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 James Green

    Related profiles found in government register
  • Mr James Green
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Lammas Court, Corby, Northamptonshire, NN17 5EZ, England

      IIF 68
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 69
  • Mr James Green
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 70
  • Mr James Green
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 71
    • 22, Lindum Avenue, Manchester, M16 9WP

      IIF 72
  • Mr James Green
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 73
  • Mr James Green
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 74
  • Mr James Green
    British born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 75
  • Mr James Green
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 76
  • Mr James Michael Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 77
  • Mr James Green
    British born in March 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Skylark Close, Epsom, KT17 1AR, England

      IIF 78
  • Mr James Green
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael James Green
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Endeavour Park, Baker Road, Nelson Park West, Cramlington, Northumberland, NE23 1XA, United Kingdom

      IIF 87
    • 35, Robson Street, Gateshead, Tyne And Wear, NE9 5UY, England

      IIF 88 IIF 89 IIF 90
    • C/o 15, Hawks Edge, West Moor, Newcastle Upon Tyne, Tyne And Wear, NE12 7DR, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Green, James
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Jamb, Corby, NN17 1AY, United Kingdom

      IIF 122
  • Green, James
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Royal George, 4 Blind Lane, Cottingham, Market Harbrough, Leicestershire, LE16 8XE, England

      IIF 123
  • Green, James Michael
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 124
  • Dr James Green
    British born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 125
  • Green, James
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 126
  • Mr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 127 IIF 128
  • Mr James Green
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 129 IIF 130
  • Dr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 132
  • Green, James
    British managing director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 133
  • Green, James
    British sales assistant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 320, Barlow Moor Road, Manchester, M21 8AY, United Kingdom

      IIF 134
  • Green, James
    British senior sales assosiate born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lindum Avenue, Manchester, M16 9WP, United Kingdom

      IIF 135
  • Mr James Green
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 136
  • Mr James Green
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 137
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 138
  • Mr James Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 139
  • Green, James
    British bricklayer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 140
  • Green, James
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, W6 7HA, England

      IIF 141 IIF 142
    • 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, W6 7HA, England

      IIF 143
    • 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, London, W6 7HA, England

      IIF 144
  • Green, James
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 145
    • Unit 94, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 146
  • Green, James
    British director born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hall Of Caldwell, Uplawmoor, Glasgow, G78 4BW, Scotland

      IIF 147
  • Green, James
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 148
  • Green, James
    British property developer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95 Main Street, Dunlop, East Ayrshire, KA3 4AG

      IIF 149
  • Green, Michael James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael James
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Michael Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, James
    British accountant born in September 1949

    Registered addresses and corresponding companies
    • 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 159
  • Green, James
    British certefied public accountant born in September 1949

    Registered addresses and corresponding companies
    • 5 Henley Drive, Newport, Shropshire, TF10 7SB

      IIF 160
  • Green, James
    British certified public accountant born in September 1949

    Registered addresses and corresponding companies
  • Green, James
    British company secretary born in September 1949

    Registered addresses and corresponding companies
    • 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 165
  • Mr James Nicholas Green
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 166
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 167
  • Green, James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, James Wallace
    British director born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 240
  • Mr James Wallace Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 241
    • 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 242
    • 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 243
  • Green, James
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 244
    • 18, The Jamb, Corby, Northamptonshire, NN17 1AY, United Kingdom

      IIF 245
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 246
    • 19, Ripley Road, Cottingham, Market Harbrough, LE16 8XQ, United Kingdom

      IIF 247
  • Green, James
    British merchant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Park Close, Birmingham, B24 0HL, United Kingdom

      IIF 248
  • Green, James Michael
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 249 IIF 250
    • 2, Windmill Close, Cottingham, Market Harborough, Leicestershire, LE16 8XZ

      IIF 251
  • Green, James, Dr
    British business consultant born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 252
  • Green, James, Dr
    British company director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 253
  • Green, James, Dr
    British director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 254 IIF 255
    • 12, Windsor Road, Douglas, Isle Of Man, IM1 3LB, United Kingdom

