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

Schneiderman, Robert

    Related profiles found in government register
  • Schneiderman, Robert
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 1
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 2
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, NW72DQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ, England

      IIF 7
    • icon of address 19 - 20 Bradford Street, Walsall, West Midlands, WS1 1PB, United Kingdom

      IIF 8 IIF 9
    • icon of address 19-20, Bradford Street, Walsall, West Midlands, WS1 1PB, United Kingdom

      IIF 10
    • icon of address Block P, Wednesbury Trading Estate, Darlaston Road, Wednesbury, West Midlands, WS10 7JN, United Kingdom

      IIF 11
  • Schneiderman, Robert
    British chartered accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Downage, London, NW4 1AH, England

      IIF 12
    • icon of address 18, Downage, London, NW4 1AH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 18, Woodside, Fortis Green, London, N10 3NY, United Kingdom

      IIF 16
    • icon of address 6-7, St. Cross Street Courtyard, London, EC1N 8UA

      IIF 17 IIF 18
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 23 IIF 24
    • icon of address 8, Oliver Avenue, South Norwood, London, SE25 6TY, England

      IIF 25
    • icon of address One Great Cumberland Place, Marble Arch, London, W1H 7LW

      IIF 26
    • icon of address Resolve Advisory Limited, 22 York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 27 IIF 28
    • icon of address The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

      IIF 29
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 30
    • icon of address Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, England

      IIF 31
  • Schneiderman, Robert
    British co director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 32
  • Schneiderman, Robert
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent Van Hire, Green Lane Industrial Estate, Green Lane, Letchworth Garden City, Hertfordshire, SG6 1HP, England

      IIF 33
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 34
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 38
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 39
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 40
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 41
    • icon of address Folkes Worton Llp, 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, England

      IIF 42 IIF 43 IIF 44
  • Schneiderman, Robert
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom

      IIF 52
    • icon of address 14 Snaresbrook Drive, Stanmore, Middlesex, HA7 4QW

      IIF 53 IIF 54 IIF 55
    • icon of address 19, - 20, Bradford Street, Walsall, West Midlands, WS1 1PB, United Kingdom

      IIF 56
    • icon of address 19-20, Bradford Street, Walsall, West Midlands, WS1 1PB, United Kingdom

      IIF 57
  • Schneiderman, Robert
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom

      IIF 58
  • Schneiderman, Robert
    British partner born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Snaresbrook Drive, Stanmore, Middlesex, HA7 4QW

      IIF 59
  • Schneiderman, Robert
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 60
  • Schneiderman, Robert
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 61
  • Schneiderman, Robert
    British born in September 1964

    Registered addresses and corresponding companies
    • icon of address 20 Farrington Street, London, EC4A 4PP

      IIF 62
  • Schneiderman, Robert
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 20 Farrington Street, London, EC4A 4PP

      IIF 63
  • Schneiderman, Robert
    British chartered accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 15 Wychwood Close, Edgware, Middlesex, HA8 6TE

      IIF 64 IIF 65
  • Schneiderman, Robert
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 15 Wychwood Close, Edgware, Middlesex, HA8 6TE

      IIF 66
  • Schneiderman, Robert
    British

    Registered addresses and corresponding companies
  • Schneiderman, Robert
    British director

    Registered addresses and corresponding companies
  • Schneiderman, Robert
    British partner

    Registered addresses and corresponding companies
  • Mr Robert Schneiderman
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Lane Industrial Estate, Green Lane, Letchworth Garden City, Hertfordshire, SG6 1HP, United Kingdom

      IIF 97
    • icon of address 18 Downage, London, NW4 1AH, England

      IIF 98
    • icon of address 18, Downage, London, NW4 1AH, United Kingdom

      IIF 99 IIF 100
    • icon of address 18, Woodside, London, N10 3NY, United Kingdom

