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

Green, David Robert

    Related profiles found in government register
  • Green, David Robert
    British chief executive born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bickley, Bromley, BR1 2FG, Uk

      IIF 1
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 2 IIF 3 IIF 4
  • Green, David Robert
    British director born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 5
  • Green, David Robert
    British glass processor born in April 1951

    Registered addresses and corresponding companies
    • icon of address 16 Riverside Lodge Riverside Gardens, Finchley, London, N3 3GR

      IIF 6
  • Green, David Robert
    British ceo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 7
  • Green, David Robert
    British chief executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Green, David Robert
    British chief executive officer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Builder House, 2 Mayors Road, Altrincham, Cheshire, WA15 9RP, United Kingdom

      IIF 23
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, England

      IIF 24
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 25
  • Green, David Robert
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 26
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 27
  • Green, David Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 28
    • icon of address 1st Floor, Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 29
    • icon of address 27, Edward Road, Bromley, BR1 3NG, England

      IIF 30 IIF 31 IIF 32
    • icon of address 27, Edward Road, Bromley, BR1 3NG, United Kingdom

      IIF 33 IIF 34
    • icon of address 5-6, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 35
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 39
    • icon of address 1st Floor, 5 New York Street, Manchester, M1 4JB, England

      IIF 40
    • icon of address 3rd Floor, 5, New York Street, Manchester, M1 4JB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 54
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 55
  • Green, David Robert
    British lawyer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 56
  • Green, David Robert
    British managing partner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gold 146, Sharp Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 57
  • Green, David Robert
    British member born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 58
  • Green, David Robert
    British

    Registered addresses and corresponding companies
  • Green, David Robert
    British chief executive

    Registered addresses and corresponding companies
  • Green, David Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 82
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 83
  • Green, David Robert
    British electrical goods manaufacturer

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 84
  • Green, David Robert
    British electrician

    Registered addresses and corresponding companies
  • Green, David Robert
    British glass processor

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 87
  • Green, David Robert
    British manufacturer

    Registered addresses and corresponding companies
  • Green, David Robert
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 90
    • icon of address 1st Floor, Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 91
    • icon of address Chronicle House 72-78, Fleet Street, London, EC4Y 1HY, United Kingdom

      IIF 92
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 93
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 94
  • Green, David Robert
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Approach, Wickford, SS11 7AT, England

      IIF 95
  • Green, David Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 96
  • Green, David Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Chronicle House, 72-78 Fleet Street, London, EC4Y 1HY, England

      IIF 97
  • Green, Robert David
    British accountant

    Registered addresses and corresponding companies
  • Green, Robert David
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB

      IIF 101
  • Green, Robert David
    British managing

    Registered addresses and corresponding companies
    • icon of address 2 Brook Cottages, Bath Road, Langford, Bristol, Avon, BS40 5DN

      IIF 102
  • Green, David Robert

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 103
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 104
    • icon of address 9, Turner Close, London, NW11 6TU, England

      IIF 105
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, England

      IIF 106
    • icon of address 11, Station Approach, Wickford, SS11 7AT, England

      IIF 107
  • Green, David Robert
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thames Close, Congleton, CW12 3RP, England

      IIF 108
  • Green, David Robert
    British managing director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thames Close, Congleton, Cheshire, CW12 3RP, England

      IIF 109
  • Green, Roger David
    British company director born in October 1970

    Registered addresses and corresponding companies
    • icon of address 12 Aintree Drive, Rushden, Northamptonshire, NN10 0YS

      IIF 110
  • Green, Roger David
    British journalist born in October 1970

    Registered addresses and corresponding companies
    • icon of address 12 Aintree Drive, Rushden, Northamptonshire, NN10 0YS

      IIF 111
  • Green, David Robert
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British electrical goods manufacturer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British electrician born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British glass processor born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British manufacturer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, West Road, Harlow, CM20 2BG, United Kingdom

      IIF 124
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 125
  • Green, Robert David
    British finance director born in July 1955

    Registered addresses and corresponding companies
  • Green, Robert David
    British financial director born in July 1955

    Registered addresses and corresponding companies
    • icon of address 1a Burnside Road, White Craigs, Glasgow, G46 6TT

      IIF 154
  • Green, Robert David
    British group controller born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 155
  • Green, Robert David
    British group controller (central fina born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 156
  • Green, Robert David
    British group controller central finan born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 157
  • Green, Robert David
    British group controller(central fin) born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 158 IIF 159
  • Green, Robert David
    British senior manager born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 160
  • Mr David Robert Green
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 161 IIF 162
    • icon of address 27, Edward Road, Bromley, BR1 3NG, England

      IIF 163 IIF 164 IIF 165
    • icon of address 27, Edward Road, Bromley, BR1 3NG, United Kingdom

      IIF 166
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 167
    • icon of address 5-6, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 168
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 169 IIF 170
    • icon of address 1st Floor, 12 Old Bond Street, London, W1S 4PW, England