      IIF 256 IIF 257
  • Green, James
    British

    Registered addresses and corresponding companies
    • 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 258 IIF 259
    • 5, Blackberry Way, Truro, Cornwall, TR1 1QX, United Kingdom

      IIF 260
  • Green, James
    British certified public accountant

    Registered addresses and corresponding companies
  • Green, James, Dr
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 264
    • 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 265
  • Green, James
    British business consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 266 IIF 267
  • Green, James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 268 IIF 269
  • Green, James
    British company directr born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 270
  • Green, James
    British developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 271
  • Green, James
    British hgv driver born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 272
  • Green, James
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 273
  • Green, James
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 274 IIF 275
  • Green, James
    British telecom management born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 276
  • Green, James Nicholas
    British film director born in December 1991

    Resident in United Kingdom

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

      IIF 277
  • Green, James Nicholas
    British screenwriter and director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 278
  • Mr James Wallace Green
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 279 IIF 280
    • 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 281 IIF 282
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 283
  • Green, James Wallace
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Portland Place, London, W1B 1PN, England

      IIF 284
  • Green, James Wallace
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 285
  • Green, James Wallace
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 286
  • Green, James Wallace
    British sales management consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 287
  • Green, Michael James
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Charlotte Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4XF

      IIF 288
  • Green, James

    Registered addresses and corresponding companies
    • 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 289
    • 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 290 IIF 291
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 292
  • Green, James Wallace
    English company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 293
  • Green, James Wallace
    English consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 294 IIF 295
  • Green, James Wallace
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Wellside Place, Falkirk, FK1 5RL, Scotland