      IIF 101
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 7 Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 106
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 107
    • icon of address 8, Oliver Avenue, South Norwood, London, SE25 6TY, England

      IIF 108
    • icon of address Unit 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 109
    • icon of address 51-52 The Triangle Building, Wolverton Park Road, Milton Keynes, MK12 5FJ, England

      IIF 110
    • icon of address Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, England

      IIF 111
    • icon of address Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ, England

      IIF 112
    • icon of address Lf Intimates, Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ, England

      IIF 113
  • Scneiderman, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 14 Snaresbrook Drive, Stanmore, Middlesex, HA7 4QW

      IIF 114
  • Schneiderman, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 3
    STAFFCO8756 LIMITED - 2020-03-09
    icon of address 7 Granard Business Centre Bunns Lane, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,775 GBP2024-05-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 4
    HEADLINES MK LIMITED - 2018-05-08
    icon of address Radian Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 5
    HOLDCO8756 LIMITED - 2020-03-09
    icon of address 7 Granard Business Centre Bunns Lane, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,674 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Granard Business Centre, Bunns Lane Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,323,310 GBP2023-12-31
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 143-147 Shenley Road Shenley Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 8
    HALLCO 824 LIMITED - 2002-10-16
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 83 - Secretary → ME
  • 9
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 73 - Secretary → ME
  • 10
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    VICTORGATE LIMITED - 1980-12-31
    icon of address 6-7 St. Cross Street Courtyard, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-24
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 15
    MARSTON MILLS LTD - 2007-07-10
    HALLCO 1115 LIMITED - 2005-02-03
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 80 - Secretary → ME
  • 16
    PONDEN MILL LIMITED - 2007-07-10
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 81 - Secretary → ME
  • 17
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 24 - Director → ME
  • 22
    DONPRIDE LIMITED - 1994-04-25
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address 7 Granard Business Centre, Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address 19-20 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address 19 - 20, Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 56 - Director → ME
  • 27
    ASQUITH BROWN LIMITED - 1987-08-03
    LONGCARD LIMITED - 1984-11-09
    icon of address 6-7 St. Cross Street Courtyard, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,505,796 GBP2018-02-24
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 18 - Director → ME
  • 28
    STATIONERY BOX HOLDINGS LIMITED - 2007-02-13
    HIGH BENEFIT LIMITED - 1998-02-26
    icon of address Unit 1, Eagle Park Drive, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-28 ~ dissolved
    IIF 91 - Secretary → ME
  • 29
    icon of address The Courtyard, 6-7 St Cross Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 29 - Director → ME
  • 30
    T.M.LEWIN & SONS LIMITED - 2020-07-23
    icon of address Resolve Advisory Limited 22 York Buildings, Corner John Adam Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 28 - Director → ME
  • 31
    icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 60 - Director → ME
  • 32
    T.M. LEWIN GROUP LIMITED - 2020-06-09
    GW 1048 LIMITED - 2006-06-06
    icon of address Resolve Advisory Limited 22 York Buildings, Corner John Adam Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 27 - Director → ME
  • 33
    ACRAMAN 1871 LIMITED - 2020-05-14
    icon of address 10 Fleet Place, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 34 - Director → ME
  • 34
    ANNEXATION LIMITED - 2020-06-26
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 36 - Director → ME
  • 35
    RECOGNISERS LIMITED - 2020-07-03
