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 Jamesa Mitchell Klaassen White

    Related profiles found in government register
  • Mr Jamesa Mitchell Klaassen White
    Dutch born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 1
    • 120, High Road, London, N2 9ED, United Kingdom

      IIF 2
    • The Media Hub, 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ

      IIF 3
  • Mr James Mitchell Klaassen White
    Dutch born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2.8 Barton House, Taylor Court, Salmon Grove, Hull, HU6 7SW, England

      IIF 4
    • 120, High Road, London, N2 9ED, United Kingdom

      IIF 5
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
    • 33, Portland Avenue, London, N16 6HD, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • Catan Embassy, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 9
    • Catan Embassy, Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 10
    • Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 11 IIF 12
    • Le Fort, Church Lane, Normanton, WF6 1SA, England

      IIF 13
    • 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 14
    • D096 Central Quay, Alma Street, Sheffield, S3 8RA, United Kingdom

      IIF 15
  • Mr James Mitchell Klaassen White
    Dutch born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Accountancy Limited, County House, Dunswell Road, Cottingham, East Yorkshire, HU16 4JT, England

      IIF 16
    • 12, Fishermans Row, Killough, Downpatrick, County Down, BT30 7QP, United Kingdom

      IIF 17
    • Office 47, Sugar Mill, Leeds, LS11 7DF, United Kingdom

      IIF 18
    • 120, High Road, London, N2 9ED, England

      IIF 19 IIF 20
    • 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 21
    • 37, Meadow Brook Close, Normanton, West Yorkshire, WF6 1TG, England

      IIF 22
    • Le Fort, Church Lane, Normanton, WF6 1SA, United Kingdom

      IIF 23
    • Flat 5, 14a Gillygate, Pontefract, WF8 1PQ, England

      IIF 24
  • Mr James Mitchell Klaassen White
    Dutch born in March 1999

    Resident in Netherlands

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

      IIF 25
    • 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 26
  • Mr James Mitchell Klaassen-white
    Dutch born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 27
  • Mr James Mitchell Klaasssen White
    Dutch born in March 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 28
  • Klaassen White, James Mitchell
    Dutch born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2.8 Barton House, Taylor Court, Salmon Grove, Hull, East Riding Of Yorkshire, HU6 7SW, England

      IIF 29
    • 2.8 Barton House, Taylor Court, Salmon Grove, Hull, HU6 7SW, England

      IIF 30
    • 120, Embassy Of Catan High Road, London, N2 9ED, United Kingdom

      IIF 31
    • 23, West Quay Road, Poole, Dorset, BH15 1HX, United Kingdom

      IIF 32
    • 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 33 IIF 34
  • Klaassen White, James Mitchell
    Dutch british born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Portland Avenue, London, N16 6HD, England

      IIF 35
  • Klaassen White, James Mitchell
    Dutch ceo born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverside Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8GY, England

      IIF 36
    • Office 47, Sugar Mill Business Park, Dewsbury Road, Leeds, West Yorkshire, LS11 7DF, United Kingdom

      IIF 37
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 38
    • 1, The Market, Normanton, WF6 2AT, United Kingdom

      IIF 39
    • Le Fort, Church Lane, Normanton, WF6 1SA, England

      IIF 40
    • Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, United Kingdom

      IIF 41
  • Klaassen White, James Mitchell
    Dutch chairman born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, United Kingdom

      IIF 42
    • 1, The Market, Normanton, West Yorkshire, WF6 2AT, England

      IIF 43
    • Le Fort, Church Lane, Normanton, WF6 1SA, United Kingdom

      IIF 44
    • D096 Central Quay, Alma Street, Sheffield, S3 8RA, United Kingdom

      IIF 45
  • Klaassen White, James Mitchell
    Dutch chief executive officer born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 46
    • Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 47
    • Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, England

      IIF 48
  • Klaassen White, James Mitchell
    Dutch director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Cranbrook Avenue, Hull, HU6 7ST, United Kingdom

      IIF 49
    • 120, High Road, London, N2 9ED, England

      IIF 50
    • 120, High Road, London, N2 9ED, United Kingdom

      IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • 14, Market Street, Normanton, West Yorkshire, WF6 2AR, England