      IIF 171
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 172 IIF 173
    • icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 174
    • icon of address Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, England

      IIF 175
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 176 IIF 177 IIF 178
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 182 IIF 183
    • icon of address 79, Nethercote Avenue, Woking, Surrey, GU21 3JN

      IIF 184
  • Green, Robert David

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 185
    • icon of address Brambledown, Glebe Estate, Studland, Swanage, BH19 3AS, England

      IIF 186
  • Green, David

    Registered addresses and corresponding companies
    • icon of address 27, Edward Road, Bromley, BR1 3NG, England

      IIF 187
  • Green, Robert David
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert David
    British auditor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Richards House, 110 Eversholt Street, London, NW1 1BS

      IIF 196 IIF 197
  • Green, Robert David
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert David
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert David
    British finance director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert David
    British group financial director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB

      IIF 252
  • Green, Robert David
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitworth Lane, Loughton, Milton Keynes, Buckinghamshire, MK5 8EB, United Kingdom

      IIF 253
  • Green, Robert David
    British managing born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16 York Street, St. Werburghs, Bristol, BS2 9XT

      IIF 254
  • Green, Robert David
    British sales director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenies, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HS

      IIF 255 IIF 256
    • icon of address Brambledown, Glebe Estate, Studland, Swanage, BH19 3AS, England

      IIF 257
  • Mr David Green
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Chronicle House, 72-78 Fleet Street, London, EC4Y 1HY, England

      IIF 258
  • Mr Robert David Green
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Whitworth Lane, Loughton, Milton Keynes, Bucks, MK5 8EB

      IIF 259
  • Mr Robert David Green
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16 York Street, St. Werburghs, Bristol, BS2 9XT

      IIF 260
    • icon of address Brambledown, Glebe Estate, Studland, Swanage, BH19 3AS, England

      IIF 261
  • Green, Roger David
    British marketing born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Parkers Place, Hanthorpe, PE10 0FB, England

      IIF 262
  • Mr David Robert Green
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thames Close, Congleton, Cheshire, CW12 3RP

      IIF 263
  • Mr Roger David Green
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Parkers Place, Hanthorpe, PE10 0FB, England

      IIF 264
  • Mr David Robert Green
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, West Road, Harlow, Essex, CM20 2BG

      IIF 265
    • icon of address 9, Turner Close, London, NW11 6TU, England

      IIF 266
    • icon of address 9, Turner Close, London, NW11 6TU, United Kingdom

      IIF 267
  • Green, Robert David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambledown, Glebe Estate, Studland, Dorset, BH19 3AS, United Kingdom

      IIF 268
  • Mr Robert David Green
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambledown, Glebe Estate, Studland, Dorset, BH19 3AS, United Kingdom

