF 58
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 59
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 60
  • Gadsby, Peter James
    British entrepreneur born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Holloway Road, Duffield, Belper, Derbyshire, DE56 4FE, United Kingdom

      IIF 61
  • Gadsby, Peter James
    British managing director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR, England

      IIF 62
    • icon of address Burley Grange, Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 63
  • Adams, Peter
    British retired born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well House, The Green, West Tilbury Village, Essex, RM18 8TU

      IIF 64
  • Adams, Peter
    British retired structural engineer born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Essex Court, Ashton Gate, Ashton Road, Romford, Essex, RM3 8UF

      IIF 65
  • Gadsby, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 66 IIF 67
  • Gadsby, Peter James
    British company director

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 68
  • Gadsby, Peter James
    British director

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 69
  • Gadbsy, Peter James
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burley Grange, Burley Lane, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 70
  • Mr Peter James Gadsby
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN

      IIF 71 IIF 72 IIF 73
    • icon of address Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 74
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX, Wales

      IIF 75
    • icon of address Ashcroft House, Ervington Court, Meridian Busness Park, Leicestershire, LE19 IWL

      IIF 76
  • Mr. Peter James Gadsby
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN

      IIF 77
  • Mr Peter James Gadsby
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Russell Road, Marden, Tonbridge, TN12 9FL, England

      IIF 78
  • Adams, Peter
    British nursing home owner born in September 1944

    Registered addresses and corresponding companies
    • icon of address St Camillus Nh, Mond Court Clydach, Swansea, Glamorgan, SA6 5HQ

      IIF 79
  • Adams, Peter
    British principal born in September 1944

    Registered addresses and corresponding companies
    • icon of address St Camillus Nh, Mond Court Clydach, Swansea, Glamorgan, SA6 5HQ

      IIF 80
  • Adams, Peter
    British retired born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, The Green, West Tilbury, Tilbury, RM18 8TU, United Kingdom

      IIF 81
  • Adams, Peter
    British united kingdom born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whittaker Hall, 1a Woodhall Crescent, Hornchurch, Essex, RM11 3NN

      IIF 82
  • Mr Peter Adams
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, The Green, Tilbury, RM18 8TU, United Kingdom

      IIF 83
  • Mr Peter James Gadsby
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Court, Pride Park, Derby, DE24 8JN, England

      IIF 84
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 85
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 86
  • Peter James Gadsby
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Holloway Road, Duffield, Belper, DE56 4FE, United Kingdom

