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

Robinson, Andrew John

    Related profiles found in government register
  • Robinson, Andrew John
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32, Meadowcroft, Euxton, Chorley, PR7 6BU, England

      IIF 1
    • De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 2
    • The Old Parsonage, Captains Green Road, Yorkley, Lydney, Gloucestershire, GL15 4TW

      IIF 3
    • The Old Parsonage, Captains Green Road, Yorkley, Lydney, Gloucestershire, GL15 4TW, United Kingdom

      IIF 4 IIF 5
    • Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 6
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 10 IIF 11
  • Robinson, Andrew John
    English accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bells Hotel, Lords Hill, Coleford, Gloucester, GL16 8BE

      IIF 12
    • Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 13
    • Kincraigie, Ledbury Road, Ross On Wye, Hereford, HR9 7AU, United Kingdom

      IIF 14
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 15 IIF 16
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Robinson, Andrew John
    English chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 20 IIF 21
    • De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 22
    • Kidwells House Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL, England

      IIF 23
    • Kincraigie, Kincraige, Ledbury Road, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 24
    • Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 25
  • Robinson, Andrew John
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Andrew John
    English director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 33
  • Robinson, Andrew John
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 34
  • Robinson, Andrew John
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 35
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU

      IIF 41
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 42
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 43
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU

      IIF 47
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 48
  • Robinson, Andrew John
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 49
  • Robinson, Andrew John
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 50 IIF 51 IIF 52
  • Robinson, Andrew John
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 53
  • Robinson, Andrew John
    British chartered accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 54
  • Robinson Aca, Andrew John
    British certified chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 55
  • Robinson, Andrew John
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 56 IIF 57
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL

      IIF 58
  • Robinson, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Mr Andrew John Robinson
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2a-2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 63
    • 32, Meadowcroft, Euxton, Chorley, PR7 6BU, England

      IIF 64
    • Jojander 32, Meadowcroft, Euxton, Chorley, PR7 6BU, England

      IIF 65
    • De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 66 IIF 67
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 49, Upper Tything, Worcester, WR1 1JZ, England

      IIF 74
  • Robinson, Andrew John

    Registered addresses and corresponding companies
  • Robinson, Andrew Johm

    Registered addresses and corresponding companies
    • 15, Avenue Road, Great Malvern, Worcestershire, WR14 3BA

      IIF 109
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU

      IIF 110
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 111
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 112 IIF 113
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 114
  • Robinson, Andrew