      IIF 269
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 1 Elmfield Park, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 2
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    386 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ECSS LIMITED - 2010-10-12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 3 Thames Close, Congleton, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,540 GBP2024-03-31
    Officer
    icon of calendar 1997-03-13 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,335 GBP2020-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brambledown Glebe Estate, Studland, Swanage, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-10-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 257 - Director → ME
    icon of calendar 2014-06-11 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 5 - Director → ME
  • 10
    CHASELEY ASSOCIATES LIMITED - 2004-07-14
    icon of address 11 Whitworth Lane, Loughton, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-07-31
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 259 - Has significant influence or controlOE
  • 11
    icon of address Queens House, Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 40 - Director → ME
  • 13
    FLUIDITY SERVICES LTD - 2018-02-05
    icon of address Queens House, Lincoln's Inn Fields, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,574 GBP2018-03-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2016-12-05 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 258 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,381 GBP2024-02-28
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Parkers Place, Hanthorpe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,064 GBP2019-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 1 - Director → ME
  • 18
    PLYGLASS PLC - 1996-11-29
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-24 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 1996-11-04 ~ dissolved
    IIF 84 - Secretary → ME
  • 19
    GREENBROOK ELECTRICAL PLC - 2016-12-16
    POWERBREAKER PLC - 1995-12-27
    B. & R. ELECTRICAL PLC - 1994-01-13
    B. & R. ELECTRICAL PRODUCTS LIMITED - 1989-01-12
    B. & R. RELAYS LIMITED - 1982-01-26
    icon of address West Road, Harlow, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 124 - Director → ME
  • 20
    GREENBROOK REORGANISATION LIMITED - 1989-03-06
    icon of address 62 West Road, Harlow, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,279,302 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    GREENBROOK FURNITURE LIMITED - 1997-05-23
    WRIGHTON INTERNATIONAL LIMITED - 1985-04-26
    F.WRIGHTON & SONS,LIMITED - 1984-04-10
    icon of address 62 West Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 63 - Secretary → ME
  • 22
    icon of address Brambledown, Glebe Estate, Studland, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-05-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 24
    SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
    NORTHSIDE RESOURCES LIMITED - 2011-09-05
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 9 Turner Close, London, Select County
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-08 ~ dissolved
    IIF 105 - Secretary → ME
  • 27
    icon of address Hillsdown House, 32 Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,441,338 GBP2023-09-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 106 - Secretary → ME
  • 28
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 48 - Director → ME
  • 29
    LITIGATION COSTS EXPERTS LIMITED - 2013-02-25
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 53 - Director → ME
  • 31
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 56 - Director → ME
  • 32
    STARNEED LIMITED - 1990-11-08
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 208 - Director → ME
  • 33
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,077,839 GBP2024-03-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 34
    GRIFFIN HOUSING SERVICES LIMITED - 2006-04-19
    RUGBARN LIMITED - 1986-03-18
    icon of address St Richard's House, 110 Eversholt Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 197 - Director → ME
  • 35
    THE ALTERNATIVE COURT SERVICE LIMITED - 2014-05-13
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 45 - Director → ME
  • 36
    icon of address 1 Astra Centre, Edinburgh Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2008-06-30 ~ dissolved
    IIF 86 - Secretary → ME
  • 37
    POSITIVE COLLECTION SERVICES LIMITED - 2008-12-01
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,164 GBP2016-06-30
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 38
    WESTMINSTER ROSE LIMITED - 1995-12-27
    WESTMINSTER CONSTRUCTION(INDUSTRIAL)LIMITED - 1986-08-18
    icon of address 62 West Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    CLARITY INSURANCE SERVICES LIMITED - 2010-12-09
    CLARITY LEGAL LIMITED - 2008-09-26
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-02-24 ~ dissolved
    IIF 73 - Secretary → ME
  • 40
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 41
    icon of address 5 New York Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 4 - Director → ME
  • 42
    icon of address 27 Edward Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 34 - Director → ME
  • 43
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 5-6 Eden Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,992 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Aeroworks, 5 Adair Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 46
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 46 - Director → ME
  • 47
    icon of address 10-16 York Street, St. Werburghs, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    414,720 GBP2025-01-31
