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

White, Rhean Danielle

    Related profiles found in government register
  • White, Rhean Danielle
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 1
    • 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 2
    • 83, Charlotte Street, Walsall, West Midlands, WS1 2BB, United Kingdom

      IIF 3
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 50
  • White, Daniel
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 51
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 52
  • White, Rhean Danielle
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley Road, Walsall, WS3 3EY, England

      IIF 53
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 54
    • Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 55
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 56
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 125
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 126
    • C/o. The Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 127
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 128
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 129
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 130
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 131 IIF 132
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 133
    • Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 134
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 135
    • Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 136
    • C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 137
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 144
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 145
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 146
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 147
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 148
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 149
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 150
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 151 IIF 152 IIF 153
    • C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 154
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 155 IIF 156
    • C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 157
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 158 IIF 159 IIF 160
    • The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 163
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 164 IIF 165
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 170 IIF 171
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 172
    • Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 173
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 174 IIF 175
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 176
  • White, Daniel Charles
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 177 IIF 178
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 179
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 180
    • 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 181 IIF 182
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 183 IIF 184
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 185
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 186
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 187
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 188
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 189
    • 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 190
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 191
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 192 IIF 193
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 194
  • White, Rhean

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 195
    • Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 196
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 197
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 198
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 199
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 200
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 201
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 202
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 203
child relation
Offspring entities and appointments
Active 84
  • 1
    18423 LTD
    12589785
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    AEJ ACADEMY LTD
    12672281
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    APPLE MILK LTD
    12638159
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    ATTIC TRAINING ACADEMY LTD
    12672306
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    AUDIO MONSTERS LTD
    12664020
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    AVA ENTERPRISES (UK) LIMITED
    10983969
    C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-10-15 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Has significant influence or control as a member of a firmOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 7
    BOSWORTH HOUSE (LEICESTER) LIMITED
    16454300
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 178 - Director → ME
  • 8
    BUY PACK UK LIMITED
    08173024
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 179 - Director → ME
  • 9
    CAKE FRAME LIMITED
    09101335
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2020-11-10 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 10
    CAKE LACE LIMITED
    08530350
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 180 - Director → ME
  • 11
    CAVARI HOLDINGS LIMITED
    16906117
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-12 ~ now
