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

Coe, Kim Angela

    Related profiles found in government register
  • Coe, Kim Angela
    British adult educator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 1
  • Coe, Kim Angela
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hartshill Road, Hartshorne, Swadlincote, DE11 7HN, England

      IIF 2
  • Coe, Kim Angela
    British first aid trainer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Alexandra Road, Swadlincote, Derbyshire, DE11 9AZ, England

      IIF 3
  • Coe, Kim Angela
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Street, Swadlincote, Derbyshire, DE11 9DG

      IIF 4
    • icon of address 1, Pine Close, Stoke Golding, Nuneaton, Warwickshire, CV13 6EB, England

      IIF 5
    • icon of address Sharpes Pottery Museum, West Street, Swadlincote, Derbyshire, DE11 9DG

      IIF 6
  • Coe, Kim Angela
    British self employed born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 7
  • Coe, Kim Angela
    British teacher born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tax Solutions, 38 Bluebell Drive, Groby, Leicester, Leicestershire, LE6 0AX, England

      IIF 8
  • Mrs Kim Angela Coe
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Street, Swadlincote, Derbyshire, DE11 9DG

      IIF 9
    • icon of address 50, Hartshill Road, Hartshorne, Swadlincote, DE11 7HN, England

      IIF 10
    • icon of address Sharpes Pottery Museum, West Street, Swadlincote, Derbyshire, DE11 9DG

      IIF 11
  • Coe, Kim Angela
    British medical

    Registered addresses and corresponding companies
    • icon of address Ivanhoe 38, Woodville Road, Hartshorne, Derby, DE11 7ET

      IIF 12
  • Mr Tim Smith
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 13 IIF 14 IIF 15
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 16
  • Mr Tim Smith
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smithmartin Llp, Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, SA2 0LT, United Kingdom

      IIF 17
  • Mr Robin Toal
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Talbot Road, Fallowfield, Manchester, M14 6TB, England

      IIF 18
  • Toal, Robin
    British charity worker born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Talbot Road, Fallowfield, Manchester, M14 6TB, England

      IIF 19
  • Toal, Robin
    British financier born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Houldsworth Street, Manchester, M1 1EB

      IIF 20
  • Burgess, Michael
    British head of business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Houldsworth Street, Manchester, M1 1EB

      IIF 21
  • Romney, Caron
    British sales manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Houldsworth Street, Manchester, M1 1EB

      IIF 22
  • Storey, Kalila Fiona
    British arts engagement co-ordinator born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharpes Pottery Museum, West Street, Swadlincote, Derbyshire, DE11 9DG

      IIF 23
  • Storey, Kalila Fiona
    British arts engagement officer born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 24
  • Wond, Tracey, Dr
    British consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 25
  • Wond, Tracey, Dr
    British university lecturer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Mary's Courtyard, Church Street, Ware, Hertfordshire, SG12 9EF

      IIF 26
  • Wond, Tracey, Dr
    British university researcher born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 27
  • Smith, Timothy John
    British corporate trainer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Merryweather Close, Wokingham, Berkshire, RG40 4YH, United Kingdom

      IIF 28
  • Turner, Jamie Louese
    British sales director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 29
  • Wond, Tracey, Dr.
    British consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernlea, Bridle Lane, Stanton, Burton-on-trent, DE15 9TQ, England

      IIF 30
  • Andrew, Barry Mcgregor
    British customer experience director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Houldsworth Street, Manchester, M1 1EB

      IIF 31
  • Andrew, Barry Mcgregor
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Howard Drive, Hale, Altrincham, WA15 0LT, England

      IIF 32
    • icon of address 35 Stamford New Road, Altrincham, Cheshire, WA14 1EB, United Kingdom

      IIF 33
  • Dr. Tracey Wond
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernlea, Bridle Lane, Stanton, Burton-on-trent, DE15 9TQ, England

      IIF 34
  • Ms Tracey Wond
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern Lea, Bridle Lane, Stanton, Burton Upon Trent, Derbyshire, DE15 9TQ, England

      IIF 35
  • Smith, Timothy John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Romney Close, Hinckley, LE10 0JF, England

      IIF 36
  • Coe, Kim Angela

    Registered addresses and corresponding companies
    • icon of address Tax Solutions, 38 Bluebell Drive, Groby, Leicester, Leicestershire, LE6 0AX, England