    Officer
    icon of calendar 1996-01-18 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
Ceased 159
  • 1
    LEGAL INVESTIGATIONS (UK) LIMITED - 2016-08-02
    ARK MANAGEMENT SOLUTIONS LIMITED - 2007-05-22
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2019-01-31
    Officer
    icon of calendar 2005-03-31 ~ 2014-08-29
    IIF 10 - Director → ME
    icon of calendar 2005-01-14 ~ 2014-08-29
    IIF 60 - Secretary → ME
  • 2
    WWW.TRAINPLATFORM.COM LIMITED - 2000-09-25
    icon of address 99 Holdenhurst Road, Bournemouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2008-11-13
    IIF 112 - Director → ME
    icon of calendar 2007-03-21 ~ 2008-11-13
    IIF 65 - Secretary → ME
  • 3
    MORRISON LIMITED - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1989-06-15
    ALEXANDER MORRISON (BUILDERS) LIMITED - 1987-05-05
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-10-23
    IIF 144 - Director → ME
  • 4
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,191 GBP2019-06-30
    Officer
    icon of calendar 2014-06-22 ~ 2016-10-14
    IIF 44 - Director → ME
    icon of calendar 2011-07-22 ~ 2014-03-14
    IIF 23 - Director → ME
  • 5
    AWG UTILITY SERVICES LIMITED - 2011-11-24
    MORRISON UTILITY SERVICES LIMITED - 2004-10-13
    MORRISON UTILITIES LIMITED - 2002-05-13
    BUYFORM LIMITED - 2000-06-27
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2000-10-23
    IIF 126 - Director → ME
  • 6
    PARSEC SYSTEMS LIMITED - 2003-11-24
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2004-08-04
    IIF 256 - Director → ME
  • 7
    LEAMLOT LIMITED - 1987-08-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2011-05-18
    IIF 190 - Director → ME
  • 8
    MORRISON LAND INVESTMENTS LIMITED - 2003-04-08
    TUNEFRAME LIMITED - 1996-06-27
    icon of address C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 127 - Director → ME
  • 9
    MORRISON OUTLETS LIMITED - 2003-02-14
    MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED - 2000-05-12
    PACIFIC SHELF 781 LIMITED - 1998-08-11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-02 ~ 2000-10-23
    IIF 146 - Director → ME
  • 10
    AWG DEVELOPMENTS LIMITED - 2004-07-19
    MORRISON DEVELOPMENT PARTNERSHIPS LIMITED - 2001-07-06
    MORRISON DEVELOPMENTS LIMITED - 2000-07-21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-23
    IIF 140 - Director → ME
  • 11
    MORRISON RESIDENTIAL INVESTMENTS LIMITED - 2002-11-19
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2000-10-23
    IIF 131 - Director → ME
  • 12
    MORRISON HOMES LIMITED - 2002-10-08
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-23
    IIF 135 - Director → ME
  • 13
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2003-06-16
    MORRISON LIMITED - 2003-04-01
    MORRISON CONSTRUCTION GROUP PLC - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1995-09-06
    PAYWAVE LIMITED - 1989-06-15
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-23
    IIF 139 - Director → ME
  • 14
    BIOFUELS CORPORATION LIMITED - 2004-05-04
    SANDCO 732 LIMITED - 2002-01-29
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2007-01-31
    IIF 250 - Director → ME
  • 15
    TERRAPIN INTERNATIONAL LIMITED - 2012-01-03
    icon of address Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2016-07-18
    IIF 188 - Director → ME
  • 16
    PALMGRADE LIMITED - 1981-12-31
    icon of address Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2016-07-18
    IIF 195 - Director → ME
  • 17
    ECSS LIMITED - 2010-10-12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2010-10-22
    IIF 71 - Secretary → ME
  • 18
    icon of address 11 Station Approach, Wickford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2025-02-04
    IIF 95 - Director → ME
    icon of calendar 2001-04-24 ~ 2016-12-31
    IIF 70 - Secretary → ME
    icon of calendar 2020-06-29 ~ 2025-02-04
    IIF 107 - Secretary → ME
  • 19
    LEGAL INVESTMENTS LIMITED - 2023-04-17
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-11 ~ 2016-11-21
    IIF 47 - Director → ME
  • 20
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-03
    IIF 129 - Director → ME
  • 21
    TAYLOR GREEN RECRUITMENT LIMITED - 2016-07-08
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2016-10-15
    IIF 21 - Director → ME
    icon of calendar 2005-08-31 ~ 2016-10-15
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-11-21
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-08-25 ~ 2011-03-08
    IIF 220 - Director → ME
  • 23
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,863 GBP2025-03-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-11-27
    IIF 252 - Director → ME
  • 24
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-04
    IIF 191 - Director → ME
  • 25
    CHESTER CITY FOOTBALL CLUB LIMITED(THE) - 1995-08-08
    CHESTER FOOTBALL CLUB,LIMITED(THE) - 1984-01-31
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 134 - Director → ME
  • 26
    MCCANN HOMES (BROADWAY) LIMITED - 2010-06-16
    DUNWILCO (1502) LIMITED - 2007-12-13
    icon of address Woodcote Woodside, Aspley Guise, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2010-05-01
    IIF 243 - Director → ME
    icon of calendar 2007-12-12 ~ 2010-05-01
    IIF 101 - Secretary → ME
  • 27
    icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2007-03-23 ~ 2008-12-05
    IIF 117 - Director → ME
    icon of calendar 2007-03-23 ~ 2008-12-05
    IIF 85 - Secretary → ME
  • 28
    PH COSTS SOLUTIONS LIMITED - 2018-03-05
    icon of address Ludgate House, 107-111 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,077 GBP2022-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2020-08-31
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2020-08-31