    IIF 104 - Director → ME
  • 12
    CAVARI LIMITED
    16915523
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-16 ~ now
    IIF 105 - Director → ME
  • 13
    CBP TRAINING LTD
    12672278
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    CELESTIAL ACADEMY NETWORK LTD
    12762878
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    CENTRAL CONSTRUCTION ACADEMY LTD
    12664008
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    CHERISHED ACADEMY LTD
    12698259
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    COCONUT PASSION LTD
    12686487
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    COURTLAB (LEICESTER) LIMITED
    - now 15437161
    DANCAP 2025 LIMITED
    - 2025-05-21 15437161 15816601
    PROTEAM NUTRITION LIMITED
    - 2024-09-03 15437161
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2024-01-23 ~ now
    IIF 117 - Director → ME
  • 19
    DANCAP APPLETON LIMITED
    15245817
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-30 ~ now
    IIF 112 - Director → ME
  • 20
    DANCAP COLWICK LIMITED
    - now 12841453
    J H GREENWOOD (COLWICK) LIMITED
    - 2022-03-25 12841453
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 121 - Director → ME
  • 21
    DANCAP CONSTRUCTION LIMITED
    14184886
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-06-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 22
    DANCAP GROUP LIMITED
    - now 11759031
    DANCAP HOLDCO LIMITED
    - 2024-09-03 11759031
    ITB10 LIMITED
    - 2021-10-08 11759031
    AVA HOLDINGS GROUP LIMITED
    - 2020-02-18 11759031
    LUNER HOLDINGS (UK) LTD
    - 2019-03-29 11759031
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Officer
    2019-01-10 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    DANCAP MANAGEMENT SERVICES LIMITED
    - now 15757995
    BRICKCLICK GROUP LIMITED
    - 2025-05-06 15757995
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 119 - Director → ME
  • 24
    DANCAP NEWARK LIMITED
    13916642
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-01-31
    Officer
    2022-02-15 ~ now
    IIF 115 - Director → ME
  • 25
    DANCAP OAK LIMITED
    15907886
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-20 ~ now
    IIF 109 - Director → ME
  • 26
    DANCAP PROPERTY LIMITED
    - now 15360675
    GRIMSBY WELLINGTON LIMITED
    - 2025-03-21 15360675
    GRIMBSY WELLINGTON LIMITED
    - 2023-12-19 15360675
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Officer
    2023-12-19 ~ now
    IIF 113 - Director → ME
  • 27
    DANCAP STAR LIMITED
    16335963
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 123 - Director → ME
  • 28
    DANCAP WATERLOO LIMITED
    16335979
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 122 - Director → ME
  • 29
    DANCAP WESTGATE LIMITED
    16339364
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 116 - Director → ME
  • 30
    DCW TRADING LIMITED
    08468819
    C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -338 GBP2015-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 186 - Director → ME
  • 31
    DINKY DOODLE LIMITED
    08004635
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    DKW63 LIMITED
    14069803
    Hine House, 25 Regent Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,054 GBP2024-01-31
    Officer
    2022-04-26 ~ now
    IIF 106 - Director → ME
  • 33
    ELEVARE PRESTIGE LIMITED
    - now 15816601
    DANCAP 2024 LIMITED
    - 2025-01-16 15816601 15437161
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2024-07-03 ~ now
    IIF 118 - Director → ME
  • 34
    EMPOWERING FUTURES ACADEMY LTD.
    - now 09516470
    ULTIMATE FITNESS QUALIFICATIONS LTD.
    - 2025-06-05 09516470
    SOLAR TRAINING CONSULTANCY LIMITED
    - 2018-09-19 09516470
    1 Middlemore Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194 GBP2022-03-31
    Officer
    2016-05-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 35
    EYE CANDY BEAUTY TRAINING COLLEGE LTD
    12641230
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    FOCUS FITNESS ACADEMY LTD
    12667187
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 37
    FRIARY VIEW (NEWARK) LIMITED
    16186461
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 177 - Director → ME
  • 38
    GEEKY GIRLS LTD
    12667119
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    GLAZE SAFE UK ONLINE LIMITED
    09026982
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 181 - Director → ME
  • 40
    GOLDMINE CLUBS LTD
    09747070
    Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 55 - Director → ME
  • 41
    GREENFIELD PARK LIMITED
    03383410
    32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1997-06-10 ~ dissolved
    IIF 142 - Director → ME
  • 42
    GUMMY BEAR TRAINING LTD
    12672197
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 43
    HARLOW TRAINING LTD
    12672347
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 44
    INSIDE THE BOX FOOD SERVICE LIMITED
    11981609
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Officer
    2019-05-07 ~ now
    IIF 107 - Director → ME
  • 45
    IO ACADEMY LTD
    12672434
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 46
    IOWLAND LIMITED
    - now 11562703
    AVA HOLDINGS (IOW) LIMITED
    - 2019-02-14 11562703
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2019-01-18 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 47
    JAMMY DODGER TRAINING LTD
    12647037
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 48
    LILY VALE HOLDINGS LIMITED
    09098418
    Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    LONE VENTURES GROUP LIMITED
