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

Hardy, Alan

    Related profiles found in government register
  • Hardy, Alan
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, NG14 7FN

      IIF 1 IIF 2
    • icon of address 16, Dovedale Road, West Bridgford, Nottingham, NG2 6JA, England

      IIF 3
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 4 IIF 5
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, Nottinghamshire, NG14 7FN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 9
    • icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, United Kingdom

      IIF 10 IIF 11
  • Hardy, Alan
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, NG14 7FN

      IIF 12 IIF 13
    • icon of address Goverton Heights, Goverton, Bleasby, Nottinghamshire, NG14 7FN

      IIF 14
    • icon of address 22, Gander Lane, Barlborough, Chesterfield, S43 4PZ

      IIF 15
    • icon of address 8t Helen's House, King Street, Derby, Derbyshire, DE1 3EE

      IIF 16
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 17
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 18
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, Nottinghamshire, NG14 7FN, England

      IIF 19 IIF 20
    • icon of address Paragon House, Nottingham Business Park, Orchard Place, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 21
    • icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, United Kingdom

      IIF 22 IIF 23
    • icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX

      IIF 24
  • Hardy, Alan
    British entrepeneur born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 25 IIF 26
  • Hardy, Alan
    British entrepreneur born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 27
  • Hardy, Alan
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, NG14 7FN

      IIF 28
  • Hardy, Alan
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, Nottinghamshire, NG14 7FN

      IIF 29
  • Hardy, Alan
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Tamworth Road, Long Eaton, Nottingham, NG10 1BY, United Kingdom

      IIF 30
    • icon of address The Granary, 1 Wade Croft, Wade Lane, Hill Ridware, Rugeley, Staffordshire, WS15 3RE, England

      IIF 31
    • icon of address 4, Bentinck Court, Worksop, S80 1ED, England

      IIF 32
  • Hardy, Alan
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, NG14 7FN

      IIF 33
    • icon of address 14 London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 34
    • icon of address 27 Portland Street, Newark, Nottinghamshire, NG24 4XF, England

      IIF 35
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 36 IIF 37
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, Nottinghamshire, NG14 7FW

      IIF 38
  • Hardy, Alan
    British entrepreneur born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 39
  • Hardy, Alan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 40
  • Mr Alan Hardy
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Gander Lane, Barlborough, Chesterfield, S43 4PZ

      IIF 41
    • icon of address 1 Prospect House, Pride Park, Derby, DE24 8HG

      IIF 42 IIF 43
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, Leicestershire, LE19 1WL

      IIF 44
    • icon of address 16, Dovedale Road, West Bridgford, Nottingham, NG2 6JA, England

      IIF 45
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 46
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 47 IIF 48
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 49
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, Nottinghamshire, NG14 7FN, England

      IIF 50
    • icon of address Goverton House, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 51
    • icon of address Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ

      IIF 52
    • icon of address Paragon House, Nottingham Business Park, Nottingham, NG8 6PX, United Kingdom

      IIF 53
    • icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

      IIF 54
    • icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 55 IIF 56
    • icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, United Kingdom

      IIF 57 IIF 58
  • Hardy, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, NG14 7FN

      IIF 59
    • icon of address Ashbrook House Lowdham Road, Gunthorpe, Nottingham, Nottinghamshire, NG14 7ES

      IIF 60
  • Hardy, Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, NG14 7FN

      IIF 61
  • Hardy, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Goverton Heights, Goverton, Bleasby, NG14 7FN

      IIF 62 IIF 63 IIF 64
    • icon of address 22, Gander Lane, Barlborough, Chesterfield, S43 4PZ

      IIF 65
  • Mr Alan Hardy
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 66
    • icon of address 14 London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 67
    • icon of address 27 Portland Street, Newark, Nottinghamshire, NG24 4XF, England

      IIF 68
    • icon of address Goverton Heights, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 69
    • icon of address The Nottinghamshire Golf & Country Club Limited, Stragglethorpe, Nottingham, NG12 3HB

      IIF 70
    • icon of address The Nottinghamshire Golf & Country Club, Stragglethorpe, Nottingham, NG12 3HB

      IIF 71
    • icon of address 4, Bentinck Court, Worksop, S80 1ED, England

      IIF 72
  • Hardy, Alan

    Registered addresses and corresponding companies
    • icon of address 11 Corncrake Drive, Mapperley Grange, Mapperley, Nottingham, NG5 6SP