      IIF 37
    • icon of address 2, James Street, Midway, Swadlincote, Derbyshire, DE11 7NE, England

      IIF 38
  • Smith, Timothy Norman
    British charity consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citylife Social Enterprise Centre, 182/190 Newmarket Road, Cambridge, Cambs, CB5 8HE

      IIF 39
  • Smith, Timothy Norman
    British co director/charity consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, King Street, Kings Lynn, Norfolk, PE30 1HB

      IIF 40
  • Smith, Timothy Norman
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carthouse, 3, Cambridge Road Babraham, Cambridge, CB22 3GN, England

      IIF 41
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 42
    • icon of address Unit 27d Offices Of Smith Martin Llp, Ecotech Business Centre, Turbine Way, Swaffham, Norfolk, PE37 7XD, United Kingdom

      IIF 43
    • icon of address P2p Housing Ltd, Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, SA2 0LT, United Kingdom

      IIF 44
  • Smith, Timothy Norman
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Carthouse 3, Copley Hill Business Park, Babraham, Cambridge, CB22 3GN, England

      IIF 45
    • icon of address Carthouse 3, Copley Hill Business Park, Babraham, Cambridge, Cambs, CB22 3GN

      IIF 46
  • Mr Timothy John Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne House, Queen Street, Gomshall, Guildford, Surrey, GU5 9LY

      IIF 47
  • Roberts, Johanne Elizabeth
    British management consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Jumpers Road, Christchurch, BH23 2JS, England

      IIF 48
  • Roberts, Johanne Elizabeth
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Houldsworth Street, Manchester, M1 1EB

      IIF 49
  • Warrington, Wendy Janina
    British outreach midwife born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Houldsworth Street, Manchester, M1 1EB

      IIF 50
  • Hempson, Colleen Lynnette
    British community engagement manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 51
  • Mr Barry Mcgregor Andrew
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Howard Drive, Hale, Altrincham, WA15 0LT, England

      IIF 52
    • icon of address 35 Stamford New Road, Altrincham, Cheshire, WA14 1EB, United Kingdom

      IIF 53
  • Robinson, Lindsey Joanne
    British charity manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 54
  • Baldwin, Christopher John
    British musician born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Princess Street, Castle Gresley, Swadlincote, DE11 9JZ, England

      IIF 55
  • Baldwin, Christopher John
    British teacher born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 56
    • icon of address 31, Princess Street, Castle Gresley, Swadlincote, DE11 9JZ, England

      IIF 57
  • Firbank, Michael John, Revd
    British anglican priest born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Meriadoc Ce Infant Academy, Rectory Road, Camborne, Cornwall, TR14 7DW, United Kingdom

      IIF 58
  • Firbank, Michael John, Revd
    British vicar born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tr14ers, Krowji, The Old Grammar School, West Park, Redruth, TR15 3AJ, United Kingdom

      IIF 59
  • Long, Elizabeth Jane
    British financial controller born in June 1971

    Registered addresses and corresponding companies
    • icon of address 24b Lonsdale Square, London, N1 1EN

      IIF 60
  • Long, Elizabeth Jane
    British group financial controller born in June 1971

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 47 Berrywood Drive, Northampton, Northamptonshire, NN5 6GA

      IIF 63
  • Smith, Timothy Norman
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pheasant Cottage, Coney Weston Road, Barningham, Bury St. Edmunds, Suffolk, IP31 1DH, England

      IIF 64
  • Firbank, Michael John, Rev Dr
    British anglican priest born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 65
  • Firbank, Michael John, Rev Dr
    British priest born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Church Street, Church Gresley, Swadlincote, Derbyshire, DE11 9NR

      IIF 66
  • Gratton, Isobella
    British unit manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 67
  • Hope-borland, Susan Lorraine
    British cilnical psychologist born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 68
  • Hope-borland, Susan Lorraine
    British consultant clinical psychologist born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Houldsworth Street, Manchester, M1 1EB

      IIF 69
  • Mr Christopher John Baldwin
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Princess Street, Castle Gresley, Swadlincote, DE11 9JZ, England