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 115
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 116
    • Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 117 IIF 118 IIF 119
  • Andrew Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 120
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 78
  • 1
    A 2 ZEST LTD - now
    GRAZE DELICATESSEN LTD
    - 2010-05-11 07108551
    Ridge View, 4 Monkhide, Ledbury, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -79,996 GBP2024-10-31
    Officer
    2009-12-18 ~ 2009-12-23
    IIF 83 - Secretary → ME
  • 2
    AIR SPECTRUM ENVIRONMENTAL LIMITED
    - now 02912261
    AIR SPECTRUM (DISTRIBUTION) LIMITED - 1995-04-04
    Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (15 parents)
    Equity (Company account)
    239,211 GBP2024-12-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 98 - Secretary → ME
  • 3
    AIR SPECTRUM INTERNATIONAL LIMITED
    10494291
    Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -398 GBP2024-12-31
    Officer
    2016-11-24 ~ 2020-01-09
    IIF 107 - Secretary → ME
  • 4
    ANDREW ROBINSON LTD
    06846545
    Kincraigie, Ledbury Road, Ross On Wye, Herefordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103,746 GBP2024-03-31
    Officer
    2009-03-13 ~ now
    IIF 52 - Director → ME
    2009-03-13 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ANITA ROBINSON LIMITED
    - now 12234172 08517888
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Officer
    2020-06-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-06-13 ~ 2025-04-09
    IIF 112 - Ownership of shares – 75% or more OE
  • 6
    BADGERS GARDEN FARM LIMITED
    03230548
    Morning Chorus The Lonk, Joyford, Coleford, England
    Active Corporate (9 parents)
    Equity (Company account)
    133,380 GBP2024-03-31
    Officer
    2009-08-10 ~ now
    IIF 50 - Director → ME
    2007-06-29 ~ now
    IIF 59 - Secretary → ME
    2000-04-14 ~ 2005-09-15
    IIF 62 - Secretary → ME
  • 7
    BESPOKE PROPERTY MANAGEMENT LTD
    09549411
    Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,415 GBP2024-05-01
    Officer
    2026-01-19 ~ now
    IIF 42 - Director → ME
    2017-08-24 ~ 2024-10-26
    IIF 48 - Director → ME
    2024-12-12 ~ 2026-01-19
    IIF 34 - Director → ME
    Person with significant control
    2020-05-18 ~ 2024-10-26
    IIF 114 - Ownership of shares – 75% or more OE
  • 8
    BOX44 PROPERTY HOLDINGS LIMITED
    11897403
    Unit 4 Coldnose Road Coldnose Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,248,409 GBP2024-03-31
    Officer
    2020-02-27 ~ 2020-03-10
    IIF 19 - Director → ME
  • 9
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD.
    - now 13362839
    CANTWELL LAWRENCE HEMMINGWAY (EVESHAM) LTD.
    - 2022-12-12 13362839
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD.
    - 2022-10-25 13362839
    HEMMINGWAY ACCOUNTANTS LTD.
    - 2022-09-15 13362839
    POWER TEAM ACCOUNTANTS LIMITED
    - 2021-11-16 13362839 14925237
    Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -830 GBP2023-04-30
    Officer
    2021-04-28 ~ 2023-03-01
    IIF 27 - Director → ME
    Person with significant control
    2021-04-28 ~ 2022-09-23
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 10
    CANTWELL HEMMINGWAY + PARTNERS LTD.
    - now 10841876
    CANTWELL LAWRENCE HEMMINGWAY LTD.
    - 2022-12-12 10841876
    CANTWELL LAWRENCE LTD.
    - 2022-10-25 10841876
    CANTWELL HEMMINGWAY + PARTNERS LTD
    - 2022-10-24 10841876
    HEMMINGWAY + PARTNERS LTD.
    - 2022-09-01 10841876 13397232, OC445433
    HEMMINGWAY EQUITY LTD.
    - 2022-02-24 10841876 06291361, 08238099
    POWER TEAM CONSTRUCTION LTD.
    - 2022-02-03 10841876
    POWER TEAM TRAINING LTD. - 2021-11-05
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    HEMMINGWAY&CO. LTD - 2019-06-24
    HEMMINGWAY-NO1 LTD - 2018-03-26