      IIF 87
  • Mr Peter James Gadsby
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Russell Road, Marden, Tonbridge, TN12 9FL, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to surplus assets - More than 50% but less than 75%OE
  • 2
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 3
    icon of address 4 Russell Road, Marden, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,300 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 55 - Director → ME
  • 5
    HALO INVESTMENTS LIMITED - 2004-11-11
    EDGER 372 LIMITED - 2004-10-08
    icon of address Ashcroft House Ervington Court, Meridian Busness Park, Leicestershire
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address Burley Grange Burley Lane, Quarndon, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 23 - Director → ME
  • 8
    ASHBOURNE RENAISSANCE LIMITED - 2006-03-14
    icon of address Ashcroft House Ervington Court, Meridian Busness Park, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ now
    IIF 22 - Director → ME
  • 9
    PRIORDAWN LIMITED - 2007-06-22
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    WOODFORD CEDAR LIMITED - 2007-09-07
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2003-05-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -107,329 GBP2019-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 9 Riverside Court, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 Russell Road, Marden, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 16
    icon of address Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,872 GBP2023-12-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    292,052 GBP2021-12-31
    Officer
    icon of calendar 2000-10-09 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 54 - Director → ME
  • 20
    INGLEBY (1503) LIMITED - 2002-05-09
    icon of address C/o Miller 2 Cento Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to surplus assets - 75% or moreOE
  • 23
    icon of address Nottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 3 - Director → ME
  • 24
    GRAMSHOT LIMITED - 1989-05-18
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 26
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -56,634 GBP2020-09-30
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address The Old Bakery The Green, West Tilbury, Tilbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2007-03-30
    IIF 15 - Director → ME
  • 2
    A1 INVESTMENTS (MIDLANDS) LIMITED - 2006-07-21
    TERRIFIC DESIGNS LIMITED - 2002-06-29
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    521,731 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2014-09-24 ~ 2016-09-13
    IIF 8 - Director → ME
  • 3
    icon of address 5 Fleet Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,456,404 GBP2024-03-31
    Officer
    icon of calendar 2017-05-08 ~ 2024-10-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2024-10-24
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 4
    NEXTGREAT LIMITED - 1996-11-14
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 2000-10-09
    IIF 7 - Director → ME
  • 5
    GRANITE CONSTRUCTION LIMITED - 1997-02-10
    GRANITE CONSTRUCTION (DERBY) LIMITED - 1988-03-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-10-09
    IIF 2 - Director → ME
  • 6
    P BIRCH & SONS LIMITED - 1988-05-11
    WHEELDON HOMES LIMITED - 1986-10-06
    icon of address C/o Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-10-09
    IIF 6 - Director → ME
  • 7
    GRANITE HOMES LIMITED - 1989-05-17
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-12-18
    IIF 45 - Director → ME
  • 8
    BIRCH PUBLIC LIMITED COMPANY - 2011-09-22
    STARWATCH LIMITED - 1991-06-11
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2003-12-18
    IIF 39 - Director → ME
  • 9
    icon of address C/o Shire Financial Services 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,829 GBP2024-07-31
    Officer
    icon of calendar 2012-12-17 ~ 2018-11-15
    IIF 24 - Director → ME
  • 10
    icon of address High Edge Court Church Street, Heage, Belper, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2021-12-03
    IIF 9 - Director → ME
  • 11
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2004-05-17
    IIF 67 - Secretary → ME
    icon of calendar 1999-05-24 ~ 1999-07-07
    IIF 66 - Secretary → ME
  • 12
    icon of address C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,790 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ 2021-06-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-16
    IIF 74 - Has significant influence or control OE
  • 13
    icon of address 8 Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    5,692,135 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-07-09
    IIF 57 - Director → ME
  • 14
    THE DERBY COUNTY FOOTBALL CLUB LIMITED - 2022-07-11
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2008-01-25
    IIF 34 - Director → ME
    icon of calendar 1994-12-15 ~ 2002-04-19
    IIF 16 - Director → ME
  • 15
    HAPPYSPACE LIMITED - 1991-07-23
    icon of address Pride Park Stadium, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2008-01-25
    IIF 35 - Director → ME
    icon of calendar 1994-12-15 ~ 2003-10-20
    IIF 19 - Director → ME
  • 16
