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

Mr Garreth Malcolm Scott Wooldridge

    Related profiles found in government register
  • Mr Garreth Malcolm Scott Wooldridge
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Church Lane, Barwell, LE9 8DG, England

      IIF 1
    • icon of address Apex Office Space, 1 Water Vole Way, Balby, Doncaster, DN4 5JP, England

      IIF 2
    • icon of address Apex Office Space, 1 Water Vole Way, Doncaster, DN4 5JP, England

      IIF 3
    • icon of address C/o Accountswiz Ltd, Apex Office Space, 1 Water Vole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 4
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, England

      IIF 5 IIF 6 IIF 7
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, United Kingdom

      IIF 8
    • icon of address 15, New Buildings, Hinckley, Leicestershire, LE10 1HN, England

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Accountswiz, Dennis House, 4 Hawley Road, Hinckley, LE10 0PR, England

      IIF 12
    • icon of address C/o Accountswiz Ltd, Hawley Road, Hinckley, LE10 0PR, England

      IIF 13
    • icon of address Graphic House, Druid Street, Hinckley, Leicestershire, LE10 1QH

      IIF 14
    • icon of address 15, New Buildings, Leicestershire, Hinckley, LE10 1HN, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Garreth Wooldridge
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Glebe Road, Hinckley, LE10 1HG, England

      IIF 17
    • icon of address 48, Glebe Road, Hinckley, LE10 1HG, United Kingdom

      IIF 18
    • icon of address C/o Accountswiz, Dennis House, 4 Hawley Road, Hinckley, LE10 0PR, England

      IIF 19
    • icon of address C/o Accountswiz, Dennis House, 4 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 20
    • icon of address C/o Accountswiz Ltd, Dennis House, 4 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 21
  • Wooldridge, Garreth Malcolm Scott
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Church Lane, Barwell, LE9 8DG, England

      IIF 22
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, England

      IIF 23
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, United Kingdom

      IIF 24
    • icon of address 15, New Buildings, Hinckley, Leicestershire, LE10 1HN, England

      IIF 25 IIF 26
    • icon of address 31a, The Lawns, Hinckley, LE10 1DY, England

      IIF 27 IIF 28
    • icon of address 31a, The Lawns, Hinckley, Leicestershire, LE10 1DY, United Kingdom

      IIF 29
    • icon of address C/o Accountswiz Ltd, Hawley Road, Hinckley, LE10 0PR, England

      IIF 30
    • icon of address Graphic House, Druid Street, Hinckley, LE10 1QH, England

      IIF 31
    • icon of address Graphic House, Druid Street, Hinckley, Leicestershire, LE10 1QH, United Kingdom

      IIF 32
    • icon of address 16 Leatherline House, Narrow Lane, Aylestone, Leicester, LE2 8NA, England

      IIF 33
    • icon of address 15, New Buildings, Leicestershire, Hinckley, LE10 1HN, England

      IIF 34 IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Garreth Wooldridge
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Office Space, 1 Water Vole Way, Balby, Doncaster, DN4 5JP, England

      IIF 37
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, England

      IIF 38
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, United Kingdom

      IIF 39 IIF 40
    • icon of address 15, New Buildings, Hinckley, LE101HN, England

      IIF 41
    • icon of address 15, New Buildings, Hinckley, LE101HN, United Kingdom

      IIF 42
    • icon of address 15 New Buildings, New Buildings, Hinckley, LE10 1HN, England

      IIF 43
  • Mr Garreth Wooldridge
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, New Buildings, Hinckley, Leicestershire, LE10 1HN

      IIF 44
  • Mr Garreth Wooldridge
    British born in July 1984

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 48, Glebe Road, Hinckley, LE10 1HG, England

      IIF 45
  • Wooldridge, Garreth
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Arnold Ave, Coventry, CV3 5LX, England

      IIF 46
    • icon of address 48, Glebe Road, Hinckley, LE10 1HG, England

      IIF 47
    • icon of address C/o Accountswiz, Dennis House, 4 Hawley Road, Hinckley, LE10 0PR, England