      IIF 296
    • 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 297 IIF 298
child relation
Offspring entities and appointments
Active 123
  • 1
    2 Newlands Park, Copthorne, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    33,183 GBP2023-08-31
    Officer
    2020-08-27 ~ now
    IIF 145 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 2
    JWG CONSULTANCY LTD - 2022-01-05
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Corporate (1 parent)
    Equity (Company account)
    255,869 GBP2023-03-31
    Officer
    2024-05-22 ~ now
    IIF 142 - director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 3
    JWG HOLDINGS LTD - 2022-01-20
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Corporate (1 parent)
    Equity (Company account)
    144,372 GBP2023-03-31
    Officer
    2024-05-22 ~ now
    IIF 144 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 4
    JWG PROPERTY LIMITED - 2022-01-05
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Corporate (1 parent)
    Equity (Company account)
    -118,108 GBP2023-03-31
    Officer
    2024-05-22 ~ now
    IIF 141 - director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 5
    AGM 2000 LIMITED - 2002-04-30
    Bailey Oster, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,524 GBP2024-03-31
    Officer
    2011-11-01 ~ now
    IIF 276 - director → ME
  • 6
    ZABUTON025 LTD - 2024-11-12
    Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2023-11-20 ~ 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
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-28
    Officer
    2022-10-04 ~ dissolved
    IIF 275 - director → ME
  • 8
    17 Ormesby Close, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    15,221 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 273 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4385, 13308815 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-04-01 ~ now
    IIF 264 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 10
    3 Skylark Close, Epsom, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -95,652 GBP2022-09-30
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Corporate (2 parents)
    Equity (Company account)
    45 GBP2017-07-31
    Officer
    2015-07-03 ~ now
    IIF 270 - director → ME
  • 13
    1 Fern Close, Brixham, Devon
    Dissolved corporate (2 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 271 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CACCO LTD
    - now
    JM3 SHOPPING LTD - 2021-09-10
    Unit C, Lammas Court, Corby, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    -12,685 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 245 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 16
    ZABUTON023 LTD - 2024-11-08
    Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-11-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    CDM + LTD
    - now
    EXCURIA QHSE LTD - 2020-03-11
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,258 GBP2023-05-31
    Officer
    2013-05-01 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    4385, 09323835 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    126,476 GBP2023-03-31
    Officer
    2017-11-09 ~ now
    IIF 257 - director → ME
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 252 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 20
    26-28 Hammersmith Grove West Wing Floor 2, Suite E, Hammersmith, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 21
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Corporate (1 parent)
    Equity (Company account)
    -4,827,817 GBP2024-01-31
    Officer
    2024-06-06 ~ now
    IIF 143 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -32,526 GBP2023-03-31
    Officer
    2017-11-09 ~ now
    IIF 256 - director → ME
  • 23
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-02-01 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 24
    ECOMERGY R & D LIMITED - 2009-01-28
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,086 GBP2024-03-31
    Officer
    2010-02-01 ~ now
    IIF 154 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-24 ~ now
    IIF 153 - director → ME
  • 26
    26-28 Hammersmith Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 297 - director → ME
    2020-08-27 ~ dissolved
    IIF 291 - secretary → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 27
    BUILD100 LTD - 2024-09-12
    1 Main Road, Bradwell, Hope Valley, England
    Corporate (2 parents)
    Equity (Company account)
    7,950 GBP2024-03-31
    Officer
    2020-07-23 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Royal George 4 Blind Lane, Cottingham, Market Harborough, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 251 - director → ME
  • 29
    22 Lindum Avenue, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 30
    GREEN'S GOURMET LTD - 2020-07-23
    24 Maple Crescent, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 31
    ZABUTON026 LTD - 2025-01-06
    Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 32
    45 Rookery Way, Lower Kingswood, Tadworth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,968 GBP2021-02-28
    Officer
    2019-02-01 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 280 - Has significant influence or controlOE
  • 33
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,068 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 240 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 34
    26-28 Hammersmith Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 298 - director → ME
    2020-07-03 ~ dissolved
    IIF 290 - secretary → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 35
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-08-31 ~ now
    IIF 249 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 36
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -273,340 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 124 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 38
    31 Carrs Road, Marsden, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 39
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2018-09-01 ~ now
    IIF 156 - director → ME
  • 40
    88 Boundary Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2003-03-19 ~ dissolved
    IIF 260 - secretary → ME
  • 41
    19 Ripley Road, Cottingham, Market Harbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 247 - director → ME
  • 42
    RAVEM GROUP LTD - 2021-05-25
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    580 GBP2023-07-31
    Officer
    2018-10-02 ~ now
    IIF 268 - director → ME
    2018-10-02 ~ now
    IIF 292 - secretary → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    RAVEM CONSTRUCTION LIMITED - 2021-05-25
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,466 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 269 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    ZABUTON005 LTD - 2024-05-25