      IIF 70 IIF 71
  • Smith, Tim
    British trust advisor / wealth management born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Brook Street, London, W1K 4ER

      IIF 72
  • Toal, Robin
    British communications born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Hemingbrough, Selby, North Yorkshire, YO8 6RD

      IIF 73
  • Toal, Robin
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 74
  • Andrew, Barry
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Stamford New Road, Altrincham, Cheshire, WA14 1EB, United Kingdom

      IIF 75
  • Mrs Johanne Elizabeth Roberts
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Jumpers Road, Christchurch, BH23 2JS, England

      IIF 76
  • Ms Susan Lorraine Hope-borland
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 77
  • Long, Elizabeth Jane
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Houldsworth Street, Manchester, M1 1EB

      IIF 78
  • Long, Elizabeth Jane
    British adviser born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cottage, The Green, Boughton Monchelsea, Maidstone, ME17 4LT, United Kingdom

      IIF 79
  • Long, Elizabeth Jane
    British finance director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrington Youth Cafe, New Town House, Buttermarket Street, Warrington, Cheshire, WA1 2NH

      IIF 80
  • Smith, Timothy John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 81
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 82
    • icon of address C/o Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, England

      IIF 83
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Black Swan House, 23 Baldock Street, Ware, SG12 9DH, England

      IIF 87
    • icon of address Black Swan House, 23 Baldock Street, Ware, SG12 9DH, United Kingdom

      IIF 88
  • Smith, Timothy John
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 89
    • icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 90
    • icon of address Thrapston House, Huntingdon Road, Thrapston, Kettering, Northamptonshire, NN14 4NF

      IIF 91
    • icon of address Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 92
    • icon of address 111, Baker Street, Mezzanine Level, London, W1U 6RR, England

      IIF 93 IIF 94
    • icon of address 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU

      IIF 95 IIF 96 IIF 97
    • icon of address 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, England

      IIF 99
    • icon of address 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address 3, Hurlingham Business Park, Sulivan Road, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 103
    • icon of address Qabc, Minster House, 272-274 Vauxhall Bridge Road, London, SW1V 1BA, United Kingdom

      IIF 104
    • icon of address 3, Meadowsweet Road, Northampton, NN5 4AS, United Kingdom

      IIF 105
    • icon of address 47 Berrywood Drive, Northampton, Northamptonshire, NN5 6GA

      IIF 106
    • icon of address 1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, United Kingdom

      IIF 107
    • icon of address Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 108
    • icon of address 72 London Road, St. Albans, Hertfordshire, AL1 1NS, United Kingdom

      IIF 109 IIF 110
    • icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU

      IIF 111 IIF 112 IIF 113
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 114
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 115
    • icon of address 23, Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 116 IIF 117 IIF 118
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 119
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 120
  • Smith, Timothy John
    British finance director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 132
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 133 IIF 134
  • Andrew, Barry Mcgregor
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 997, Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 135
  • Dr Tracey Wond
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernlea, Bridle Lane, Stanton, Burton-on-trent, DE15 9TQ, England

      IIF 136
  • Smith, Timothy John

    Registered addresses and corresponding companies
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 137
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 138 IIF 139 IIF 140
  • Smith, Timothy Norman
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Socenteastmids Ltd, Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, SA2 0LT, United Kingdom

      IIF 141
  • Wond, Tracey, Dr.

    Registered addresses and corresponding companies
    • icon of address Fern Lea, Bridle Lane, Stanton, Burton Upon Trent, Derbyshire, DE15 9TQ, England

      IIF 142
    • icon of address Fern Lea, Bridle Lane, Stanton, Burton Upon Trent, Derbyshire, United Kingdom

      IIF 143
  • Mr Timothy John Smith
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, England

      IIF 144
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 145 IIF 146
  • Hope Borland, Susan Lorraine
    British psychologist born in March 1955

    Registered addresses and corresponding companies
  • Mr Timothy Norman Smith
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Socenteastmids Ltd, Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, SA2 0LT, United Kingdom

      IIF 149
  • Firbank, Michael John, Rev Dr
    British anglican priest born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Derby, E308, Kedleston Road, Derby, DE22 1GB, England