      IIF 53
    • 37, Meadow Brook Close, Normanton, West Yorkshire, WF6 1TG, United Kingdom

      IIF 54
    • Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA

      IIF 55
    • Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, England

      IIF 56
  • Klaassen White, James Mitchell
    Dutch student born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Klaassen White, James Mitchell
    Dutch born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 64
    • 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 65
  • Klaassen White, James Mitchell
    Dutch ceo born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fishermans Row, Killough, Downpatrick, County Down, BT30 7QP, United Kingdom

      IIF 66
    • Office 47, Dewsbury Road, Leeds, West Yorkshire, LS11 7DF, England

      IIF 67
    • Flat 5, 14a Gillygate, Pontefract, WF8 1PQ, England

      IIF 68
  • Klaassen White, James Mitchell
    Dutch chief executive born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 47, Sugar Mill Business Park, Dewsbury Road, Leeds, West Yorkshire, LS11 7DF, England

      IIF 69
  • Klaassen White, James Mitchell
    Dutch director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Accountancy Limited, County House, Dunswell Road, Cottingham, East Yorkshire, HU16 4JT, England

      IIF 70
    • 120, High Road, London, N2 9ED, England

      IIF 71
    • 37, Meadow Brook Close, Normanton, WF6 1TG, England

      IIF 72 IIF 73 IIF 74
    • 37, Meadow Brook Close, Normanton, West Yorkshire, WF6 1TG, England

      IIF 76
  • Klaassen White, James Mitchell
    Dutch director born in March 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 109e, Geerstraat, Heerlen, Limburg, 6411NP, Netherlands

      IIF 77
  • Klaassen White, James Mitchell
    Dutch group ceo born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 47, Sugar Mill, Leeds, LS11 7DF, United Kingdom

      IIF 78
    • Flat 5, Gillygate, Pontefract, West Yorkshire, WF8 1PQ, England

      IIF 79
  • Klaassen White, James Mitchell
    Dutch group ceo born in March 1999

    Resident in Netherlands

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

      IIF 80
    • 37, Meadow Brook Close, Normanton, West Yorkshire, WF6 1TG, United Kingdom

      IIF 81
  • Klaasssen White, James Mitchell
    Dutch company director born in March 1999

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 109e, Geerstraat, Heerlen, Limburg, 6411NP, Netherlands

      IIF 82
  • Klaassen White, James Mitchell
    Dutch

    Registered addresses and corresponding companies
    • 120, Embassy Of Catan High Road, London, N2 9ED, United Kingdom