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 114 - director → ME
  • 45
    GREYFRIARS ESTATE PLANNING LTD - 2022-06-29
    C/o Donoghue & Co. Ltd, 19a Wellside Place, Falkirk, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,029 GBP2024-07-31
    Officer
    2022-10-31 ~ now
    IIF 296 - director → ME
  • 46
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 47
    Unit C, Lammas Court, Corby, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    -74,334 GBP2024-08-31
    Officer
    2015-08-06 ~ now
    IIF 244 - director → ME
    2015-08-06 ~ now
    IIF 289 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 48
    Unit 94 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    174,903 GBP2024-04-30
    Officer
    2019-08-01 ~ now
    IIF 146 - director → ME
  • 49
    TARDINET LTD - 2022-03-30
    682 Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 151 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 50
    TOTAL COMMERCIAL LTD - 2025-02-26
    TOTAL SHOPPING LTD - 2024-04-09
    71-75 Shelton Street, Covent Garden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,731 GBP2024-01-31
    Officer
    2017-01-04 ~ now
    IIF 246 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 51
    49 Park Close, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 248 - director → ME
  • 52
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 250 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 53
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 278 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 54
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2023-03-23 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    WEIGHTLESS.GLOBAL LTD - 2022-04-01
    WEIGHTLESS DEVELOPMENT LTD - 2021-11-12
    WEIGHTLESS R&D LTD - 2021-05-14
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 152 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 56
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 155 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 57
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,533 GBP2023-10-31
    Officer
    2013-09-26 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 58
    ZABUTON036 LTD - 2025-03-05
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 198 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 59
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 199 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 60
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 61
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 172 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 62
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 175 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 63
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 197 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 64
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 205 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 65
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 221 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 66
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 201 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 67
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 184 - director → ME
    Person with significant control
    2023-12-14 ~ 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
  • 68
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 237 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 69
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 236 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 70
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 195 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 71
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 218 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 72
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 177 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 73
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 204 - director → ME
    Person with significant control
    2023-12-14 ~ 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
  • 74
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 202 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 75
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 193 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 76
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 169 - director → ME
    Person with significant control
    2023-12-14 ~ now
    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
  • 77
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 230 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 78
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 215 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 79
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 234 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 80
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 220 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 81
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 207 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 82
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 216 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 83
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 229 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 84
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 208 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 85
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 209 - director → ME
    Person with significant control
    2023-12-15 ~ now
    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
  • 86
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 232 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 87
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 217 - director → ME
    Person with significant control
    2023-12-15 ~ now
    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
  • 88
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 196 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 89
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 203 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 90
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 213 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 91
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 226 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 92
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 223 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 93
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 173 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 94
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 214 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 95