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    2022-02-03 ~ 2023-03-01
    IIF 54 - Director → ME
  • 11
    CARE SOLUTIONS (EAST ANGLIA) LIMITED
    12845828
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    2020-11-06 ~ now
    IIF 39 - Director → ME
    2020-08-31 ~ 2020-10-21
    IIF 29 - Director → ME
    Person with significant control
    2020-08-31 ~ 2021-02-11
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 12
    CAVENDISH POPE LIMITED
    13139227
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 13
    CAVENDISH STERLING LIMITED
    13608916
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    CMB PROPERTY HOLDINGS LIMITED
    15663672
    Tranquility Down Place, Water Oakley, Windsor, England
    Active Corporate (5 parents)
    Officer
    2024-07-15 ~ 2024-09-08
    IIF 46 - Director → ME
  • 15
    COMPANY MANAGEMENT AND RESTRUCTURING LIMITED
    16810336
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-26 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 16
    COUNTRY HOUSE LETTINGS LIMITED
    10651850
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Officer
    2017-04-17 ~ 2024-02-17
    IIF 43 - Director → ME
  • 17
    ENERGY SPECTRUM ENVIRONMENTAL LIMITED
    05947672
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,144 GBP2022-12-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 100 - Secretary → ME
  • 18
    EVENDINE COURT LIMITED
    01605405
    15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (32 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 77 - Secretary → ME
  • 19
    F M PROPERTY HOLDINGS LIMITED
    12337864
    5 Ditton Road, Surbiton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,321 GBP2024-03-31
    Officer
    2019-12-03 ~ 2019-12-12
    IIF 38 - Director → ME
  • 20
    FONIX AV SOLUTIONS LIMITED
    12311421
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -303,037 GBP2024-11-30
    Officer
    2020-01-22 ~ 2020-06-13
    IIF 24 - Director → ME
  • 21
    FONIX SCREENS AND STRUCTURES LIMITED
    - now 08517888
    ANITA ROBINSON LIMITED
    - 2019-12-20 08517888 12234172
    Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    -3,000 GBP2025-03-31
    Officer
    2019-12-20 ~ 2023-08-01
    IIF 41 - Director → ME
    Person with significant control
    2019-12-20 ~ 2023-08-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FOREST HOTELS LIMITED
    - now 03419628
    HK DEVELOPMENTS LIMITED
    - 1999-01-11 03419628
    MIRRORINTER LIMITED - 1997-09-17
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    2023-05-24 ~ now
    IIF 3 - Director → ME
    1998-04-16 ~ 2023-05-24
    IIF 53 - Director → ME
    1998-04-16 ~ 2005-09-15
    IIF 86 - Secretary → ME
    2007-06-29 ~ now
    IIF 90 - Secretary → ME
  • 23
    FOREVER FOODS LIMITED
    - now 03827554
    G F LOVELL LIMITED
    - 2002-11-29 03827554
    RJT 265 LIMITED - 1999-12-09
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    2010-07-31 ~ now
    IIF 10 - Director → ME
    2023-05-24 ~ now
    IIF 80 - Secretary → ME
    2000-01-05 ~ 2023-05-23
    IIF 60 - Secretary → ME
  • 24
    FOREVER GOLF LTD
    - now 05340068
    FOREST OF DEAN GOLF LIMITED
    - 2011-06-03 05340068
    EDGER 237 LIMITED
    - 2005-02-14 05340068 05103706, 04686517, 04326482... (more)
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    2010-07-31 ~ now
    IIF 5 - Director → ME
    2007-06-29 ~ now
    IIF 87 - Secretary → ME
    2005-01-27 ~ 2005-09-15
    IIF 95 - Secretary → ME
  • 25
    FOREVER HOTEL LTD
    - now 05340080
    BELLS HOTEL (COLEFORD) LIMITED
    - 2011-06-03 05340080
    EDGER 236 LIMITED
    - 2005-02-14 05340080 05103706, 04686517, 04326482... (more)
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    2010-07-31 ~ now
    IIF 4 - Director → ME
    2005-01-27 ~ 2005-09-15
    IIF 88 - Secretary → ME