      IIF 150
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 48a Alexandra Road, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address C/o Mercer & Hole, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Black Swan House, 23 Baldock Street, Ware, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    273,262 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 88 - Director → ME
  • 4
    icon of address 35 Stamford New Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 75 - Director → ME
  • 5
    icon of address 35 Stamford New Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,079 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Broadway Social Enterprise Ltd Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,804 GBP2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2013-07-19 ~ dissolved
    IIF 137 - Secretary → ME
  • 9
    icon of address Bourne House Queen Street, Gomshall, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    110,404 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 84 - Director → ME
    icon of calendar 2009-06-11 ~ now
    IIF 140 - Secretary → ME
  • 11
    icon of address University Of Derby, E308, Kedleston Road, Derby, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 150 - Director → ME
  • 12
    GREEN ENERGY LIMITED - 2012-10-25
    GREEN ENERGY 123 LIMITED - 2011-10-04
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 133 - Director → ME
  • 13
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Waterside, Hemingbrough, Selby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 73 - Director → ME
  • 15
    icon of address 5 Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 74 - Director → ME
  • 16
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,460,090 GBP2016-09-30
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 112 - Director → ME
  • 17
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,433 GBP2016-09-30
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 111 - Director → ME
  • 18
    GREEN ENERGY (UK) PLC - 2021-07-21
    FINDELLA PLC. - 2001-06-04
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,418,975 GBP2024-04-30
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 105 - Director → ME
  • 19
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 85 - Director → ME
  • 20
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 87 - Director → ME
  • 21
    GARSINGTON ENERGY LIMITED - 2012-10-25
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 132 - Director → ME
    icon of calendar 2010-10-08 ~ now
    IIF 138 - Secretary → ME
  • 22
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    78,968 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Stanley, Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,372 GBP2016-08-31
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Carthouse 3 Copley Hill Business Park, Babraham, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address Fern Lea Bridle Lane, Stanton, Burton Upon Trent, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,956 GBP2024-07-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 49 Jumpers Road, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 27
    icon of address 3 Howard Drive, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Mayfield House 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 108 - Director → ME
  • 29
    icon of address 101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37,589 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address 15 Mansfield Close, Swadlincote, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 90 - Director → ME
  • 32
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 115 - Director → ME
  • 33
    icon of address 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address P2p Housing Ltd Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 44 - Director → ME
  • 37
    icon of address 61 Bridge Street Kington, Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 2 - Director → ME
  • 38
    icon of address 2 Talbot Road, Fallowfield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    SKIDDAW ENERGY LIMITED - 2021-05-04
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -980 GBP2020-02-29
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 82 - Director → ME
  • 40
    icon of address 31 Princess Street, Castle Gresley, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,523 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    NATUREMANAGE LIMITED - 1995-03-17
    icon of address Bank House, High Street, Winchelsea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -66,948 GBP2025-05-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 36 - Director → ME
  • 42
    icon of address Smithmartin Llp Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Socenteastmids Ltd Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address 35 Short Lane, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 2 James Street, Midway, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 46
    icon of address Warrington Youth Cafe New Town House, Buttermarket Street, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 80 - Director → ME
Ceased 50
  • 1
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2007-07-10
    IIF 62 - Director → ME
  • 2
    APAX EUROPE VI LTD - 2006-12-04
    APAX EUROPE V LTD - 2004-09-02
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-07-10
    IIF 60 - Director → ME
  • 3
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-10-16 ~ 2007-07-10
