logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Laurence Leslie Daw

    Related profiles found in government register
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 1 IIF 2 IIF 3
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 4
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 8 IIF 9
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 10
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 11 IIF 12
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • icon of address 18, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL, England

      IIF 18
  • Daw, Laurence Leslie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 19
  • Daw, Laurence Leslie
    British developer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 20
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 21
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 22 IIF 23
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 24
    • icon of address 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 25
  • Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 26
  • Daw, Laurence Leslie
    British none born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Dalston Tower, 27 Collins Tower, Blues Street, Dalston, London, E8 3BG, England

      IIF 27
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reption Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 28
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 29
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 30
    • icon of address Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 39 IIF 40
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 41
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 42
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Laurance Daw
    Bangladeshi born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 44
  • Mr Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 48
  • Daw, Laurence Leslie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 49
  • Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, HD1 1QZ, England

      IIF 50
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 51
  • Daw, Laurence Leslie
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 52 IIF 53
  • Daw, Laurence Leslie
    English company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    English developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 74
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 75
  • Daw, Laurence Leslie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 76
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 77
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 78
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Daw, Laurence Leslie
    English direrctor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 80
  • Daw, Laurence Leslie
    English none born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 81
  • Daw, Laurence Leslie
    English property developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 82
  • Daw, Laurence
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, HD1 1QZ, England

      IIF 83
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 84
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 85
  • Daw, Laurence

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 84 Applecross Drive, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 77 - Director → ME
  • 4
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 85 - Director → ME
  • 5
    icon of address St Peter's Chambers 2-4, Primitive Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 17 - Director → ME
  • 9
    UMBRELLA TWO LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 67 - Director → ME
  • 10
    UMBRELLA THREE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 71 - Director → ME
  • 11
    icon of address Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    UMBRELLA ONE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 72 - Director → ME
  • 13
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    UMBRELLA FIVE LTD - 2018-03-08
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 64 - Director → ME
  • 16
    OVAL STORAGE YARD LTD - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 61 - Director → ME
  • 18
    THE UMBRELLA FACTORY LIMITED - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    NORTH WEST INVESTMENT PARTNERSHIP LTD - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,967 GBP2018-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2015-08-20 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,158 GBP2020-09-29
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 82 - Director → ME
  • 23
    icon of address Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-04 ~ now
    IIF 80 - Director → ME
  • 26
    icon of address St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 81 - Director → ME
  • 28
    icon of address Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 41 Union Street, Leigh, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 15 Westferry Circus, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    3,547,375 GBP2020-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 19 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 18 - Director → ME
  • 34
    icon of address 23a Broad Lane, Huddersfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -227,902 GBP2023-12-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-04-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2022-05-15
    IIF 49 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-08-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 4
    UMBRELLA TWO LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-08
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    UMBRELLA THREE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-13
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-22 ~ 2018-11-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    UMBRELLA ONE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    CHESHIRE ESTATES (BURNLEY) LIMITED - 2019-09-13
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2021-06-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    UMBRELLA FIVE LTD - 2018-03-08
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-07-12
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2021-12-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-13
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    icon of calendar 2021-01-28 ~ 2021-02-03
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    OVAL STORAGE YARD LTD - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-05-02
    IIF 75 - Director → ME
  • 13
    icon of address Level 3 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2019-07-29
    IIF 76 - Director → ME
  • 14
    icon of address Taxlink Accountants Ltd, 163a Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2022-01-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-04-28 ~ 2019-05-02
    IIF 32 - Right to appoint or remove directors OE
  • 15
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2022-05-15
    IIF 19 - Director → ME
  • 16
    UMBRELLA FOUR LTD - 2018-03-08
    icon of address Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-01-14
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-13
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ 2019-12-10
    IIF 79 - Director → ME
  • 18
    SPOONZ LIMITED - 2019-09-17
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2020-03-20
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-03-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 19
    icon of address 84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2010-11-01
    IIF 27 - Director → ME
  • 20
    CHESHIRE ESTATES (GREENGATE) LIMITED - 2019-05-13
    icon of address 80 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,378 GBP2020-05-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-05-09
    IIF 62 - Director → ME
  • 21
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-10-20
    IIF 68 - Director → ME
  • 22
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-05-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-05-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    icon of address 117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2013-04-19
    IIF 78 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.