    2007-06-29 ~ now
    IIF 92 - Secretary → ME
  • 26
    HATCHET LANE LIMITED
    14220105
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-07 ~ 2023-02-16
    IIF 28 - Director → ME
    Person with significant control
    2022-07-07 ~ 2023-02-16
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 27
    HEMMINGWAY 06 LTD. - now
    HEMMINGWAY-UK LTD. - 2025-01-31
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY GROUP LTD.
    - 2022-10-31 06291361 08238099, 10841876
    HEMMINGWAY FAMILY OFFICE LTD.
    - 2022-09-06 06291361 13397232
    HEMMINGWAY CAPITAL ALLOWANCES LTD.
    - 2022-08-03 06291361
    HEMMINGWAY TRAINING LTD.
    - 2022-04-05 06291361
    HEMMINGWAY DEVELOPMENTS LTD.
    - 2021-11-16 06291361 08238099, 01658329
    HEMMINGWAY EQUITY LTD.
    - 2021-11-04 06291361 08238099, 10841876
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    HEMMINGWAY 04 LTD. - 2020-12-06
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HEMMINGWAY 01 LTD. - 2020-06-22
    HEMMINGWAY-UK LTD. - 2020-03-06
    H(DEV5) LTD - 2019-11-12
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    H(DEV5) LTD - 2018-03-19
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    H (DEV3) LTD - 2016-10-13
    DWELL (UK) LTD - 2015-02-11
    TAILORED (UK) LTD - 2014-11-18
    BIG (BML) LTD. - 2014-05-22
    GECKO GB LTD. - 2011-09-27
    HS PROPERTY LIMITED - 2009-09-29
    Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,498 GBP2024-12-31
    Officer
    2021-09-26 ~ 2022-10-31
    IIF 22 - Director → ME
  • 28
    HEMMINGWAY-UK LTD. - now
    POWER TEAM-UK LTD. - 2025-07-09
    HEMMINGWAY (UK HOLDINGS) LTD. - 2025-04-28
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY PRIVATE EQUITY LTD
    - 2022-11-17 13397232
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    2021-05-14 ~ 2022-04-20
    IIF 21 - Director → ME
  • 29
    HUNT INDUSTRIES LIMITED
    - now 10423030 10367200
    HUNT INDUSTRIES (2016) LIMITED
    - 2016-11-18 10423030 10367200
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,249,531 GBP2024-12-31
    Officer
    2016-10-12 ~ 2020-01-09
    IIF 106 - Secretary → ME
  • 30
    HUNT INDUSTRIES MANAGEMENT LIMITED
    10424143
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    436,737 GBP2024-12-31
    Officer
    2016-10-12 ~ 2020-01-09
    IIF 118 - Secretary → ME
  • 31
    HUNT INDUSTRIES PROPERTY LIMITED
    10494863
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-11-24 ~ 2020-01-09
    IIF 108 - Secretary → ME
  • 32
    HUNT INDUSTRIES PROPERTY MANAGEMENT LIMITED
    - now 06174210
    SPECTRUM BIOSECURE LIMITED
    - 2016-11-18 06174210
    SPECTRUM ENVIRONMENTAL USA LIMITED - 2011-12-21
    WASTE SPECTRUM USA LIMITED - 2007-10-10
    Spectrum House, Checketts Lane Industrial Estate, Worcester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -175,068 GBP2018-12-31
    Officer
    2016-08-31 ~ dissolved
    IIF 97 - Secretary → ME
  • 33
    HUNT INVESTMENTS LIMITED
    - now 10367200
    HUNT INDUSTRIES LIMITED
    - 2016-10-11 10367200 10423030
    Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-09-09 ~ dissolved
    IIF 101 - Secretary → ME
  • 34
    INVESTMENT RECOVERY ASSOCIATES LIMITED
    16157999
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 35
    JUST STREAT LIMITED
    10731590
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    2017-04-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 36
    KEAR & KU LTD
    - now 07360806
    GRAVEL CLOTHING LTD
    - 2010-10-14 07360806
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -638,068 GBP2024-03-31
    Officer
    2010-08-31 ~ now
    IIF 6 - Director → ME
    2010-08-31 ~ now
    IIF 84 - Secretary → ME
  • 37
    KIDWELLS ACCOUNTS LIMITED
    12401821
    Kidwells House, 4 Coldnose Road, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -139,294 GBP2024-01-31
    Officer
