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

Halls, Adrian

    Related profiles found in government register
  • Halls, Adrian

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 2
    • 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 3
    • Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 4
    • Coins Building, Castle View Court, 11 St Laurence Way, Slough, SL1 2EA

      IIF 5
    • The Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 6
  • Halls, Adrian Trevor

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 7
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 8
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 9 IIF 10 IIF 11
    • 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 12 IIF 13
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 14
    • 93, Chancery Lane, London, WC2A 1DU, England

      IIF 15
    • 93 Chancery Lane, London, WC2A 1DU, United Kingdom

      IIF 16
    • Coins Building, St. Laurence Way, Slough, SL1 2EA, England

      IIF 17
    • The Coach House, 26 High Street, Syston, Leicestershire, LE7 1GP, England

      IIF 18
  • Halls, Adrian Trevor
    British

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 19 IIF 20
    • Kensington House, Forman Street, Derby, DE1 1JQ

      IIF 21
    • Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 22 IIF 23
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 24
  • Halls, Adrian Trevor
    British chartered accountant

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 25
  • Halls, Adrian Trevor
    British company director

    Registered addresses and corresponding companies
    • Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 26
  • Halls, Adrian
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 27
  • Halls, Adrian Trevor
    British accountant born in April 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 28 IIF 29
    • Windrush, 9 The Common, Quarndon, Derby, DE22 5JY, United Kingdom

      IIF 30 IIF 31
  • Adrian Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 32
  • Halls, Adrian Trever
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 33
  • Halls, Adrian Trevor
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 34
  • Halls, Adrian Trevor
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 93 Chancery Lane, London, WC2A 1DT

      IIF 35
    • 93 Chancery Lane, London, WC2A 1DU

      IIF 36 IIF 37 IIF 38
    • Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, United Kingdom

      IIF 43
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

      IIF 44
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 45
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 46
    • Kensington House, Forman Street, Derby, DE1 1JQ

      IIF 47
    • 1beauchamp, Court Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 48
    • 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 49 IIF 50
    • 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 1a, Royal Parade, Tilford Road, Hindhead, Surrey, GU26 6TD, England

      IIF 54
    • 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 55 IIF 56 IIF 57
    • 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 60 IIF 61
    • 93, Chancery Lane, London, WC2A 1DU

      IIF 62
    • 93, Chancery Lane, London, WC2A 1DU, England

      IIF 63 IIF 64 IIF 65
    • 93 Chancery Lane, London, WC2A 1DU, United Kingdom

      IIF 66
    • 94, Chancery Lane, London, WC2A 1DT, England

      IIF 67
    • Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 68 IIF 69 IIF 70
    • Derry House, Greenaway Lane, Hackney, Matlock, Derbyshire, DE4 2QB, England

      IIF 71
    • Unit A1, Omagh Enterprise Centre, Great Northern Road, Omagh, Co Tyrone, BT78 5LU

      IIF 72
  • Halls, Adrian Trevor
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 73
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 74 IIF 75 IIF 76
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 77 IIF 78 IIF 79
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, Uk

      IIF 80
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 81 IIF 82 IIF 83
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 89 IIF 90
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, England

      IIF 91 IIF 92 IIF 93
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

      IIF 94 IIF 95
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 96
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, United Kingdom

      IIF 97
    • Unit 2, Peasehill Road, Ripley, Derbyshire, DE5 3JH, United Kingdom

      IIF 98
  • Halls, Adrian Trevor
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 99
  • Halls, Adrian Trevor
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lowman Way, Hilton, Derby, Derbyshire, DE65 5LJ, England

      IIF 100
  • Halls, Adrian Trevor
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 101
    • 5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 102
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, Uk

      IIF 103
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 104 IIF 105
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

      IIF 106 IIF 107
    • Broomhouse Lane, Edlington, Doncaster, S Yorks, DN12 1ES, United Kingdom

      IIF 108
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 109
    • The Coach House, 26 High Street, Syston, Leicestershire, LE7 1GP, England

      IIF 110
  • Mr Adrian Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Candle House, Greaves Lane, Ashford-in-the-water, Bakewell, DE45 1QH, England

      IIF 111
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, United Kingdom

      IIF 112
    • Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 113
    • The Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 114
  • Adrian Trevor Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Candle House, Greaves Lane, Ashford-in-the-water, Bakewell, DE45 1QH, England

      IIF 115
    • 1, Lowman Way, Hilton Business Park, Hilon, Derbyshire, DE65 5LJ

      IIF 116
    • 94, Chancery Lane, London, WC2A 1DT, England

      IIF 117
    • Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 118
  • Halls, Adrian Trevor
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halls, Adrian Trevor
    British chartered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 131
  • Halls, Adrian Trevor
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 132
  • Halls, Adrian Trevor
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halls, Adrian Trevor
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Chancery Lane, London, WC2A 1DU, England