      IIF 83
    • 120, High Road, London, N2 9ED, England

      IIF 84
    • Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA

      IIF 85
    • Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, England

      IIF 86 IIF 87
    • Le Fort, Church Lane, Normanton, West Yorkshire, WF6 1SA, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 37
  • 1
    ACCELERANT CAPITAL LIMITED - now
    SWISHSHOP LTD
    - 2021-11-17 13004590
    5 Balfour Place, Balfour Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-09 ~ 2021-11-09
    IIF 73 - Director → ME
  • 2
    ACER SHOPPING LTD
    13755473
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-19 ~ 2022-02-01
    IIF 52 - Director → ME
    Person with significant control
    2021-11-19 ~ 2022-02-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    ALEXIS AIRPORT LTD
    11418266
    1 The Market, Normanton, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ 2019-06-01
    IIF 42 - Director → ME
    2019-06-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CATAN COMPANY LIMITED
    10631466
    120 High Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-02-21 ~ 2017-10-09
    IIF 38 - Director → ME
    Person with significant control
    2017-02-21 ~ 2017-10-09
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    ELITE BI FOLDING DOORS LIMITED - now
    ALUMINIUM BI FOLD DOORS AND FRAMES LIMITED - 2021-08-05
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2021-07-08
    DENBY SOLAR LIMITED - 2020-10-06
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2019-05-02
    RADIO NORMANTON LIMITED
    - 2017-10-26 09462739 11408564
    Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2015-08-16 ~ 2015-08-19
    IIF 61 - Director → ME
    2015-03-14 ~ 2015-03-19
    IIF 62 - Director → ME
    2015-12-13 ~ 2016-09-13
    IIF 48 - Director → ME
    2015-05-14 ~ 2015-05-22
    IIF 58 - Director → ME
    2015-09-30 ~ 2015-11-02
    IIF 57 - Director → ME
    2015-11-08 ~ 2015-12-10
    IIF 47 - Director → ME
    2015-03-19 ~ 2015-05-14
    IIF 53 - Director → ME
    2015-03-14 ~ 2015-03-19
    IIF 86 - Secretary → ME
  • 6
    FASTER FLIGHTS LTD.
    11898052
    Flat 5 Gillygate, Pontefract, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 79 - Director → ME
  • 7
    FASTER GROUP LTD
    11799025
    120 High Road, London, England
    Dissolved Corporate (6 parents, 8 offsprings)
    Officer
    2019-06-10 ~ 2019-11-20
    IIF 71 - Director → ME
    2019-01-31 ~ 2019-06-01
    IIF 69 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    FASTER MOBILE LTD.
    11813562
    1 The Market, Normanton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 39 - Director → ME
  • 9
    FASTER NETWORKS LIMITED
    12062680
    33 Portland Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-21 ~ 2019-06-21
    IIF 35 - Director → ME
    Person with significant control
    2019-06-21 ~ 2019-06-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    FASTER TELECOMS LTD
    11661476
    Rose Cottage, Broadgate Wrangle, Boston, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-30 ~ 2019-03-21
    IIF 37 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 11
    FASTERSHOP LIMITED
    12110885
    Office 47 Sugarmill Business, Dewsbury Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 12
    FASTERTECH LTD
    NI665143
    12 Fishermans Row, Killough, Downpatrick, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-16 ~ 2019-10-27
    IIF 66 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-10-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FASTERTV LTD
    12066656
    Flat 5 Gillygate, Pontefract, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more 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 – 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    HUME E-TECHNOLOGIES LIMITED
    10259832
    6 Trevithick Close, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-01 ~ 2017-03-13
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-02-20
    IIF 13 - Has significant influence or control OE
  • 15
    INTERNATIONAL MULTISERVICE LTD - now
    JAMES KLAASSEN WHITE LTD
    - 2018-07-12 11035210
    6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (6 parents)
    Officer
    2017-10-27 ~ 2018-02-24
    IIF 29 - Director → ME
    2018-05-16 ~ 2018-06-07
    IIF 33 - Director → ME
    Person with significant control
    2017-10-27 ~ 2018-06-07
    IIF 11 - Has significant influence or control OE
  • 16
    LEEDS METAL SPINNING LTD - now
    NORMANTON TRANSPORT LTD.
    - 2017-11-08 09465470
    NORMANTON AIRLINES LIMITED
    - 2016-04-19 09465470
    Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-04-12 ~ 2017-05-27
    IIF 36 - Director → ME
    2015-03-18 ~ 2015-06-08
    IIF 59 - Director → ME
    2015-10-09 ~ 2015-12-10
    IIF 60 - Director → ME
    2016-02-21 ~ 2016-04-12
    IIF 63 - Director → ME
  • 17
    NORMANTON MOTORS LTD
    11501923
    120 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    NORMANTON SECURITY LIMITED
    11103530
    Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (3 parents)