      IIF 48
    • icon of address C/o Accountswiz Ltd, Dennis House, 4 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 49
  • Wooldridge, Garreth Malcolm Scott
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, New Buildings, Hinckley, Leicestershire, LE10 1HN, England

      IIF 50
  • Wooldridge, Garreth Malcolm Scott
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Office Space, 1 Water Vole Way, Balby, Doncaster, DN4 5JP, England

      IIF 51
    • icon of address Apex Office Space, 1 Water Vole Way, Doncaster, DN4 5JP, England

      IIF 52
    • icon of address C/o Accountswiz Ltd, Apex Office Space, 1 Water Vole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 53
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, England

      IIF 54 IIF 55
    • icon of address 15, New Buildings, Hinckley, Leicestershire, LE10 1HN

      IIF 56
    • icon of address 15, New Buildings, Hinckley, Leicestershire, LE10 1HN, England

      IIF 57
    • icon of address 48, Glebe Road, Hinckley, LE10 1HG, United Kingdom

      IIF 58
  • Wooldridge, Garreth Scott
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187 Jardine Crescent, Tile Hill, Coventry, Coventry, West Midlands, CV4 9NX, England

      IIF 59
  • Wooldridge, Garreth Scott
    English manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, 187 Jardine Crescent, Coventry, CV4 9NX, England

      IIF 60
    • icon of address 187, 187 Jardine Crescent, Coventry, CV4 9NX, United Kingdom

      IIF 61
  • Wooldridge, Garreth
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bishopton Close, 2 Bishopton Close Mount Nod, Coventry, West Midlands, CV5 7GW, England

      IIF 62
    • icon of address 2, Bishopton Close, Coventry, West Midlands, CV5 7GW, England

      IIF 63
    • icon of address Apex Office Space, 1 Water Vole Way, Balby, Doncaster, DN4 5JP, England

      IIF 64
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, England

      IIF 65 IIF 66
    • icon of address 15, New Buildings, Hinckley, LE10 1HN, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 15 New Buildings, New Buildings, Hinckley, LE10 1HN, England

      IIF 70
    • icon of address Graphic House, Druid Street, Druid Street, Hinckley, Warwickshire, LE101QH, England

      IIF 71
    • icon of address Graphic House, Druid Street, Hinckley, LE10 1QH, England

      IIF 72
  • Wooldridge, Garreth
    British director born in July 1984

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 48, Glebe Road, Hinckley, LE10 1HG, England