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashirew, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 182 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 96
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 192 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 97
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 238 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 98
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 211 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 99
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 180 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 100
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 188 - director → ME
    Person with significant control
    2023-12-21 ~ now
    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
  • 101
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 222 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 102
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 231 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 103
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 194 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 104
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 170 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 105
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 191 - director → ME
    Person with significant control
    2023-12-21 ~ now
    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
  • 106
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 187 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 107
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 206 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 108
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 183 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 109
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 190 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 110
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 119 - director → ME
  • 111
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-11-04 ~ now
    IIF 168 - director → ME
  • 112
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 224 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 113
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 233 - director → ME
    Person with significant control
    2023-12-13 ~ 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
  • 114
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 181 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 115
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 228 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 116
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 235 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 117
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 176 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 118
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 210 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 119
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 227 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 120
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 185 - director → ME
    Person with significant control
    2023-12-14 ~ 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
  • 121
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 171 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 122
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 219 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 123
    2 Windmill Close, Cottingham, Market Harborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 123 - director → ME
Ceased 56
  • 1
    JWG CONSULTANCY LTD - 2022-01-05
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Corporate (1 parent)
    Equity (Company account)
    255,869 GBP2023-03-31
    Officer
    2018-01-09 ~ 2024-03-24
    IIF 295 - director → ME
  • 2
    JWG HOLDINGS LTD - 2022-01-20
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Corporate (1 parent)
    Equity (Company account)
    144,372 GBP2023-03-31
    Officer
    2018-03-27 ~ 2024-03-24
    IIF 285 - director → ME
  • 3
    JWG PROPERTY LIMITED - 2022-01-05
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Corporate (1 parent)
    Equity (Company account)
    -118,108 GBP2023-03-31
    Officer
    2018-02-07 ~ 2024-03-24
    IIF 294 - director → ME
  • 4
    ZABUTON025 LTD - 2024-11-12
    Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-20 ~ 2024-11-11
    IIF 112 - director → ME
  • 5
    CHORLTON CAFE LTD - 2015-09-28
    HOOKAHS UK LIMITED - 2014-05-15
    320 Barlow Moor Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ 2014-10-08
    IIF 134 - director → ME
  • 6
    ZABUTON001 LTD - 2024-01-11
    Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-17 ~ 2024-01-12
    IIF 120 - director → ME
  • 7
    2 Bradman Drive, Bicton Heath, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    1995-07-10 ~ 1995-07-12
    IIF 258 - secretary → ME
  • 8
    ZABUTON035 LTD - 2025-01-29
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-12-12 ~ 2025-01-29
    IIF 200 - director → ME
    Person with significant control
    2023-12-12 ~ 2025-01-29
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 9
    ZABUTON020 LTD - 2024-11-07
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2024-11-07
    IIF 118 - director → ME
  • 10
    ZABUTON019 LTD - 2024-10-17
    38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-11-17 ~ 2024-10-16
    IIF 106 - director → ME
  • 11
    JOHANNA PEARCE AND LTD - 2025-01-17
    ZABUTON 030 LTD - 2025-01-17
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ 2025-01-17
    IIF 239 - director → ME
    Person with significant control
    2023-12-13 ~ 2025-01-17
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 12
    ZABUTON023 LTD - 2024-11-08
    Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-20 ~ 2024-11-08
    IIF 98 - director → ME
  • 13
    ZABUTON 033 LTD - 2025-01-17
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-12 ~ 2025-01-17
    IIF 179 - director → ME
    Person with significant control
    2023-12-12 ~ 2025-01-17
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 14
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Corporate (1 parent)
    Equity (Company account)
    -4,827,817 GBP2024-01-31
    Officer
    2019-01-07 ~ 2024-03-24
    IIF 287 - director → ME
  • 15
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    3,595 GBP2023-11-30
    Officer
    1995-12-04 ~ 1995-12-06
    IIF 165 - director → ME
  • 16
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-04-01 ~ 2010-04-01
    IIF 288 - director → ME
  • 17
    ECOMERGY R & D LIMITED - 2009-01-28
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,086 GBP2024-03-31
    Person with significant control
    2016-06-30 ~ 2021-11-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 18