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 35 - Director → ME
  • 36
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 40 - Director → ME
  • 37
    icon of address 10 Fleet Place, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 61 - Director → ME
  • 38
    ACRE 462 LIMITED - 2001-06-14
    icon of address C/o 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 114 - Secretary → ME
  • 39
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,465 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 40
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,633 GBP2018-04-30
    Officer
    icon of calendar 2004-04-30 ~ dissolved
    IIF 30 - Director → ME
Ceased 69
  • 1
    ALLIED CARPETS RETAIL GROUP LTD - 2009-07-09
    ELSTREE LIMITED - 2009-07-02
    icon of address First Floor Office, 93 Dudley Road, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-04-22
    IIF 89 - Secretary → ME
  • 2
    RIDGEWOOD TECHNICAL LIMITED - 2009-06-25
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-04-22
    IIF 85 - Secretary → ME
  • 3
    ALNERY NO. 2652 LIMITED - 2007-02-07
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,017 GBP2022-01-01
    Officer
    icon of calendar 2007-02-02 ~ 2009-04-22
    IIF 76 - Secretary → ME
  • 4
    HOLDCO8756 LIMITED - 2020-03-09
    icon of address 7 Granard Business Centre Bunns Lane, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,674 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2020-01-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-01-21
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 5
    icon of address Lf Intimates Limited Fields Farm Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2019-01-15
    IIF 113 - Has significant influence or control OE
  • 6
    STUNDER 100 LTD - 2007-09-10
    GARI UK LIMITED - 2006-08-04
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,755,956 GBP2023-12-31
    Officer
    icon of calendar 2006-07-22 ~ 2009-04-22
    IIF 71 - Secretary → ME
  • 7
    NEWINCCO 717 LIMITED - 2008-09-16
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -483,691 GBP2023-12-31
    Officer
    icon of calendar 2007-06-25 ~ 2008-09-15
    IIF 67 - Secretary → ME
  • 8
    icon of address 8 Oliver Avenue, South Norwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -753,713 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2023-10-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-10-20
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 9
    HALLCO 824 LIMITED - 2002-10-16
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-09
    IIF 53 - Director → ME
  • 10
    ROSECROWN TRADING LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    265,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 88 - Secretary → ME
  • 11
    DIM DRAINAGE LIMITED - 2009-03-10
    icon of address The Denby Pottery Company Ltd Derby Road, Denby, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-03-04
    IIF 90 - Secretary → ME
  • 12
    LINKAID LIMITED - 2009-03-18
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-17
    IIF 92 - Secretary → ME
  • 13
    PEACHDEAL LIMITED - 2009-03-10
    icon of address Denby Pottery, Denby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 94 - Secretary → ME
  • 14
    DESIGNACE LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,791,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 95 - Secretary → ME
  • 15
    MIDLINE LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,818,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 87 - Secretary → ME
  • 16
    ASHWOOD RESIDENTIAL LETTING LIMITED - 2009-03-18
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,987,844 GBP2023-12-30
    Officer
    icon of calendar 2009-03-03 ~ 2009-04-22
    IIF 123 - Secretary → ME
  • 17
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,426,754 GBP2023-12-30
    Officer
    icon of calendar 2004-04-05 ~ 2009-04-22
    IIF 120 - Secretary → ME
  • 18
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2023-02-23
    IIF 21 - Director → ME
  • 19
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2023-02-23
    IIF 20 - Director → ME
  • 20
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2023-02-23
    IIF 19 - Director → ME
  • 21
    CAPMERCHPROP LIMITED - 2018-05-10
    icon of address 4 Milnyard Square, Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,723 GBP2024-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2019-10-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2019-10-04