    2021-04-08 ~ 2023-04-04
    IIF 23 - Director → ME
  • 38
    KIDWELLS LAW SOLICITORS LIMITED
    07199821
    Unit 4 Coldnose Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (20 parents)
    Equity (Company account)
    861,597 GBP2023-12-31
    Officer
    2019-04-30 ~ 2025-04-06
    IIF 58 - Director → ME
  • 39
    KOOKU LTD
    07932354
    The Old Parsonage, Captains Green Road, Yorkley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 14 - Director → ME
    2012-02-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 40
    LIBERTY ROCK CAPITAL (2019) LIMITED
    11779174 12573879, 10471594
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2020-09-13 ~ 2023-02-01
    IIF 18 - Director → ME
  • 41
    LIBERTY ROCK CAPITAL LIMITED
    10471594 12573879, 11779174
    Manchester House, Fownhope, Hereford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,500 GBP2017-11-30
    Officer
    2017-05-18 ~ dissolved
    IIF 17 - Director → ME
  • 42
    LIBERTY ROCK FOODS LIMITED
    10642129
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2017-02-28 ~ 2022-02-01
    IIF 40 - Director → ME
  • 43
    LIBERTY ROCK LIMITED
    12771511
    10 High Street, Poole, England
    Active Corporate (4 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    171,152 GBP2025-01-31
    Officer
    2020-11-15 ~ 2023-02-01
    IIF 49 - Director → ME
    2020-07-27 ~ 2020-10-05
    IIF 31 - Director → ME
    Person with significant control
    2020-07-27 ~ 2023-02-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 44
    MADEMOISELLE DESSERTS TAUNTON LIMITED - now
    MINISTRY OF CAKE LTD - 2018-01-24
    MAYNARD SCOTTS LIMITED
    - 2006-03-21 00132872
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (37 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    2001-10-16 ~ 2005-09-29
    IIF 85 - Secretary → ME
  • 45
    MALVERN HILLS EDUCATION TRUST - now
    MALVERN ST JAMES LIMITED
    - 2025-07-04 00232081
    MALVERN GIRLS' COLLEGE(1928),LIMITED - 2006-08-29
    15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (88 parents, 3 offsprings)
    Officer
    2010-05-21 ~ 2017-07-05
    IIF 76 - Secretary → ME
  • 46
    MALVERN ST JAMES ENTERPRISES LIMITED
    - now 05851583
    SARAJAC LIMITED - 2006-10-25
    15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (24 parents)
    Officer
    2010-03-04 ~ 2017-07-05
    IIF 11 - Director → ME
    2010-05-21 ~ 2017-07-05
    IIF 109 - Secretary → ME
  • 47
    MENS DESIGNER DISCOUNT SALES LTD
    - now 03663640
    FOREST HILLS GOLF LIMITED
    - 2011-11-14 03663640
    RJT 247 LIMITED
    - 1998-11-06 03663640 03418707, 03093313, 02021938... (more)
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    2009-08-10 ~ now
    IIF 51 - Director → ME
    2010-07-31 ~ 2010-09-01
    IIF 12 - Director → ME
    2007-06-29 ~ now
    IIF 94 - Secretary → ME
    1998-11-06 ~ 2005-09-15
    IIF 89 - Secretary → ME
  • 48
    MOBILE INFANTRY LIMITED
    - now 12415145
    LMH RADNORSHIRE LIMITED - 2020-07-29
    LMH RADNARSHIRE LIMITED - 2020-02-06
    Kincraigie, Over Ross Street, Ross-on-wye
    Active Corporate (2 parents)
    Equity (Company account)
    22,329 GBP2024-03-31
    Officer
    2020-09-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-09-06 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
  • 49
    MONTAGU PARTNERS LIMITED
    13963968
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -89,774 GBP2024-03-31
    Officer
    2022-06-17 ~ 2022-08-18
    IIF 44 - Director → ME
  • 50
    PETAL ASSET LTD
    10743724
    Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-06-18 ~ 2023-11-05
    IIF 13 - Director → ME
  • 51
    PLANET MEDIA & MAGAZINE LTD.
    - now 13357533
    POWER TEAM LAW LTD.
    - 2021-09-28 13357533
    POWERTEAM TRAINING LIMITED
    - 2021-09-28 13357533 13362228, 10841876