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-06-30 ~ 2021-05-14
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 19
    ZABUTON009 LTD - 2024-06-21
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (3 parents)
    Officer
    2023-11-17 ~ 2023-12-01
    IIF 96 - director → ME
  • 20
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD - 2024-09-06
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2024-09-09
    IIF 111 - director → ME
  • 21
    ZABUTON 034 LTD - 2025-01-27
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-12 ~ 2025-01-27
    IIF 189 - director → ME
    Person with significant control
    2023-12-12 ~ 2025-01-27
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 22
    ZABUTON018 LTD - 2024-09-27
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2024-09-27
    IIF 103 - director → ME
  • 23
    ZABUTON007 LTD - 2024-06-12
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-17 ~ 2024-06-06
    IIF 115 - director → ME
  • 24
    ZABUTON014 LTD - 2024-08-06
    2 Chichester House, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2024-08-06
    IIF 100 - director → ME
  • 25
    ZABUTON006 LTD - 2024-06-10
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-17 ~ 2024-05-29
    IIF 102 - director → ME
  • 26
    ZABUTON037 LTD - 2025-03-21
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2025-03-21
    IIF 212 - director → ME
    Person with significant control
    2023-12-13 ~ 2025-03-21
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 27
    JAMIE GREEN LTD - 2013-02-11
    GREEN MAN BUILDERS LTD - 2010-10-22
    MY CASTLE LIMITED - 2008-01-25
    Scottish Tax Bureau, 94 Hope Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-05-11 ~ 2013-01-30
    IIF 149 - director → ME
  • 28
    ZABUTON 032 LTD - 2025-01-17
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ 2025-01-20
    IIF 174 - director → ME
    Person with significant control
    2023-12-12 ~ 2025-01-20
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 29
    2 Princess Gardens, 2 Princess Gardens, Newport, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,850 GBP2023-12-31
    Officer
    1998-10-13 ~ 2003-10-23
    IIF 161 - director → ME
    1998-10-13 ~ 2003-10-23
    IIF 261 - secretary → ME
  • 30
    ZABUTON008 LTD - 2024-06-20
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-17 ~ 2024-06-18
    IIF 109 - director → ME
  • 31
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-09-01 ~ 2022-03-29
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 32
    DVAM LLP - 2021-08-19
    PACIFIC ASSET MANAGEMENT LLP - 2019-03-27
    74 Wigmore Street, London, England
    Corporate (18 parents, 2 offsprings)
    Officer
    2018-12-31 ~ 2021-05-31
    IIF 284 - llp-member → ME
  • 33
    ZABUTON028 LTD - 2025-01-08
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-01-03 ~ 2025-01-08
    IIF 121 - director → ME
    Person with significant control
    2024-01-03 ~ 2025-01-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 34
    ZABUTON022 LTD - 2024-11-08
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2024-11-08
    IIF 110 - director → ME
  • 35
    PRUDENCE CLARKE OUTSOURCE LIMITED - 1998-08-07
    33b Broadway Market, London, England
    Dissolved corporate (2 parents)
    Officer
    1995-06-21 ~ 1995-06-21
    IIF 259 - secretary → ME
  • 36
    ZABUTON 011 LTD - 2024-06-28
    Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-17 ~ 2024-07-01
    IIF 99 - director → ME
  • 37
    ZABUTON039 LTD - 2025-04-15
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2025-04-15
    IIF 225 - director → ME
    Person with significant control
    2023-12-13 ~ 2025-04-15
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 38
    ZABUTON017 LTD - 2024-09-24
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    38,290 GBP2024-03-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 116 - director → ME
  • 39
    ZABUTON003 LTD - 2024-01-11
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-17 ~ 2024-01-11
    IIF 97 - director → ME
  • 40
    ZABUTON013 LTD - 2024-07-22
    The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-17 ~ 2024-07-19
    IIF 105 - director → ME
  • 41
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    2003-06-16 ~ 2007-01-12
    IIF 254 - director → ME
  • 42
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    1998-12-11 ~ 2007-01-22
    IIF 255 - director → ME
  • 43
    ZABUTON038 LTD - 2025-04-10
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2025-04-01
    IIF 186 - director → ME
    Person with significant control
    2023-12-13 ~ 2025-04-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 44
    ADUSTE LIMITED - 1996-05-13
    Gower Street, St Georges, Telford, Shropshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-11-30
    Officer
    1996-04-24 ~ 1996-05-19
    IIF 159 - director → ME
  • 45
    The Guild Hall, High Street, Newport, Shropshire
    Dissolved corporate (5 parents)
    Officer
    2003-11-11 ~ 2004-03-16
    IIF 162 - director → ME
    1999-01-07 ~ 2003-04-01
    IIF 164 - director → ME
    1999-01-07 ~ 2003-04-01
    IIF 263 - secretary → ME
  • 46
    48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501 GBP2019-03-31
    Officer
    2000-05-03 ~ 2001-07-18
    IIF 163 - director → ME
    2000-05-03 ~ 2000-11-15
    IIF 262 - secretary → ME
  • 47
    ALEXSENIOR PROPERTIES LIMITED - 2006-05-03
    Ffynon Wen, Capel Bangor, Aberystwyth, Dyfed
    Corporate (1 parent)
    Equity (Company account)
    -557,408 GBP2024-04-30
    Officer
    2000-12-01 ~ 2003-03-19
    IIF 160 - director → ME
  • 48
    ZABUTON015 LTD - 2024-08-14
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2024-08-15
    IIF 113 - director → ME
  • 49
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-05-11 ~ 2024-02-15
    IIF 277 - director → ME
  • 50
    ZABUTON004 LTD - 2024-01-15
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-11-17 ~ 2024-01-11
    IIF 101 - director → ME
  • 51
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-03-08 ~ 2022-03-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 52
    125 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-07-27 ~ 2007-02-02
    IIF 253 - director → ME
  • 53
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-08-16 ~ 2019-04-09
    IIF 272 - director → ME
    Person with significant control
    2018-08-16 ~ 2019-04-09
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 54
    ZABUTON002 LTD - 2024-01-11
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-17 ~ 2024-01-11
    IIF 104 - director → ME
  • 55
    ZABUTON012 LTD - 2024-07-11
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-17 ~ 2024-07-17
    IIF 117 - director → ME
  • 56
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-11-17 ~ 2024-10-31
    IIF 107 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.