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    CLARITY COSTS LAWYERS LIMITED - 2009-12-16
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    262,885 GBP2022-06-30
    Officer
    icon of calendar 2008-07-28 ~ 2020-07-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-07-31
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    CLEARWATER PR & MARKETING LIMITED - 2016-04-29
    LEADSMART MARKETING SERVICES LIMITED - 2013-10-23
    NAVIGATOR CREATIVE LIMITED - 2010-05-12
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    252 GBP2016-06-30
    Officer
    icon of calendar 2008-01-21 ~ 2016-10-15
    IIF 50 - Director → ME
    icon of calendar 2008-01-21 ~ 2016-10-15
    IIF 83 - Secretary → ME
  • 31
    icon of address 44 Moss Lane, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2016-12-31
    IIF 69 - Secretary → ME
  • 32
    JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
    STARTPACK LIMITED - 1989-12-29
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 121 - Director → ME
  • 33
    LEADSMART CONNECT LIMITED - 2012-02-15
    PI LEGAL UK LIMITED - 2009-12-16
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,935 GBP2016-06-30
    Officer
    icon of calendar 2006-09-15 ~ 2016-10-17
    IIF 18 - Director → ME
    icon of calendar 2006-09-15 ~ 2016-10-17
    IIF 77 - Secretary → ME
  • 34
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2003-10-03
    IIF 245 - Director → ME
  • 35
    WILSON CONNOLLY ONE LIMITED - 2003-09-24
    INGLEBY (1498) LIMITED - 2003-02-18
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-03
    IIF 199 - Director → ME
  • 36
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,750 GBP2018-06-29
    Officer
    icon of calendar 2007-07-17 ~ 2016-10-15
    IIF 9 - Director → ME
    icon of calendar 2007-07-17 ~ 2016-10-15
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2016-10-15
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WILSON CONNOLLY ORB LIMITED - 2009-01-06
    LEGISLATOR 1632 LIMITED - 2003-06-09
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-10-03
    IIF 198 - Director → ME
  • 38
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-31
    IIF 6 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 67 - Secretary → ME
  • 39
    icon of address 6a Flitwick Road Flitwick Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2024-04-30
    Officer
    icon of calendar 2007-07-20 ~ 2010-09-07
    IIF 99 - Secretary → ME
  • 40
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-23
    IIF 137 - Director → ME
  • 41
    LEGAL SUPPORT SOLUTIONS LIMITED - 2016-04-25
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ 2016-10-15
    IIF 20 - Director → ME
  • 42
    PLYGLASS PLC - 1996-11-29
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-29
    IIF 66 - Secretary → ME
  • 43
    GREENBROOK REORGANISATION LIMITED - 1989-03-06
    icon of address 62 West Road, Harlow, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,279,302 GBP2023-12-31
    Officer
    icon of calendar ~ 2020-01-13
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-18
    IIF 265 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    GREENBROOK FURNITURE LIMITED - 1997-05-23
    WRIGHTON INTERNATIONAL LIMITED - 1985-04-26
    F.WRIGHTON & SONS,LIMITED - 1984-04-10
    icon of address 62 West Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-07-09
    IIF 115 - Director → ME
  • 45
    ST JOHNS WOOD SYNAGOGUE CHARITY LIMITED - 1997-05-30
    icon of address First Floor Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,624,825 GBP2024-01-31
    Officer
    icon of calendar 1997-01-09 ~ 1997-05-21
    IIF 113 - Director → ME
  • 46
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2016-10-15
    IIF 58 - Director → ME
  • 47
    icon of address 1 Kingsley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-09-04 ~ 2019-10-11
    IIF 108 - Director → ME
  • 48
    icon of address 2 Laurel Mews, Garden Hedge, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2009-10-30 ~ 2011-02-10
    IIF 253 - Director → ME
  • 49
    MORRISON WATER (TAY) LIMITED - 2004-03-29
    PACIFIC SHELF 788 LIMITED - 1998-10-12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 143 - Director → ME
  • 50
    icon of address 9 Highfield Avenue, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,767 GBP2019-07-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-04-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-04-08
    IIF 173 - Ownership of shares – 75% or more OE
  • 51
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2003-10-03
    IIF 229 - Director → ME
  • 52
    icon of address 11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    icon of calendar 2012-10-12 ~ 2014-07-22
    IIF 57 - Director → ME
  • 53
    FUSION MARKETING SOLUTIONS LIMITED - 2015-01-19
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    83 GBP2015-06-30
    Officer
    icon of calendar 2014-12-02 ~ 2016-02-24
    IIF 13 - Director → ME
  • 54
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -811,624 GBP2015-06-30
    Officer
    icon of calendar 2012-05-02 ~ 2015-04-21
    IIF 24 - Director → ME
  • 55
    MORRISON WATER LIMITED - 2002-05-22
    PACIFIC SHELF 693 LIMITED - 1996-11-20
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-31
    IIF 147 - Director → ME
  • 56
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 120 - Director → ME
  • 57
    SPINLANE LIMITED - 1990-07-09
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-31
    IIF 123 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 68 - Secretary → ME
  • 58
    YESTERTOP LIMITED - 1996-08-07
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-06-04 ~ 1997-12-31
    IIF 122 - Director → ME