      IIF 73
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 15 New Buildings, Hinckley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 15 New Buildings, Hinckley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,732 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    ACCOUNTSPAL LTD - 2018-06-18
    icon of address Apex Office Space 1 Water Vole Way, Balby, Doncaster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    218 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address Graphic House, Druid Street, Hinckley, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 16 Leatherline House 71 Narrow Lane, Aylestone, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 71 - Director → ME
  • 7
    icon of address 15 New Buildings, Leicestershire, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    SYNERGYPAL LTD - 2018-03-22
    BUSINESS CART LTD - 2020-10-30
    icon of address Apex Office Space, 1 Water Vole Way, Doncaster, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    5,018 GBP2024-03-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    ONNETPAL LTD - 2015-05-05
    BACKOFFICEPAL LTD - 2014-12-23
    icon of address 15 New Buildings, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 54 - Director → ME
  • 10
    PWPAL LTD - 2018-08-20
    PW4U LTD - 2014-11-06
    icon of address 15 New Buildings, Hinckley, Leicestershire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CARE SQUAD LTD - 2020-10-29
    PARKER BLUE LTD - 2018-06-22
    icon of address C/o Accountswiz Ltd Apex Office Space, 1 Water Vole Way, Balby, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 12
    BUSINESS CART LTD - 2018-03-21
    icon of address 15 New Buildings, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    ACCOUNTSWIZ LTD - 2018-06-12
    icon of address C/o Accountswiz Ltd, Hawley Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Graphic House, Druid Street, Hinckley, Leicestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,375 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 New Buildings, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    PAY SQUAD UK LTD - 2019-04-18
    PAYSQUAD LTD - 2019-04-17
    icon of address C/o Accountswiz, Dennis House, 4 Hawley Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GMSW LTD
    - now
    ACCOUNTSPASS LTD - 2018-11-20
    icon of address C/o Accountswiz Ltd, Hawley Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2020-03-31
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 15 New Buildings, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5 GBP2016-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 19
    icon of address 15 New Buildings, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 20
    icon of address 15 New Buildings New Buildings, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 21
    icon of address 65 Church Lane, Barwell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -714 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MONEYDEN LTD - 2019-04-20
    icon of address 15 New Buildings, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Accountswiz Ltd Dennis House, 4 Hawley Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Apex Office Space 1 Water Vole Way, Balby, Doncaster, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,690 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 15 New Buildings, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 26
    PRESTIGE CARE 247 HQ LTD - 2021-12-03
    GREEN SMART SOCIAL CARE HQ LTD - 2022-03-05
    icon of address 48 Glebe Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,635 GBP2023-03-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 15 New Buildings, Hinckley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 28
    icon of address Graphic House, Druid Street, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 63 - Director → ME
  • 29
    icon of address 187 Jardine Crescent Tile Hill, Coventry, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 59 - Director → ME
  • 30
    icon of address Graphic House, Druid Street, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 62 - Director → ME
  • 31
    icon of address Graphic House, Druid Street, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 72 - Director → ME
  • 32
    icon of address 15 New Buildings, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 33
    GLEBERRY SOCIAL LTD - 2024-04-15
    icon of address 48 Glebe Road, Hinckley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -474 GBP2025-03-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 15 New Buildings, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 35
    icon of address 48 Glebe Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 36
    icon of address C/o Accountswiz, Dennis House, 4 Hawley Road, Hinckley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Accountswiz Ltd Apex Office Space, 1 Water Vole Way, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,808 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 8
  • 1
    ACCOUNTSPAL LTD - 2018-06-18
    icon of address Apex Office Space 1 Water Vole Way, Balby, Doncaster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    218 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2014-12-13
    IIF 29 - Director → ME
  • 2
    SYNERGY CONNECTION LTD - 2015-06-22
    RECRUITMENTPAL LTD - 2015-03-23
    icon of address 15 St. James Drive, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -207 GBP2016-03-31
    Officer
    icon of calendar 2015-06-29 ~ 2015-12-31
    IIF 27 - Director → ME
    icon of calendar 2014-11-06 ~ 2015-01-26
    IIF 28 - Director → ME
  • 3
    AGENCY4U BACK UP HOME CARE LTD - 2014-05-12
    TAG RECRUITMENT SOLUTIONS LTD - 2013-09-24
    icon of address Graphic House, Druid Street, Hinckley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2014-05-02
    IIF 31 - Director → ME
  • 4
    SYNERGYPAL LTD - 2018-03-22
    BUSINESS CART LTD - 2020-10-30
    icon of address Apex Office Space, 1 Water Vole Way, Doncaster, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    5,018 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-04
    IIF 33 - Director → ME
  • 5
    icon of address Graphic House, Druid Street, Hinckley, Leicestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,375 GBP2016-03-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-11-01
    IIF 46 - Director → ME
  • 6
    BIGSOCIETY4U LTD - 2012-08-28
    icon of address 90 90 Burlington, Stoke, Coventry, --- Select ---, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-10-05
    IIF 61 - Director → ME
  • 7
    BIGSOCIETY4U LTD - 2011-11-21
    icon of address Ko Co Builiding Unit 15, Arches Industrial Estate, Spon End, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-10-29
    IIF 60 - Director → ME
  • 8
    WIOFY LTD
    - now
    CARESURGE LTD - 2021-01-07
    VELOUR LTD - 2016-07-28
    icon of address Dale House, The Hollow, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -324,200 GBP2025-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2018-07-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 9 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.