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

James, Michael

    Related profiles found in government register
  • James, Michael
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 1
  • James, Michael
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 2
  • James, Michael
    British management consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • James, Michael
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top O'hollow, Millards Hill, Batcombe, Shepton Mallet, Somerset, BA4 6AE, United Kingdom

      IIF 4
    • icon of address Top-o-hollow, Millards Hill, Shepton Mallet, BA4 6AE, United Kingdom

      IIF 5
  • James, Michael
    British electrician born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Broad Street, Wells, Somerset, BA5 2DJ

      IIF 6
    • icon of address 13a Broad Street, Wells, Somerset, BA5 2DJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 13a, Broad Street, Wells, Somerset, BA5 2DJ, United Kingdom

      IIF 11 IIF 12
    • icon of address Mill Street Business Centre, 55a High Street, Wells, Somerset, BA5 2AE, United Kingdom

      IIF 13
  • James, Michael
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • James, Michael
    British management consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • James, Michael
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 16
  • James, Michael David
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 17
  • James, Michael David
    British management consulting born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 2 Boleyn Road, London, N16 8EP, United Kingdom

      IIF 18 IIF 19
  • James, Michael
    British commercial director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, United Kingdom

      IIF 20 IIF 21 IIF 22
  • James, Michael
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Mulberry Way, Chineham, Basingstoke, Hampshire, RG24 8TZ

      IIF 23
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 24
  • James, Michael
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amplevine House, Dukes Road, Southampton, Hampshire, SO14 0ST

      IIF 25
  • Mr Michael James
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • James, Michael
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Tabard Street, London, London, SE1 4JU, England

      IIF 27
  • James, Michael
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, Farfield Road, Shipley, West Yorkshire, BD18 4QP

      IIF 28
  • James, Michael
    British consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, Lancashire, BB8 9DG, England

      IIF 29
  • Mr Michael James
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Broad Street, Wells, Somerset, BA5 2DJ

      IIF 30
    • icon of address 13a, Broad Street, Wells, Somerset, BA5 2DJ, England

      IIF 31
    • icon of address 13a, Broad Street, Wells, Somerset, BA5 2DJ, United Kingdom

      IIF 32
    • icon of address Mill Street Business Centre, 55a High Street, Wells, Somerset, BA5 2AE, United Kingdom

      IIF 33
  • Raw, James Michael
    British car salesman born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Buxton Old Road, Macclesfield, SK11 0AG, United Kingdom

      IIF 34
  • Raw, James Michael
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Buxton Old Road, Macclesfield, Cheshire, SK11 0AG, United Kingdom

      IIF 35
  • James, Michael
    British business development manager born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 300, Pavilion Drive, Northampton, NN4 7YE, England

      IIF 36
  • James, Michael
    British ceo born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Warren Court, Lodge Farm, Sandy Lane, Chicksands, Shefford, Bedfordshire, SG17 5QB, United Kingdom

      IIF 37
  • James, Michael
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 38 IIF 39
  • James, Michael
    British engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU

      IIF 40
    • icon of address Unit M, Eagle Road Langage Business Park, Plympton, Plymouth, Devon, PL7 5JY

      IIF 41
  • James, Michael
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 42
  • Mr Michael James
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Michael James
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr James Michael Raw
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Buxton Old Road, Macclesfield, SK11 0AG, United Kingdom

      IIF 45 IIF 46
  • James, Michael David
    British management consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwall, 257 Thorpe Road, Longthorpe, London, PE3 6LR, England

      IIF 47
  • Mr Michael David James
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 48
    • icon of address Flat 7, 2 Boleyn Road, London, N16 8EP, United Kingdom

      IIF 49 IIF 50
  • Mr Michael James
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, Lancashire, BB8 9DG, England

      IIF 51
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 52
  • Greer, Michael James
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 53
  • James, Michael

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
  • Mr Michael James
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 56 IIF 57
  • Mr Michael James
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 58
  • The Executors Of Mr Michael James
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Street Business Centre, 55a High Street, Wells, Somerset, BA5 2AE, United Kingdom