  • 59
    TIS SOFTWARE LIMITED - 2017-10-04
    BOS SOFTWARE LIMITED - 1990-06-13
    MICROPRODUCTS SOFTWARE LIMITED - 1984-08-10
    SHELFDUST LIMITED - 1981-12-31
    icon of address Unit 2 Herongate, Charnham Park, Hungerford, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-26 ~ 2003-02-06
    IIF 255 - Director → ME
  • 60
    CIRCUIT PRO LIMITED - 2014-04-14
    icon of address The Old Barn Courtyard, Church Farm, Astwick, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,447,352 GBP2024-12-31
    Officer
    icon of calendar 2002-07-29 ~ 2007-07-27
    IIF 110 - Director → ME
  • 61
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    477,156 GBP2017-06-23
    Officer
    icon of calendar ~ 1997-06-06
    IIF 64 - Secretary → ME
  • 62
    icon of address 1st Floor Northside House, Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2012-07-26 ~ 2016-10-15
    IIF 42 - Director → ME
  • 63
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,262 GBP2020-06-30
    Officer
    icon of calendar 2006-02-09 ~ 2016-10-15
    IIF 15 - Director → ME
    icon of calendar 2006-02-09 ~ 2016-10-15
    IIF 78 - Secretary → ME
  • 64
    CLARITY LEGAL SERVICES LIMITED - 2008-07-29
    DODD ALLEN ENTERPRISES LIMITED - 2008-01-22
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,436 GBP2019-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2009-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-15
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2003-10-03
    IIF 242 - Director → ME
  • 66
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ 2003-10-03
    IIF 240 - Director → ME
  • 67
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2011-05-11
    IIF 210 - Director → ME
    icon of calendar 2009-11-25 ~ 2011-05-11
    IIF 185 - Secretary → ME
  • 68
    PANTHERGLADE LIMITED - 1992-04-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 156 - Director → ME
  • 69
    PANTHERPOINT LIMITED - 1992-07-03
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 155 - Director → ME
  • 70
    IVYSTREAM LIMITED - 1992-05-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-09-30
    IIF 160 - Director → ME
  • 71
    LAVENDERSTREAM LIMITED - 1992-03-09
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 157 - Director → ME
  • 72
    PANTHERCREST LIMITED - 1992-07-22
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 158 - Director → ME
  • 73
    FALCONGREEN LIMITED - 1994-06-24
    icon of address C/o Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 159 - Director → ME
  • 74
    PRECIS (1027) LIMITED - 1990-10-01
    icon of address Johnston Carmichael Llp, Ludgate House 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 153 - Director → ME
  • 75
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2009-11-25 ~ 2011-03-31
    IIF 209 - Director → ME
  • 76
    DUNWILCO (1354) LIMITED - 2006-10-04
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2011-05-17
    IIF 192 - Director → ME
    icon of calendar 2007-07-20 ~ 2011-05-17
    IIF 98 - Secretary → ME
  • 77
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 241 - Director → ME
  • 78
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 217 - Director → ME
  • 79
    WAINHOMES (SOUTHERN) LIMITED - 2019-10-18
    M M & S (2030) LIMITED - 1990-05-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 212 - Director → ME
  • 80
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    M M & S (2032) LIMITED - 1990-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 227 - Director → ME
  • 81
    WAIN ESTATES LIMITED - 2019-10-18
    M M & S (2570) LIMITED - 1999-09-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 231 - Director → ME
  • 82
    WAINHOMES GROUP LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 234 - Director → ME
  • 83
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-30 ~ 2003-10-03
    IIF 216 - Director → ME
  • 84
    WAINHOMES LIMITED - 2019-10-18
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    CLEVERAIM LIMITED - 1987-04-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-10 ~ 2003-10-03
    IIF 222 - Director → ME
  • 85
    HARROCK LIMITED - 2019-10-18
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-10 ~ 2003-10-03
    IIF 244 - Director → ME
  • 86
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2019-06-30
    Officer
    icon of calendar 2011-08-18 ~ 2016-10-14
    IIF 7 - Director → ME
  • 87
    MCCANN HOMES LIMITED - 2011-09-02
    MCCANN HOLDINGS LIMITED - 2000-12-28
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2011-05-17
    IIF 189 - Director → ME
    icon of calendar 2007-07-20 ~ 2011-05-17
    IIF 100 - Secretary → ME
  • 88
    WAVE WATER LIMITED - 2019-09-26
    MORCO 2 LIMITED - 2016-05-19
    PACIFIC SHELF 864 LIMITED - 1999-08-05
    icon of address C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 130 - Director → ME
  • 89
    WAVE HOLDINGS LIMITED - 2019-09-26
    MORRISON (OLDCO) LIMITED - 2016-05-19
    MORRISON INTERNATIONAL LIMITED - 2000-06-09
    MORRISON OVERSEAS LIMITED - 1997-05-27
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 136 - Director → ME
  • 90
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 148 - Director → ME
  • 91
    MORRISON CONSTRUCTION SERVICES LIMITED - 2007-07-11
    MORRISON CONSTRUCTION LIMITED - 2006-06-06
    MORCO ONE LIMITED - 2006-03-30
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-12 ~ 2000-10-23
    IIF 133 - Director → ME
  • 92
    BEALAW (234) LIMITED - 1989-03-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 138 - Director → ME
  • 93
    icon of address C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 141 - Director → ME
  • 94
    MORRISON INTERNATIONAL CONSTRUCTION LIMITED - 2000-06-09
    MORRISON INTERNATIONAL LIMITED - 1997-05-27