    IIF 61 - Director → ME
  • 4
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    887,472 GBP2023-07-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-10-25
    IIF 94 - Director → ME
  • 5
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,362,027 GBP2023-07-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-10-25
    IIF 93 - Director → ME
  • 6
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-25
    IIF 107 - Director → ME
  • 7
    icon of address Broadway Social Enterprise Ltd Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2020-09-19
    IIF 45 - Director → ME
  • 8
    CITIZENS ADVICE SOUTH DERBYSHIRE & CITY - 2019-10-23
    SOUTH DERBYSHIRE CITIZENS ADVICE BUREAU - 2018-12-05
    icon of address 114 Church Street, Church Gresley, Swadlincote, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2017-12-14
    IIF 66 - Director → ME
    icon of calendar 2015-12-02 ~ 2017-12-14
    IIF 5 - Director → ME
  • 9
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2011-03-18
    IIF 106 - Director → ME
    icon of calendar 2006-09-19 ~ 2011-03-18
    IIF 63 - Secretary → ME
  • 10
    icon of address Montague House Chancery Lane, Thrapston, Kettering, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2015-11-11
    IIF 91 - Director → ME
  • 11
    icon of address 37 Woodland Way, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-07-09
    IIF 39 - Director → ME
  • 12
    GOLDCREST PROPERTY (SCOTLAND) LIMITED - 2011-01-25
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 98 - Director → ME
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 127 - Director → ME
  • 13
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,460,090 GBP2016-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 128 - Director → ME
  • 14
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 130 - Director → ME
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 99 - Director → ME
  • 15
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,433 GBP2016-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 129 - Director → ME
  • 16
    GOLDCREST ESTATES LTD - 2011-03-28
    GOLDCREST HOMES LIMITED - 2009-12-22
    GOLDCREST LAND LIMITED - 2006-10-25
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 123 - Director → ME
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 89 - Director → ME
  • 17
    GOLDCREST HOMES (METROPOLITAN) LIMITED - 2010-08-10
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 95 - Director → ME
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 126 - Director → ME
  • 18
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2020-01-06
    IIF 121 - Director → ME
  • 19
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-02-18 ~ 2020-01-06
    IIF 102 - Director → ME
  • 20
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    GOLDCREST HOMES (PORTESBERY) LIMITED - 2006-10-12
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,463,122 GBP2024-09-30
    Officer
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 113 - Director → ME
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 131 - Director → ME
  • 21
    icon of address 3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    676,265 GBP2024-09-30
    Officer
    icon of calendar 2013-12-02 ~ 2020-01-06
    IIF 103 - Director → ME
  • 22
    GOLDCREST HOMES PLC - 2006-10-25
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    GOLDCREST LAND PLC - 2017-03-30
    GOLDCREST LAND PLC - 1995-01-17
    GOLDCREST HOMES LIMITED - 1989-08-29
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,308,181 GBP2024-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2020-01-06
    IIF 125 - Director → ME
  • 23
    GOLDCREST HOMES (WATERLOO) LIMITED - 2009-12-22
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 122 - Director → ME
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 96 - Director → ME
  • 24
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -91,194 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-10
    IIF 104 - Director → ME
  • 25
    icon of address Fern Lea Bridle Lane, Stanton, Burton Upon Trent, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,956 GBP2024-07-31
    Officer
    icon of calendar 2013-08-22 ~ 2023-03-29
    IIF 142 - Secretary → ME
  • 26
    icon of address 36-38 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-01-30
    IIF 50 - Director → ME
    icon of calendar 2020-09-12 ~ 2022-01-06
    IIF 69 - Director → ME
    icon of calendar 2019-07-13 ~ 2022-07-09
    IIF 31 - Director → ME
    icon of calendar 2019-07-06 ~ 2020-09-12
    IIF 20 - Director → ME
    icon of calendar 2013-04-22 ~ 2016-01-30
    IIF 22 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-06-05
    IIF 78 - Director → ME
    icon of calendar 2015-02-26 ~ 2016-01-30
    IIF 21 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-11-18
    IIF 49 - Director → ME
  • 27
    MHC (HOMESAVERS) LIMITED - 1998-05-05
    BEGINFAIR LIMITED - 1997-05-27
    MENTAL HEALTH CARE (RHIWABON) LIMITED - 2000-03-03
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    -3,059,759 GBP2024-06-30
    Officer
    icon of calendar 1998-02-28 ~ 2002-11-30
    IIF 148 - Director → ME
  • 28
    MENTAL HEALTH CARE (PLAS COCH) LIMITED - 1998-02-24
    SPENDSOME LIMITED - 1997-04-17
    PLAS COCH LIMITED - 2002-01-14
    icon of address Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,279,620 GBP2019-06-30
    Officer
    icon of calendar 1998-02-17 ~ 2002-11-30