      IIF 136
    • Klatch Studio, 29 Park Royal Road, London, NW10 7LQ, England

      IIF 137
  • Halls, Adrian Trevor
    British chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-4, Wesley House, Ventura Park, Carterton, Oxfordshire, OX18 1AD, United Kingdom

      IIF 138 IIF 139
  • Mr Adrian Trevor Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 140
    • 3, College Place, Derby, DE1 3DY, England

      IIF 141
    • 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 142
    • Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 143
    • Derry House, Greenaway Lane, Hackney, Matlock, Derbyshire, DE4 2QB, England

      IIF 144
    • Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 145
    • The Coins Building, St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 146
  • Mr Adrian Trevor Halls
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 147
child relation
Offspring entities and appointments
Active 55
  • 1
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -215,665 GBP2024-03-31
    Officer
    2019-02-19 ~ now
    IIF 14 - Secretary → ME
  • 2
    ASH 169 LIMITED
    01284743, 03915353, 08066032... (more)
    5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    130,001 GBP2024-01-31
    Officer
    2023-10-02 ~ now
    IIF 46 - Director → ME
  • 3
    5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -41,126 GBP2024-03-31
    Officer
    2022-01-25 ~ now
    IIF 60 - Director → ME
  • 4
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -210,342 GBP2024-03-31
    Officer
    2020-11-11 ~ now
    IIF 49 - Director → ME
  • 5
    1a Tilford Road, Hindhead, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,768,711 GBP2024-03-31
    Officer
    2017-06-06 ~ now
    IIF 58 - Director → ME
  • 6
    23 Hayes View, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 7
    1beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,125 GBP2024-09-30
    Officer
    2022-10-04 ~ now
    IIF 48 - Director → ME
  • 8
    5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,693,127 GBP2024-06-30
    Officer
    2017-06-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 9
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED - 2003-09-05 02039252, 06041793
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2023-05-05 ~ now
    IIF 50 - Director → ME
    2014-11-25 ~ now
    IIF 3 - Secretary → ME
  • 10
    CSB HOLDINGS PLC - 2018-08-07
    1992 SPECIALISTS LTD. - 1993-04-30
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2022-11-25 ~ dissolved
    IIF 27 - Director → ME
    2014-11-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    EDE & RAVENSCROFT ST PETERSBURG LIMITED - 2019-12-03
    GRANDPORCH LIMITED - 1997-10-24 01284743
    THE RUSSIAN FASHION HOUSE LIMITED - 1994-09-16 01284743
    WHITCHURCH SILK MILL LIMITED - 1993-12-10
    93 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    2016-06-13 ~ now
    IIF 36 - Director → ME
  • 12
    93 Chancery Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 65 - Director → ME
  • 13
    LUKE EYRES LIMITED - 2024-02-07 05688852
    FRONTCLEAR LIMITED - 1989-03-10
    93 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    609,143 GBP2024-09-30
    Officer
    2016-06-13 ~ now
    IIF 40 - Director → ME
  • 14
    93 Chancery Lane, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    18,568,356 GBP2023-10-01 ~ 2024-09-30
    Officer
    2023-05-04 ~ now
    IIF 64 - Director → ME
  • 15
    93 Chancery Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,721,398 GBP2024-09-30
    Officer
    2016-06-13 ~ now
    IIF 42 - Director → ME
  • 16
    MINORTOP LIMITED - 1999-02-17
    93 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    2016-06-13 ~ now
    IIF 37 - Director → ME
  • 17
    PAGE PLANNER SYSTEMS (LONDON) LIMITED - 1987-06-22
    TALONCROWN LIMITED - 1986-04-18
    Kensington House, Forman Street, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    388,304 GBP2025-03-31
    Officer
    1998-08-24 ~ now
    IIF 47 - Director → ME
    2003-07-28 ~ now
    IIF 21 - Secretary → ME
  • 18
    WIPPELLS CLERICAL LTD - 2024-10-25
    FASHION HOUSE SERVICES LIMITED - 2024-02-26
    FASHION HOUSE NEVSKY PROSPECT LIMITED - 2019-12-03
    JAMES NEAL LIMITED - 1997-10-24
    93 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-09-30
    Officer
    2016-06-13 ~ now
    IIF 35 - Director → ME
  • 19
    FIRE COMPLIANCE PARTNERSHIP LIMITED - 2012-04-12 OC374259, 12868821
    ASH 139 LIMITED - 2011-11-11 01284743, 03915353, 08066032... (more)
    5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 95 - Director → ME
  • 20
    Hillside, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    609,506 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 63 - Director → ME
  • 21
    5 Prospect Place, Millennium Way Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    2008-10-13 ~ dissolved
    IIF 74 - Director → ME
  • 22
    CROSSFORM MEDIA LIMITED - 2017-12-20
    Klatch Studio, 27-29 Park Royal Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    247,686 GBP2025-03-31
    Officer
    2025-12-04 ~ now
    IIF 137 - Director → ME
  • 23
    FUSION RETAIL LIMITED - 2019-04-11