    MORRISON CIVIL ENGINEERING SCOTLAND LIMITED - 1991-05-07
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2000-10-23
    IIF 150 - Director → ME
  • 95
    WAVE UTILITIES LIMITED - 2024-04-30
    MORRISON LEMA HOMES LIMITED - 2019-09-26
    WJB (222) LIMITED - 1990-04-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 132 - Director → ME
  • 96
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 142 - Director → ME
  • 97
    MORRISON (NEWCO. 2) LIMITED - 2000-07-20
    MORRISON OUTLETS LIMITED - 2000-05-12
    MORRISON (NEWCO. 2) LIMITED - 2000-04-19
    WELLSTRIPE LIMITED - 1999-12-01
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 149 - Director → ME
  • 98
    MORRISON LIMITED - 1989-06-15
    WIGHT CONSTRUCTION LIMITED - 1986-12-16
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 145 - Director → ME
  • 99
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2016-10-15
    IIF 16 - Director → ME
    icon of calendar 2008-06-11 ~ 2016-10-15
    IIF 80 - Secretary → ME
  • 100
    MTA SOLICITORS LLP - 2016-07-05
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    3,936,010 GBP2019-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2016-11-21
    IIF 91 - LLP Designated Member → ME
  • 101
    MTA LAW LLP - 2016-07-05
    ACORN LAW LLP - 2016-04-11
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    824,858 GBP2021-06-30
    Officer
    icon of calendar 2011-10-13 ~ 2012-10-24
    IIF 93 - LLP Designated Member → ME
  • 102
    LEGISLATOR 1646 LIMITED - 2003-09-10
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2003-10-03
    IIF 201 - Director → ME
  • 103
    NC ISLINGTON LIMITED - 2003-02-07
    INGLEBY (1495) LIMITED - 2003-01-22
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-03
    IIF 218 - Director → ME
  • 104
    icon of address 82 82 Poultons Meadow, Pitstone, Leighton Buzzard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-07-20 ~ 2011-06-28
    IIF 193 - Director → ME
  • 105
    icon of address St Richards House, 110 Eversholt Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ 2025-03-31
    IIF 196 - Director → ME
  • 106
    OXFORD SCIENCE PARK (MANAGEMENT) LIMITED - 1991-09-26
    INGLEBY (483) LIMITED - 1990-06-04
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2021-12-31
    Officer
    icon of calendar 2002-04-24 ~ 2003-06-10
    IIF 202 - Director → ME
  • 107
    icon of address 1 Astra Centre, Edinburgh Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2006-02-01
    IIF 125 - Director → ME
    icon of calendar 1999-04-27 ~ 2000-11-01
    IIF 89 - Secretary → ME
    icon of calendar 1997-11-21 ~ 1997-11-25
    IIF 88 - Secretary → ME
  • 108
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2016-10-14
    IIF 51 - Director → ME
  • 109
    POSITIVE COLLECTION SERVICES LIMITED - 2008-12-01
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,164 GBP2016-06-30
    Officer
    icon of calendar 2008-01-18 ~ 2011-02-10
    IIF 59 - Secretary → ME
  • 110
    ARK LEGAL LIMITED - 2005-08-05
    icon of address 98 Liverpool Road Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    621,000 GBP2017-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2005-11-01
    IIF 3 - Director → ME
    icon of calendar 2005-04-04 ~ 2006-02-01
    IIF 103 - Secretary → ME
  • 111
    ZOE'S BOUTIQUE LIMITED - 2014-06-23
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ 2017-02-20
    IIF 52 - Director → ME
  • 112
    BLENDMATCH LIMITED - 1988-10-21
    icon of address Bdo Llp, 70 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 221 - Director → ME
  • 113
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2016-10-14
    IIF 49 - Director → ME
  • 114
    RUBIX SOFTWARE SOLUTIONS LIMITED - 2008-12-18
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,896 GBP2016-06-30
    Officer
    icon of calendar 2006-04-28 ~ 2016-11-11
    IIF 33 - Director → ME
    icon of calendar 2006-04-28 ~ 2006-05-25
    IIF 82 - Secretary → ME
  • 115
    RUBIX TECHNOLOGY LTD - 2023-04-10
    icon of address 111a Station Road, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,999 GBP2023-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2022-05-04
    IIF 26 - Director → ME
    icon of calendar 2017-07-06 ~ 2022-05-04
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-05-04
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    icon of address 9 Nevill Street, Abergavenny, Gwent
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    95,808 GBP2024-12-31
    Officer
    icon of calendar 2001-06-10 ~ 2004-04-01
    IIF 111 - Director → ME
  • 117
    SHAND NORTHERN LIMITED - 1988-10-03
    OTTY BROS,LIMITED - 1986-11-28
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 151 - Director → ME
  • 118
    SALEX LEGAL SERVICES LIMITED - 2010-04-21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    508,984 GBP2022-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2016-11-21
    IIF 29 - Director → ME
  • 119
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,550 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-02-01
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    MANWEB SERVICES LIMITED - 2022-12-30
    WHEATSHEAF ENERGY LIMITED - 1993-06-25
    LEGIBUS 1640 LIMITED - 1991-09-17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1997-07-16
    IIF 152 - Director → ME
  • 121
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-12-13 ~ 1997-12-31
    IIF 119 - Director → ME
  • 122
    icon of address 6 Storm 85 Banks Road, Poole, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,240 GBP2024-06-24
    Officer
    icon of calendar 1995-01-30 ~ 2002-06-01
    IIF 87 - Secretary → ME
  • 123
    CAREERS4UK LIMITED - 2016-07-08
    CAREERS4LONDON LIMITED - 2009-07-09