      IIF 73
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 74
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Goverton Heights Goverton, Bleasby, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 143 Tamworth Road, Long Eaton, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    4,907 GBP2024-03-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 30 - Director → ME
  • 3
    CONNECT SPACE LIMITED - 2018-09-18
    PARAGON CONNECT SPACE LIMITED - 2020-02-07
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,374 GBP2019-07-31
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-08-29 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 4
    icon of address Paragon House Orchard Place, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    EXCELLENCE COMMERCE LIMITED - 2007-05-03
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,544 GBP2021-03-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-04-25 ~ dissolved
    IIF 59 - Secretary → ME
  • 6
    icon of address 14 London Road, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 4 Bentinck Court, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 London Road, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Goverton Heights Goverton, Bleasby, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PARAGON FM LIMITED - 2018-07-19
    icon of address Goverton Heights Goverton, Bleasby, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,093 GBP2018-03-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    L & M MUSIC MANAGEMENT LIMITED - 2020-02-20
    icon of address Goverton Heights Goverton, Bleasby, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 8t Helen's House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address St Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 14
    PARAGON CORPORATE INTERIORS LIMITED - 2011-01-21
    PARAGON COMPLETE CONTRACTS LIMITED - 1992-05-13
    FOLDPLUG LIMITED - 1991-02-15
    icon of address Goverton Heights Goverton, Bleasby, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 15
    icon of address 1 Prospect House, Pride Park, Derby
    Liquidation Corporate (1 parent)
    Equity (Company account)
    370,857 GBP2016-09-30
    Officer
    icon of calendar 2002-09-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2002-09-12 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    SHEPPARD DEVELOPMENTS HEMPSTED LIMITED - 2014-03-11
    icon of address 16 Dovedale Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,641 GBP2019-07-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 7 - Director → ME
  • 17
    SHEPPARD DEVELOPMENTS LEEDS LIMITED - 2014-03-07
    icon of address Paragon House Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 18
    S D STEPHENSON DRIVE LIMITED - 2014-10-02
    icon of address Paragon House Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 19
    ZZXZ LIMITED - 2006-09-08
    icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-08-31 ~ dissolved
    IIF 64 - Secretary → ME
  • 20
    PARAGON CONTRACTS GROUP PLC - 1999-03-16
    PARAGON PARTITIONING CONSULTANTS LIMITED - 1992-05-12
    PARAGON STORAGE AND PARTITIONING LIMITED - 1988-01-27
    CHOICESTATIC LIMITED - 1986-08-05
    icon of address 22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1997-11-18 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Paragon House, Orchard Place, Nottingham Business Park, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    974,073 GBP2022-06-30
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 23
    ZXXZ LIMITED - 2006-11-30
    PARAGON LEISURE REFURBISHMENTS LIMITED - 2007-01-03
    icon of address 1 Prospect House, Pride Park, Derby
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-11-23 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Goverton House Goverton, Bleasby, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,067 GBP2019-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,136 GBP2019-07-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar 2013-07-18 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    RNP STEEL STOCKHOLDING LTD - 2019-02-25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,240 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -26,868 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    86,305 GBP2019-09-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 16 Dovedale Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address The Granary, 1 Wade Croft Wade Lane, Hill Ridware, Rugeley, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,356 GBP2024-03-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address Castle Royle Bath Road, Knowl Hill, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -895,753 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Stragglethorpe, Cotgrave, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Castle Royle Golf Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,273,922 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Goverton Heights Goverton, Bleasby, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302,926 GBP2019-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2022-02-14
    IIF 11 - Director → ME
  • 2
    icon of address Park Lodge Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,225 GBP2023-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2020-05-10
    IIF 3 - Director → ME
  • 3
    SURPRISE AIR LIMITED - 2001-03-12
    TEXTILE-EXCHANGE LIMITED - 2002-10-08
    TEXTILE-EXCHANGE.COM LIMITED - 2001-04-20
    icon of address 1a Hammersmith Close, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,587 GBP2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2020-03-10
    IIF 4 - Director → ME
  • 4
    icon of address The New Manor Ground, Awsworth Road, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,483 GBP2025-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2019-10-16
    IIF 9 - Director → ME
  • 5
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2022-02-23
    IIF 10 - Director → ME
  • 6
    BLENHEIM 1862 LIMITED - 2012-01-27
    BLENHEIM CHAMBERS (178) LIMITED - 2003-12-10
    icon of address Meadow Lane Stadium, Meadow Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -14,537,113 GBP2024-06-30
    Officer
    icon of calendar 2017-01-12 ~ 2019-07-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2019-07-26
    IIF 52 - Has significant influence or control OE
  • 7
    PARAGON CORPORATE INTERIORS LIMITED - 2011-01-21
    PARAGON COMPLETE CONTRACTS LIMITED - 1992-05-13
    FOLDPLUG LIMITED - 1991-02-15
    icon of address Goverton Heights Goverton, Bleasby, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1997-11-18 ~ 1999-03-04
    IIF 60 - Secretary → ME
  • 8
    SHEPPARD DEVELOPMENTS HEMPSTED LIMITED - 2014-03-11
    icon of address 16 Dovedale Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,641 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 45 - Has significant influence or control OE
  • 9
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,136 GBP2019-07-31
    Officer
    icon of calendar 1997-11-18 ~ 2004-02-12
    IIF 73 - Secretary → ME
  • 10
    icon of address Castle Royle Bath Road, Knowl Hill, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -895,753 GBP2023-03-31
    Officer
    icon of calendar 2010-07-08 ~ 2025-01-10
    IIF 36 - Director → ME
  • 11
    icon of address Castle Royle Golf Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,273,922 GBP2023-03-31
    Officer
    icon of calendar 2010-07-09 ~ 2025-01-10
    IIF 37 - Director → ME
  • 12
    icon of address 27 Portland Street, Newark, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    485,006 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2025-06-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.