    1 Lowman Way, Hilton Business Park, Hilton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -335 GBP2019-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 24
    GLOBAL INVESTMENT & MARKETING LIMITED - 2018-10-23
    Derry House Greenaway Lane, Hackney, Matlock, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-09-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 25
    93 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,645 GBP2024-09-30
    Officer
    2016-06-13 ~ now
    IIF 38 - Director → ME
  • 26
    5 Prospect Place, Millennium Way Pride Park, Derby, Uk
    Dissolved Corporate (1 parent)
    Officer
    2011-01-03 ~ dissolved
    IIF 103 - Director → ME
  • 27
    6 Langdale Court, Witney, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 139 - Director → ME
  • 28
    1a Royal Parade, Tilford Road, Hindhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 54 - Director → ME
  • 29
    Unit A1 Omagh Enterprise Centre, Great Northern Road, Omagh, Co Tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    15,538 GBP2024-09-30
    Officer
    2016-02-29 ~ now
    IIF 72 - Director → ME
  • 30
    93 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    2016-06-13 ~ now
    IIF 39 - Director → ME
  • 31
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 33 - Director → ME
  • 32
    COINS HOLDINGS LIMITED - 2022-09-09
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,198,961 GBP2024-03-31
    Officer
    2022-07-26 ~ now
    IIF 59 - Director → ME
  • 33
    1a Tilford Road, Hindhead, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -24,998 GBP2023-04-28 ~ 2024-03-31
    Officer
    2023-04-28 ~ now
    IIF 61 - Director → ME
  • 34
    93 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,685 GBP2024-09-30
    Officer
    2016-06-13 ~ now
    IIF 62 - Director → ME
  • 35
    ASH 133 LIMITED - 2011-08-25 01284743, 03915353, 08066032... (more)
    5 Prospect Place, Millennium Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 122 - Director → ME
  • 36
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,499 GBP2024-03-31
    Officer
    2023-05-29 ~ now
    IIF 55 - Director → ME
  • 37
    ABSOLUTE CAREERS LIMITED - 2024-02-10
    93 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    2016-06-13 ~ now
    IIF 41 - Director → ME
  • 38
    PERSONALISED VIDEO SOLUTIONS LTD - 2023-04-14
    Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-05-10 ~ now
    IIF 43 - Director → ME
  • 39
    5 Prospect Place Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 40
    Derry House Greenaway Lane, Hackney, Matlock, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 41
    93 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -101,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 15 - Secretary → ME
  • 42
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 101 - Director → ME
  • 43
    WARD TEXTILES LIMITED - 2000-05-11
    WONDERTRUMP LIMITED - 1987-04-09
    94 Chancery Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,405,053 GBP2024-09-30
    Officer
    2025-11-25 ~ now
    IIF 136 - Director → ME
  • 44
    94 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-11-21 ~ now
    IIF 67 - Director → ME
  • 45
    3 College Place, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,278 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 46
    E-DOT. UK LIMITED - 2014-07-24
    AMBOY LIMITED - 1999-11-11
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    497,322 GBP2020-04-30
    Officer
    2004-05-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 47
    The Coach House, 26 High Street, Syston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,635 GBP2020-04-30
    Officer
    2012-04-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 48
    Derry House Greenaway Lane, Hackney, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 49
    1a Tilford Road, Hindhead, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    28,377,848 GBP2024-03-31
    Officer
    2017-06-06 ~ now
    IIF 57 - Director → ME
  • 50
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,385 GBP2024-03-31
    Officer
    2017-06-06 ~ now
    IIF 56 - Director → ME
  • 51
    1a Royal Parade, Tilford Road, Hindhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-10 ~ now
    IIF 53 - Director → ME
  • 52
    5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2007-02-20 ~ dissolved
    IIF 89 - Director → ME
    2005-11-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 53
    1a Royal Parade, Tilford Road, Hindhead, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-20 ~ now
    IIF 52 - Director → ME
    2022-10-20 ~ now
    IIF 13 - Secretary → ME
  • 54
    1a Royal Parade, Tilford Road, Hindhead, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-20 ~ now
    IIF 51 - Director → ME
    2022-10-20 ~ now
    IIF 12 - Secretary → ME
  • 55
    WILLIAM NORTHAM AND COMPANY LIMITED - 1980-12-31
    119 High Street, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    1,038,041 GBP2024-09-30
    Officer
    2018-03-01 ~ now
    IIF 66 - Director → ME
    2022-08-05 ~ now
    IIF 16 - Secretary → ME
Ceased 70

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.