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 22
    HILCO UK LIMITED - 2013-06-18
    PETHERRACE LIMITED - 2001-06-29
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 85 offsprings)
    Equity (Company account)
    8,503,858 GBP2022-01-01
    Officer
    icon of calendar 2003-12-22 ~ 2009-04-22
    IIF 121 - Secretary → ME
  • 23
    BETTADRINK LIMITED - 2007-03-06
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    920,580 GBP2023-12-30
    Officer
    icon of calendar 2007-06-25 ~ 2009-04-30
    IIF 59 - Director → ME
    icon of calendar 2007-02-21 ~ 2009-04-22
    IIF 122 - Secretary → ME
  • 24
    HILCO PROPERTIES LIMITED - 2007-09-04
    INCROB LIMITED - 2007-07-09
    ANGLIA WOODBUSTER CENTRE LIMITED - 2007-03-16
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2022-01-01
    Officer
    icon of calendar 2006-08-03 ~ 2009-04-22
    IIF 68 - Secretary → ME
  • 25
    HILCO RETAIL INVESTMENTS LIMITED - 2008-01-28
    AUTOGUARD LIMITED - 2005-01-18
    icon of address 7 River Court, Brighouse Road Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2009-04-22
    IIF 74 - Secretary → ME
  • 26
    THE SPRINGWOOD GROUP LIMITED - 2008-01-28
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2009-04-22
    IIF 72 - Secretary → ME
  • 27
    HILCO WHOLESALE LIMITED - 2010-04-30
    SAIKO LIMITED - 2006-04-12
    icon of address 7 River Court Brighouse Road, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2009-04-22
    IIF 78 - Secretary → ME
  • 28
    RETAIL AGENTS 120 LIMITED - 2014-01-22
    RETAIL AGENTS 110 LTD - 2007-03-06
    ENCHANT LIMITED - 2006-08-16
    icon of address 4 Brindley Place, Birmingham, Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2009-04-22
    IIF 77 - Secretary → ME
  • 29
    ALLIED INSPECTIONS LIMITED - 2010-07-09
    BUBBA LIMITED - 2009-06-25
    icon of address Co Duff & Phelps Ltd, 32 The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2009-04-22
    IIF 84 - Secretary → ME
  • 30
    HRPS LIMITED - 2010-04-30
    RETAIL AGENTS 70 LIMITED - 2008-02-11
    DASHING LIMITED - 2006-05-11
    icon of address 80 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2009-04-22
    IIF 70 - Secretary → ME
  • 31
    HYPER VALUE LIMITED - 1984-01-18
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-04-22
    IIF 82 - Secretary → ME
  • 32
    RETAIL AGENTS 60 LIMITED - 2007-11-13
    ACTIV8 SOLUTIONS LIMITED - 2006-04-12
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,053,130 GBP2022-12-31
    Officer
    icon of calendar 2006-03-07 ~ 2009-04-22
    IIF 75 - Secretary → ME
  • 33
    INTELLIPLUS GROUP PLC - 2004-03-17
    INTERNETACTION.COM PLC - 2001-05-18
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-18 ~ 2002-01-08
    IIF 65 - Director → ME
    icon of calendar 2001-05-18 ~ 2002-01-08
    IIF 115 - Secretary → ME
  • 34
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2002-01-08
    IIF 64 - Director → ME
    icon of calendar 2001-02-05 ~ 2002-01-08
    IIF 116 - Secretary → ME
  • 35
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-09 ~ 1995-10-03
    IIF 62 - Director → ME
  • 36
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2008-10-06
    IIF 124 - Secretary → ME
  • 37
    LINWOOD FABRICS LTD - 2009-09-30
    IZZYBEE LIMITED - 2003-03-24
    icon of address 4th Floor, Moore House, Black Lion Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2018-03-27 ~ 2019-01-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2019-01-15
    IIF 112 - Has significant influence or control OE
  • 38
    icon of address 4th Floor, Moore House, Black Lion Street, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2018-03-16 ~ 2019-01-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-01-15
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MARSTON MILLS LTD - 2007-07-10
    HALLCO 1115 LIMITED - 2005-02-03
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-09
    IIF 54 - Director → ME
  • 40
    PONDEN MILL LIMITED - 2007-07-10
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-09
    IIF 55 - Director → ME
  • 41
    H S B CONSTRUCTION (EASTERN) LIMITED - 2010-07-16
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ 2011-02-21
    IIF 23 - Director → ME
  • 42
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-03 ~ 2011-02-21
    IIF 58 - Director → ME
  • 43