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,268 GBP2017-06-30
    Officer
    icon of calendar 2006-10-18 ~ 2016-10-15
    IIF 17 - Director → ME
    icon of calendar 2006-10-18 ~ 2016-10-15
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2016-10-19
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    LEGISLATOR 1500 LIMITED - 2000-11-06
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2003-10-03
    IIF 235 - Director → ME
  • 125
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2007-08-24 ~ 2016-10-15
    IIF 19 - Director → ME
    icon of calendar 2007-08-24 ~ 2016-10-15
    IIF 79 - Secretary → ME
  • 126
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2016-10-15
    IIF 22 - Director → ME
    icon of calendar 2007-08-28 ~ 2016-10-15
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2016-10-15
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    icon of address 5-6 Eden Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,992 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2024-11-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2024-11-29
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    icon of address 10-16 York Street, St. Werburghs, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    414,720 GBP2025-01-31
    Officer
    icon of calendar 1996-01-18 ~ 2006-08-17
    IIF 102 - Secretary → ME
  • 129
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 128 - Director → ME
  • 130
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 219 - Director → ME
  • 131
    LANLEY BUILDERS LIMITED - 1989-03-28
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 248 - Director → ME
  • 132
    icon of address Ludgate House, 107-111 Fleet Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,654 GBP2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ 2017-09-04
    IIF 92 - LLP Designated Member → ME
  • 133
    MORRISON BIGGS WALL LIMITED - 2019-09-26
    BIGGS WALL & COMPANY LIMITED - 1991-04-12
    SHAND BIGGS WALL LIMITED - 1987-03-13
    BIGGS WALL & COMPANY LIMITED - 1987-01-21
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2000-10-23
    IIF 154 - Director → ME
  • 134
    CORONASH PROPERTIES LIMITED - 1991-08-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 213 - Director → ME
  • 135
    CLEVERAIM LIMITED - 1988-11-04
    WHELMAR GROUP LIMITED - 1987-04-16
    NORTH WALES ESTATES LIMITED - 1987-03-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 237 - Director → ME
  • 136
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 211 - Director → ME
  • 137
    H.R. GORST & SON LIMITED - 1987-03-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 239 - Director → ME
  • 138
    WILSON (BITTESWELL) LIMITED - 1976-12-31
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 223 - Director → ME
  • 139
    S & B HOMES LIMITED - 1988-11-28
    STEELE AND BRAY LIMITED - 1982-12-16
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 249 - Director → ME
  • 140
    INGLEBY (1111) LIMITED - 1998-07-10
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2003-10-03
    IIF 214 - Director → ME
  • 141
    LEGISLATOR 1356 LIMITED - 1997-12-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 247 - Director → ME
  • 142
    WILCON HOMES ANGLIA LIMITED - 1996-12-31
    WILSON'S (PETERBOROUGH) LIMITED - 1988-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 238 - Director → ME
  • 143
    WILCON HOMES MIDLAND LIMITED - 1988-12-16
    CHOWNS LIMITED - 1988-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 230 - Director → ME
  • 144
    INGLEBY (1112) LIMITED - 1998-12-07
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 207 - Director → ME
  • 145
    S & B (NORTHAMPTON) LIMITED - 1988-11-28
    KING & COMPANY (NORTHAMPTON) LIMITED - 1982-11-17
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 232 - Director → ME
  • 146
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 225 - Director → ME
  • 147
    WILSON'S (SWINDON) LIMITED - 1988-12-08
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 204 - Director → ME
  • 148
    INGLEBY (936) LIMITED - 1996-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 200 - Director → ME
  • 149
    LEGISLATOR 1205 LIMITED - 1994-05-06
    icon of address C/o, Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 228 - Director → ME
  • 150
    INTERCHANGE PROPERTIES (D) LIMITED - 1987-07-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 215 - Director → ME
  • 151
    INGLEBY (1511) LIMITED - 2003-04-03
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-03
    IIF 226 - Director → ME
  • 152
    LEGISLATOR 1625 LIMITED - 2003-03-13
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-10-03
    IIF 205 - Director → ME
  • 153
    LEGISLATOR 1624 LIMITED - 2003-03-13
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-10-03
    IIF 203 - Director → ME
  • 154
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2003-10-03
    IIF 206 - Director → ME
  • 155
    WILSON (CONNOLLY) INVESTMENTS LIMITED - 1991-04-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 236 - Director → ME
  • 156
    WILCON HOMES LIMITED - 2002-04-02
    WILCON CONSTRUCTION LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2001-04-17 ~ 2003-10-03
    IIF 224 - Director → ME
  • 157
    BUILDPACK.COM LIMITED - 2003-12-08
    INGLEBY (1260) LIMITED - 2000-02-02
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2003-10-03
    IIF 246 - Director → ME
  • 158
    WILSON (CONNOLLY) PROPERTIES LIMITED - 1991-04-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 233 - Director → ME
  • 159
    MARDIE LIMITED - 2002-12-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2003-10-03
    IIF 251 - 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.