    49 Upper Tything, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 52
    POWER TEAM BUSINESS SERVICES LTD. - now
    POWER TEAM LEASING LTD. - 2024-02-18
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM TRAINING LTD.
    - 2023-05-12 13362228 13357533, 10841876
    POWER TEAM SALES & LETTINGS LTD.
    - 2022-04-06 13362228
    POWER TEAM LIMITED
    - 2021-08-24 13362228
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-28 ~ 2023-03-01
    IIF 2 - Director → ME
    Person with significant control
    2021-04-28 ~ 2023-04-26
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 53
    PROPERTY TAX REFUND CENTRE (CLAIMS) LIMITED
    - now 13018044
    PROPERTY TAX REFUND LIMITED
    - 2020-12-03 13018044 16812162
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,719 GBP2024-11-30
    Officer
    2020-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 54
    PROPERTY TAX REFUNDS LIMITED
    16812162 13018044
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 55
    RAGING BULL CHILLI SAUCE LIMITED
    09396805
    3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ 2015-01-20
    IIF 33 - Director → ME
  • 56
    RATHBONE KEAR LIMITED
    - now 05417123
    GWECO 254 LIMITED - 2005-04-25
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (28 parents, 1 offspring)
    Officer
    2005-04-29 ~ 2007-09-25
    IIF 91 - Secretary → ME
  • 57
    RATHBONES BAKERIES LIMITED
    - now 05417154
    GWECO 256 LIMITED - 2005-05-13
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2006-06-19 ~ 2007-09-25
    IIF 93 - Secretary → ME
  • 58
    SCOTTS OF THE DEAN LIMITED
    - now 02215803
    SCOTTS OF MITCHELDEAN LIMITED
    - 1999-11-19 02215803
    SALTORTEN LIMITED - 1988-03-10
    Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (20 parents)
    Officer
    1999-10-08 ~ 2005-09-29
    IIF 61 - Secretary → ME
  • 59
    SOPERS HOLDINGS LTD.
    - now 13362238
    HEMMINGWAY TAX REFUNDS LTD.
    - 2022-10-17 13362238
    POWER TEAM FINANCE LIMITED
    - 2022-10-04 13362238 13362228
    Hemmingway + Partners The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-28 ~ 2023-04-01
    IIF 26 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-10-14
    IIF 67 - Ownership of shares – 75% or more OE
  • 60
    SPECTRUM ENVIRONMENTAL GROUP LIMITED
    09521519
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 104 - Secretary → ME
  • 61
    SPECTRUM ENVIRONMENTAL LIMITED
    - now 03074285 09829961, 06174210
    ODOUR MANAGEMENT EUROPE LIMITED - 1997-02-06
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    41,386 GBP2024-12-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 99 - Secretary → ME
  • 62
    ST. JAMES'S (WEST MALVERN) LIMITED
    - now 00277511
    ST JAMES'S SCHOOL (WEST MALVERN) LIMITED - 1982-07-01
    15 Avenue Road, Malvern St James, Great Malvern, Worcestershire
    Dissolved Corporate (37 parents)
    Officer
    2010-05-21 ~ 2017-07-05
    IIF 79 - Secretary → ME
  • 63
    ST. JAMES'S SCHOOL LIMITED
    - now 01601745
    ST. JAMES'S AND THE ABBEY LIMITED - 1999-06-24
    15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (38 parents)
    Officer
    2010-05-21 ~ 2017-07-05
    IIF 78 - Secretary → ME
  • 64
    STUDY LODGE GROUP LTD. - now
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    HEMMINGWAY GROUP LTD - 2022-07-14
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY EQUITY LTD.
    - 2022-02-03 08238099 06291361, 10841876
    HEMMINGWAY EQUITY REAL ESTATE LTD.
    - 2021-11-04 08238099
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    HEMMINGWAY GROUP LTD. - 2020-08-03
    HEMMINGWAY 02 LTD. - 2020-06-19
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    MANOR HOMES (SW) LTD - 2015-06-08
    79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    2021-11-03 ~ 2022-02-03
    IIF 20 - Director → ME
  • 65
    SYLVIA GEORGE LTD
    12752667