    icon of address 8 Oliver Avenue, South Norwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -247,510 GBP2023-12-31
    Officer
    icon of calendar 2019-11-29 ~ 2023-10-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2023-10-20
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 44
    SKYCROWN LIMITED - 2008-06-12
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-04-22
    IIF 96 - Secretary → ME
  • 45
    BEAT OUT LIMITED - 2008-11-27
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2009-04-22
    IIF 86 - Secretary → ME
  • 46
    SANSA PLASTICS LIMITED - 2009-06-25
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,230,328 GBP2023-12-30
    Officer
    icon of calendar 2009-03-03 ~ 2009-04-22
    IIF 118 - Secretary → ME
  • 47
    KINTEK CAPITAL MANAGEMENT LIMITED - 2008-06-12
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,715,293 GBP2023-12-30
    Officer
    icon of calendar 2006-03-07 ~ 2009-04-22
    IIF 117 - Secretary → ME
  • 48
    icon of address Glengall Road, Edgware, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2007-11-12
    IIF 119 - Secretary → ME
  • 49
    icon of address 19 - 20 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2012-08-23
    IIF 8 - Director → ME
  • 50
    icon of address 19-20 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2012-08-07
    IIF 10 - Director → ME
  • 51
    icon of address 19 - 20 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2012-08-23
    IIF 9 - Director → ME
  • 52
    OPENSTYLE LIMITED - 2008-05-10
    icon of address 7 River Court, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2009-04-22
    IIF 69 - Secretary → ME
  • 53
    BENGAL PARADISE LIMITED - 2008-07-17
    icon of address 7 River Court Brighouse, Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2009-04-22
    IIF 93 - Secretary → ME
  • 54
    STUNDER 120 LIMITED - 2008-12-05
    STUNDER 110 LTD - 2007-03-06
    BEACHBALL LIMITED - 2006-08-11
    icon of address 7 River Court Brighouse Road, Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2009-04-22
    IIF 79 - Secretary → ME
  • 55
    THE MACDONALD PARTNERSHIP PLC - 2017-02-13
    MACDONALD MANAGEMENT SERVICES LIMITED - 1996-08-27
    BIG PICTURE LIMITED - 1992-01-15
    AVERELL LIMITED - 1988-05-05
    icon of address 29 Craven Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,226 GBP2024-03-31
    Officer
    icon of calendar 1997-02-28 ~ 2000-07-07
    IIF 66 - Director → ME
  • 56
    MOSSFLAME LIMITED - 1997-02-24
    icon of address Unex House, Church Lane Stetchworth, Newmarket, Suffolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-09-29 ~ 1996-10-22
    IIF 63 - Director → ME
  • 57
    icon of address Vincent Van Hire Green Lane Industrial Estate, Green Lane, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    850,083 GBP2024-06-30
    Officer
    icon of calendar 2015-07-10 ~ 2024-05-21
    IIF 33 - Director → ME
  • 58
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,465 GBP2024-05-31
    Officer
    icon of calendar 2015-05-23 ~ 2024-06-27
    IIF 41 - Director → ME
  • 59
    icon of address 19/20 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-18
    IIF 42 - Director → ME
  • 60
    icon of address 19/20 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-18
    IIF 45 - Director → ME
  • 61
    icon of address 19/20 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-18
    IIF 49 - Director → ME
  • 62
    icon of address 19/20 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2012-01-18
    IIF 50 - Director → ME
  • 63
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2012-01-18
    IIF 43 - Director → ME
  • 64
    icon of address 19/20 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2012-01-18
    IIF 51 - Director → ME
  • 65
    icon of address 19/20 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-18
    IIF 46 - Director → ME
  • 66
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-18
    IIF 48 - Director → ME
  • 67
    icon of address 19/20 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-18
    IIF 47 - Director → ME
  • 68
    icon of address 19/20 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-18
    IIF 44 - Director → ME
  • 69
    SHOO 543 LIMITED - 2011-10-18
    icon of address 19 - 20, Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2012-01-19
    IIF 11 - 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.