    icon of address 3 Centro Place, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2006-03-28
    IIF 1 - Director → ME
  • 17
    EGHB 57 LIMITED - 1996-07-10
    icon of address Pride Park Stadium, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2008-01-25
    IIF 31 - Director → ME
    icon of calendar 1996-07-15 ~ 2003-10-20
    IIF 12 - Director → ME
  • 18
    STARWATCH LIMITED - 1991-08-14
    BIRCH LIMITED - 1991-06-11
    SMARTMICRO LIMITED - 1990-11-15
    icon of address Pye Bridge Industrial Estate Main Road, Pye Bridge, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,106,264 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-11-15
    IIF 5 - Director → ME
  • 19
    icon of address Pride Park Stadium, Pride Park, Derby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ 2008-01-25
    IIF 32 - Director → ME
  • 20
    BIRCH CONSTRUCTION DIVISION LIMITED - 1997-02-10
    SHANNON COURT (41) LIMITED - 1996-11-14
    icon of address C/o Miller Construction (uk) Limited 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, West Midland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-10-09
    IIF 26 - Director → ME
  • 21
    icon of address Whittaker Hall, 1a Woodhall Crescent, Hornchurch, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2014-11-06
    IIF 82 - Director → ME
  • 22
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2015-08-12
    IIF 14 - Director → ME
  • 23
    icon of address Forest Field, Forest Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,469 GBP2021-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2022-01-21
    IIF 37 - Director → ME
  • 24
    EVER 2024 LIMITED - 2003-04-28
    icon of address Seymour Mews House, Seymour Mews, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2003-04-23 ~ 2022-06-24
    IIF 63 - Director → ME
  • 25
    icon of address Geldards Llp Cubo Standard Court, Park Row, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    310 GBP2023-12-31
    Officer
    icon of calendar 2003-03-21 ~ 2007-05-31
    IIF 41 - Director → ME
    icon of calendar 2003-03-21 ~ 2007-05-31
    IIF 68 - Secretary → ME
  • 26
    EDGER 516 LIMITED - 2005-10-19
    icon of address Geldards Llp Cubo Standard Court, Park Row, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2005-10-14 ~ 2021-09-22
    IIF 38 - Director → ME
  • 27
    icon of address Geldards Llp Cubo Standard Court, Park Row, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2009-07-10 ~ 2021-09-22
    IIF 40 - Director → ME
  • 28
    EDGER 529 LIMITED - 2006-02-09
    icon of address Geldards Llp Cubo Standard Court, Park Row, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2021-09-22
    IIF 29 - Director → ME
    icon of calendar 2006-03-31 ~ 2006-04-26
    IIF 69 - Secretary → ME
  • 29
    icon of address Thirty5 Iron Gate, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,739 GBP2024-06-30
    Officer
    icon of calendar 2012-12-17 ~ 2020-02-11
    IIF 21 - Director → ME
  • 30
    NELCO14 LIMITED - 2014-04-01
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2017-02-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-03
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    ARK CAPITAL (HACKWOOD) LIMITED - 2017-02-03
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2017-02-03
    IIF 36 - Director → ME
  • 32
    RADLEIGH GROUP LIMITED - 2017-02-08
    RADLEIGH HOMES LIMITED - 2008-10-27
    YEW HOMES LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-17 ~ 2017-02-03
    IIF 11 - Director → ME
  • 33
    RADBOURNE EDGE LIMITED - 2017-02-08
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2017-02-03
    IIF 70 - Director → ME
  • 34
    icon of address Derek Whittaker House Tunnel Lane, Kings Norton, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-21
    IIF 79 - Director → ME
  • 35
    icon of address 3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    693,384 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-10-31
    IIF 80 - Director → ME
  • 36
    ST. FRANCIS HOSPICE - 1995-03-20
    ST. FRANCIS HOSPICE LIMITED - 1994-12-05
    icon of address The Hall Broxhill Road, Havering Atte Bower, Romford, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2024-12-31
    IIF 64 - Director → ME
  • 37
    SAINT FRANCIS HOSPICE (SHOPS) LIMITED - 2014-10-07
    THE FRIENDS OF SAINT FRANCIS HOSPICE (SHOPS) LIMITED - 2008-02-26
    icon of address Unit 10 Ashton Gate, Ashton Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2013-07-09
    IIF 65 - Director → ME
  • 38
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,954 GBP2018-04-05
    Officer
    icon of calendar 2002-01-09 ~ 2019-02-13
    IIF 50 - LLP Member → ME
  • 39
    icon of address David Brown Commercial, 35/36 Iron Gate, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,354 GBP2024-08-31
    Officer
    icon of calendar 2012-12-17 ~ 2021-11-05
    IIF 17 - Director → ME
  • 40
    icon of address Trent Motor Traction Company Limited, Mansfield Road, Heanor, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-12-17 ~ 2021-09-21
    IIF 20 - Director → ME
  • 41
    icon of address St Johns House, St Johns Square, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-12-17 ~ 2019-12-16
    IIF 46 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.