    1 The Avenue, Yate, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,803 GBP2023-07-31
    Officer
    2022-10-21 ~ now
    IIF 115 - Secretary → ME
  • 66
    TAX REFUND CENTRE LIMITED
    - now 11891819
    PROPERTY TAX REFUND CENTRE LIMITED
    - 2020-11-23 11891819 16059297
    RUFUS AND GEORGE - CAPITAL ALLOWANCES LIMITED - 2020-10-13
    GAINSBOROUGH PRIVATE OFFICE LTD - 2020-06-16
    4385, 11891819 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-11-01 ~ 2023-09-08
    IIF 55 - Director → ME
  • 67
    THE VINTAGE TOURING TEA ROOMS LTD
    15813484
    1 The Avenue, Yate, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 120 - Has significant influence or control OE
  • 68
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL NOT IN USE NOW LIMITED
    - now 10371183
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED
    - 2016-10-13 10371183 10426913
    Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-09-12 ~ dissolved
    IIF 103 - Secretary → ME
  • 69
    THERMAL TREATMENT SOLUTIONS LIMITED
    - now 10426830 10371074
    THERMAL TREATMENT SOLUTIONS (2016) LIMITED
    - 2016-11-18 10426830 10371074
    79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -272,181 GBP2022-12-31
    Officer
    2016-10-13 ~ 2020-01-09
    IIF 117 - Secretary → ME
  • 70
    THERMAL TREATMENT SOLUTIONS NOT IN USE NOW LIMITED
    - now 10371074
    THERMAL TREATMENT SOLUTIONS LIMITED
    - 2016-10-13 10371074 10426830
    Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-09-12 ~ dissolved
    IIF 102 - Secretary → ME
  • 71
    THUNDER STORM LIMITED - now
    LIBERTY ROCK FINANCIAL SERVICES LIMITED
    - 2020-07-27 12197490
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    2019-09-09 ~ 2020-07-27
    IIF 30 - Director → ME
  • 72
    TIFFANY'S CAFE LIMITED
    - now 09271154
    LOVE AND LAUGHTER CAKES LIMITED
    - 2017-06-20 09271154
    Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2017-06-15 ~ 2018-05-01
    IIF 47 - Director → ME
  • 73
    UK AMBULANCE TRANSPORT LIMITED
    13187240
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2022-07-30 ~ 2022-09-30
    IIF 15 - Director → ME
  • 74
    UK EDUCATION INDIA LIMITED
    - now 10769761
    RAZBARI (HEREFORD) LTD
    - 2020-05-28 10769761 10883986
    UK EDUCATION INDIA LIMITED
    - 2020-05-28 10769761
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (4 parents)
    Equity (Company account)
    -190,084 GBP2025-05-31
    Officer
    2017-08-23 ~ 2023-07-20
    IIF 16 - Director → ME
    2018-04-13 ~ now
    IIF 96 - Secretary → ME
  • 75
    WASTE SPECTRUM ENVIRONMENTAL LIMITED
    - now 04322179
    WASTE SPECTRUM LIMITED - 2004-06-04
    79 Caroline Street, Birmingham
    Dissolved Corporate (8 parents)
    Equity (Company account)
    126,113 GBP2017-08-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 75 - Secretary → ME
  • 76
    WASTE SPECTRUM INCINERATION SYSTEMS LIMITED
    - now 10426913
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED
    - 2018-12-05 10426913 10371183
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL (2016) LIMITED
    - 2016-11-18 10426913 10371183
    79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -182,064 GBP2022-12-31
    Officer
    2016-10-13 ~ 2020-01-09
    IIF 119 - Secretary → ME
  • 77
    WORCESTER SCIENTIFIC LIMITED
    - now 10362446
    WASTE SPECTRUM LIMITED
    - 2018-06-14 10362446 04322179
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-01-08 ~ 2020-01-09
    IIF 25 - Director → ME
    2016-09-07 ~ 2020-01-09
    IIF 105 - Secretary → ME
  • 78
    WORLDWIDE EDUCATION MANAGEMENT LIMITED
    - now 11133797
    BBQ FUELS LIMITED - 2020-05-20
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,424 GBP2024-01-31
    Officer
    2020-06-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% 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.