    Officer
    2017-12-08 ~ 2018-04-11
    IIF 30 - Director → ME
    2018-06-12 ~ 2018-07-12
    IIF 34 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-07-12
    IIF 4 - Has significant influence or control OE
  • 19
    NORMANTON SHIPPING LTD
    - now 11289187
    NORMANOTN SHIPPING LIMITED
    - 2018-04-11 11289187
    120 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-04-10
    IIF 49 - Director → ME
    2018-09-02 ~ dissolved
    IIF 50 - Director → ME
    2018-09-02 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    NORMANTON TELECOM LTD
    09922546
    Catan Embassy 35-37, Ludgate Hill, London, England
    Dissolved Corporate (8 parents)
    Officer
    2015-12-18 ~ 2017-08-24
    IIF 56 - Director → ME
    2016-06-09 ~ 2017-08-24
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 21
    NORMANTON TELECOMS GROUP LIMITED
    - now 10564566
    NORMANTON TELECOMS GROUP PLC
    - 2017-04-03 10564566
    Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-01-16 ~ 2017-09-27
    IIF 41 - Director → ME
    2017-01-16 ~ 2017-09-27
    IIF 88 - Secretary → ME
    Person with significant control
    2017-01-16 ~ 2018-03-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    PERFORMANCE TO GO PLC - now
    TYRELL HOLDING INTERNATIONAL PLC - 2021-08-02
    CATAN INTERNATIONAL PLC
    - 2018-07-05 11122958
    Suite 6, Cumberland Road, Cliftonville, Margate, England
    Active Corporate (10 parents)
    Officer
    2017-12-22 ~ 2018-02-24
    IIF 31 - Director → ME
    2017-12-22 ~ 2018-02-24
    IIF 83 - Secretary → ME
    Person with significant control
    2017-12-22 ~ 2018-06-08
    IIF 14 - Has significant influence or control OE
  • 23
    QUALITY CARAVAN AWNINGS LTD
    11626443
    120 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 24
    SWISH A LTD
    12737574
    37 Meadow Brook Close, Normanton, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2020-07-13 ~ 2022-12-15
    IIF 82 - Director → ME
    Person with significant control
    2020-07-13 ~ 2022-12-13
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    SWISH TECHNOLOGIES LTD
    13233688
    Pinnacle, Albion Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    2021-02-27 ~ 2022-12-15
    IIF 81 - Director → ME
  • 26
    SWISH X LTD
    12479881
    37 Meadow Brook Close, Normanton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-24 ~ 2020-07-01
    IIF 64 - Director → ME
    2020-07-01 ~ 2020-10-02
    IIF 65 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-10-02
    IIF 27 - Ownership of shares – 75% or more OE
    2020-02-24 ~ 2020-07-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 27
    SWISHBAND LTD
    12498617
    C/o First Floor Offices, County House, Dunswell Road, Cottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-04 ~ 2020-03-25
    IIF 72 - Director → ME
  • 28
    SWISHFERRIES LTD
    12742652
    37 Meadow Brook Close, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 75 - Director → ME
  • 29
    SWISHFLIX LTD
    12361247
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 30
    SWISHHOST LTD
    12596829
    37 Meadow Brook Close, Normanton, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-12 ~ 2022-12-15
    IIF 77 - Director → ME
    Person with significant control
    2020-05-12 ~ 2022-09-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SWISHNEWS LTD
    14438729
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 32
    SWISHPHONE LTD
    12596801
    37 Meadow Brook Close, Normanton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-12 ~ 2020-05-13
    IIF 74 - Director → ME
    Person with significant control
    2020-05-12 ~ 2021-11-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SWISHSOCIAL LTD
    13169268
    39 Edgehill Road, Scarborough, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-01 ~ 2022-01-10
    IIF 54 - Director → ME
  • 34
    SWISHSTORES LTD
    12426674
    6, 51 Stamford Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-27 ~ 2020-05-01
    IIF 76 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-05-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    THE NORMANTON GROUP LIMITED
    09591791
    Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2015-05-14 ~ 2016-03-29
    IIF 55 - Director → ME
    2016-03-29 ~ 2017-05-29
    IIF 46 - Director → ME
    2016-08-11 ~ 2017-05-29
    IIF 85 - Secretary → ME
  • 36
    VIEW FROM NEWSPAPERS LIMITED - now
    VIBE MARKETING LIMITED
    - 2020-06-03 11408564 09737083
    RADIO NORMANTON LTD
    - 2019-01-23 11408564 09462739
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2018-06-11 ~ 2019-04-01
    IIF 32 - Director → ME
    Person with significant control
    2018-06-11 ~ 2018-06-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 37
    WALLET PARCELS LTD
    11414105
    1 The Market, Normanton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-13 ~ 2019-06-01
    IIF 44 - Director → ME
    2019-06-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE

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.