    IIF 147 - Director → ME
  • 29
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-13 ~ 2024-10-22
    IIF 114 - Director → ME
  • 30
    icon of address 61 Bridge Street Kington, Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2019-01-15
    IIF 3 - Director → ME
    icon of calendar 2002-10-21 ~ 2019-01-15
    IIF 12 - Secretary → ME
  • 31
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    102,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2024-09-05
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2024-09-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 32
    icon of address 19 King Street, Kings Lynn, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2012-05-09
    IIF 40 - Director → ME
  • 33
    icon of address 69 Brook Street, London
    Active Corporate (21 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2022-05-11
    IIF 72 - Director → ME
  • 34
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    SCAPA TAPES UK LIMITED - 2001-09-14
    icon of address 997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-03-22 ~ 2011-06-20
    IIF 135 - Director → ME
  • 35
    icon of address West Street, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2021-01-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2021-01-11
    IIF 9 - Right to appoint or remove directors OE
  • 36
    icon of address Sharpes Pottery Museum, West Street, Swadlincote, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2021-01-11
    IIF 6 - Director → ME
    icon of calendar 2014-06-16 ~ 2016-11-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-01-11
    IIF 11 - Right to appoint or remove directors OE
  • 37
    icon of address Castle Cavendish Business Centre, Dorking Road, Nottingham
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    40,076 GBP2014-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2013-11-21
    IIF 41 - Director → ME
  • 38
    icon of address The Hive Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, Derbyshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    593,007 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ 2022-02-01
    IIF 54 - Director → ME
    icon of calendar 2009-10-07 ~ 2012-10-19
    IIF 67 - Director → ME
    icon of calendar 2019-11-15 ~ 2022-01-27
    IIF 24 - Director → ME
    icon of calendar 2018-10-05 ~ 2020-07-17
    IIF 7 - Director → ME
    icon of calendar 2020-01-27 ~ 2020-11-09
    IIF 65 - Director → ME
    icon of calendar 2020-11-17 ~ 2022-01-27
    IIF 51 - Director → ME
    icon of calendar 2019-11-15 ~ 2020-04-02
    IIF 42 - Director → ME
    icon of calendar 2019-11-15 ~ 2020-03-12
    IIF 27 - Director → ME
    icon of calendar 2019-11-15 ~ 2022-01-27
    IIF 56 - Director → ME
    icon of calendar 2020-11-17 ~ 2022-01-27
    IIF 25 - Director → ME
  • 39
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,014 GBP2024-12-31
    Officer
    icon of calendar 2020-07-23 ~ 2024-08-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-03-16
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Unit 2 Marlin House Agar Way, Pool, Redruth, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2014-05-11
    IIF 58 - Director → ME
  • 41
    THE UK EVALUTION SOCIETY (UKES) - 2019-06-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    111,530 GBP2024-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-04-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-04-25
    IIF 136 - Has significant influence or control OE
  • 42
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    82,190 GBP2025-01-31
    Officer
    icon of calendar 2010-03-01 ~ 2014-03-11
    IIF 134 - Director → ME
    icon of calendar 2010-03-01 ~ 2014-03-11
    IIF 139 - Secretary → ME
  • 43
    TR14ERS - 2019-05-21
    icon of address 52 Crellow Fields, Stithians, Truro, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2010-06-21
    IIF 59 - Director → ME
  • 44
    icon of address 16 Beechwood Avenue, Littleborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    987 GBP2024-09-29
    Officer
    icon of calendar 2021-09-10 ~ 2023-03-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2024-04-18
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Apt 100 Apartment 100, 43 Blossom Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,528 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2019-01-29
    IIF 79 - Director → ME
  • 46
    icon of address 72 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2016-10-31
    IIF 109 - Director → ME
  • 47
    icon of address 72 London Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    19,967 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2015-12-02
    IIF 110 - Director → ME
  • 48
    icon of address 3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-04-10 ~ 2020-01-06
    IIF 101 - Director → ME
  • 49
    YOPRO NEWCO LIMITED - 2015-07-24
    icon of address 3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-04-13 ~ 2020-01-06
    IIF 100 - Director → ME
  • 50
    YOPRO LIVING LIMITED - 2015-07-24
    GOLDCREST LAND (CAROLINE STREET) LTD - 2015-01-05
    GOLDCREST LAND (SUTTON STREET) LIMITED - 2014-08-05
    GOLDCREST CAPITAL (LONDON) LTD - 2012-03-09
    GOLDCREST COMMERCIAL LIMITED - 2009-01-23
    GOLDCREST HOMES (VICTORIA) LIMITED - 2006-03-30
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 97 - Director → ME
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 124 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.