      IIF 59 IIF 60
  • Mr Michael James Greer
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, London Road, East Grinstead, West Sussex, RH19 1EP, England

      IIF 61
    • icon of address 3rd Floor, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 106 London Road, East Grinstead, West Sussex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    BLUE LEARNING LTD - 2018-02-14
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,962 GBP2022-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-02-13 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 13a Broad Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,617 GBP2015-12-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 13a Broad Street, Wells, Somerset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,006 GBP2015-12-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address 13a Broad Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,863 GBP2015-12-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 13a Broad Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,605 GBP2015-12-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-12-13 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address Lower Ground Floor, 30-32 Tabard Street London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Flat 7 2 Boleyn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,046 GBP2024-07-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,981 GBP2024-07-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,759 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address 38 Buxton Old Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,285 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 1 Bond Street, Colne, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    icon of address Mells Park House, Mells Park, Mells, Frome, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address 38 Buxton Old Road, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    367,129 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 21
    icon of address 30-34 North Street, Hailsham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address C/o Begbies Traynor, Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,626 GBP2023-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 38 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,296 GBP2019-08-15
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 9 Sadler Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,084 GBP2023-12-31
    Officer
    icon of calendar 2016-05-07 ~ 2018-09-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ 2018-09-26
    IIF 31 - Has significant influence or control OE
  • 2
    HEXAGON 372 LIMITED - 2010-09-29
    icon of address 13a Broad Street, Wells, Somerset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,339 GBP2017-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-01
    IIF 6 - Director → ME
  • 3
    icon of address 4 Warren Court, Lodge Farm Sandy Lane, Chicksands, Shefford, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    426,380 GBP2024-05-31
    Officer
    icon of calendar 2024-05-31 ~ 2024-05-31
    IIF 37 - Director → ME
  • 4
    BRILLIANT HARVEST HOLDINGS LIMITED - 2017-11-23
    HEXAGON 371 LIMITED - 2010-09-29
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    320,286 GBP2024-07-31
    Officer
    icon of calendar 2012-12-20 ~ 2021-02-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2021-10-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    icon of calendar 2022-09-23 ~ 2022-09-23
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    icon of calendar 2022-09-23 ~ 2022-12-08
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 2a High Street, Thames Ditton, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    537,979 GBP2023-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-01-13
    IIF 36 - Director → ME
  • 6
    PALL MALL EAST LIMITED - 2007-01-04
    icon of address 32 Cornhill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2011-10-19
    IIF 20 - Director → ME
  • 7
    icon of address Top O'hollow Millards Hill, Batcombe, Shepton Mallet, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2,832 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2021-02-20
    IIF 4 - Director → ME
  • 8
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,274,501 GBP2024-04-29
    Officer
    icon of calendar 2013-11-29 ~ 2019-04-19
    IIF 41 - Director → ME
  • 9
    icon of address 1 Bond Street, Colne, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-04-12
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 10
    icon of address 9 Sadler Street, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2018-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2018-09-26
    IIF 32 - Has significant influence or control OE
  • 11
    TURNER RIND LIMITED - 2005-12-22
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-17 ~ 2011-10-19
    IIF 21 - Director → ME
  • 12
    WHITTY LIMITED - 2007-01-04
    icon of address Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2011-10-19
    IIF 22 - Director → ME
  • 13
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,168 GBP2017-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2018-03-12
    IIF 1 - Director → ME
  • 14
    SCA QUINN CENTRE - 2011-08-18
    THE QUINN CENTRE - 2009-08-08
    icon of address 1 Paynes Road, Southampton, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2015-02-10
    IIF 25 - Director → ME
  • 15
    THE CELLAR PROJECT - 2013-02-08
    icon of address The Old School, Farfield Road, Shipley, West Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2022-07-19
    IIF 28 - Director → ME
  • 16
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    455,838 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2015-08-31
    IIF 24 - Director → ME
    icon of calendar 2009-06-30 ~ 2010-09-08
    IIF 23 - Director → ME
  • 17
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    461 GBP2018-12-31
    Officer
    icon of calendar 2001-01-22 ~ 2016-12-30
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.