    - now 14914798
    LONE BRANDS LIMITED
    - 2023-09-27 14914798
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-01-31
    Officer
    2023-06-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 50
    MALIBU TRAINING LTD
    12675791
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 51
    MDC (PENDLE) LIMITED
    03407774
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (3 parents)
    Officer
    1997-11-01 ~ dissolved
    IIF 141 - Director → ME
  • 52
    MODUS VIVENDI TRAINING LTD
    12672280
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 53
    MY ONLINE SHED LIMITED
    08732567
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 182 - Director → ME
  • 54
    N.J.W. DEVELOPMENTS RESTORED 2020 LIMITED
    - now 03597107
    03597107 LIMITED
    - 2021-03-23 03597107
    DEESHAM LTD - 1998-08-10
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-11-01 ~ dissolved
    IIF 144 - Director → ME
    2008-11-01 ~ dissolved
    IIF 191 - Secretary → ME
  • 55
    NILE ACADEMY LTD
    12675794
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 56
    OURPETSLIFE LIMITED
    - now 11239237
    ROKKI LIMITED
    - 2023-09-06 11239237
    ROAD140 LIMITED - 2018-07-30
    Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,284 GBP2024-03-31
    Officer
    2023-09-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    PINK WAFERS GROUP LTD
    12676194
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 58
    PINTAIL CLOSE (NETHERFIELD) LIMITED
    - now 13935378
    S ONLINE LIMITED
    - 2023-01-31 13935378
    PINTAIL CLOSE LIMITED
    - 2022-08-31 13935378
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Officer
    2022-02-23 ~ now
    IIF 124 - Director → ME
  • 59
    POP UP ACADEMY LTD
    12667180
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 60
    PRO ECO ENERGY LIMITED
    07711281
    Unit 2b Triumph Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 188 - Director → ME
  • 61
    PROPCO 2024 LIMITED
    15509067 17000642
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 111 - Director → ME
  • 62
    PROPCO 2026 LIMITED
    17000642 15509067
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2026-01-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    R AWARDS INTERNATIONAL LTD
    12667207
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 64
    R SQUARED TRAINING LTD
    12672275
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 65
    RADIANT TRAINING LTD
    12675769
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 66
    RAEDIANCE LTD
    13927238
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-19 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 67
    RAINBOW DROPS TRAINING ACADEMY LTD
    12672192
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 68
    RHEAN WHITE
    14331892 12743336
    83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 49 - Director → ME
    2022-09-02 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 69
    RHEAN WHITE LTD
    12743336 14331892
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 70
    ROME TIEN VOCATIONAL AWARDS LTD.
    - now 11085007
    JUPITER SPORTS LIMITED
    - 2019-09-30 11085007
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 71
    ROTTEN APPLE LTD
    12655801
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 72
    RT TRAINING ACADEMY & LIONESS DYNASTY LTD.
    - now 10540200
    RHEAN UNCENSORED VANITY ACADEMY I LTD.
    - 2021-05-16 10540200
    RT TRAINING ACADEMY LTD.
    - 2020-03-04 10540200
    MSC SPORTS LIMITED
    - 2018-11-07 10540200
    RT TRAINING ACADEMY LTD
    - 2018-09-10 10540200
    SOLAR SPORTS & FITNESS ACADEMY LIMITED
    - 2018-05-03 10540200
    83 Charlotte Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2019-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 73
    RT VOCATIONAL TRAINING LIVERPOOL LTD.
    - now 11325807
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD
    - 2018-06-11 11325807
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,376 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 175 - Director → ME
    2018-04-24 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
  • 74
    RT VOCATIONAL TRAINING LONDON LTD.
    - now 11374255
    RT PROPERTY HOLDINGS LIMITED
    - 2018-06-14 11374255
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,306 GBP2019-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 75
    SKILL SET ACADEMY LTD
    12667166
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 76
    SLAB LTD
    12066663
    13 Gainsborough Avenue, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,529 GBP2024-06-30
    Officer
    2020-04-16 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 77
    SLATED HAIR & BEAUTY ACADEMY LTD
    12685840
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 78
    SMARTIES ACADEMY LTD
    12672319
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 79
    STRAWBERRY CREAM TRAINING LTD
    12660732
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 80
    SUGAR RUSH VENDING LTD
    09835499
    Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 54 - Director → ME
  • 81
    TANGERINE DREAM TRAINING LTD
    12664337
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 82
    THE BEAUTY GEEKS LTD
    12667652
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 83
    VALHALLA HAIR ACADEMY LTD
    12673019
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 84
    XEN ACADEMY LTD
    12658603
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    AIRGEN IT LIMITED
    13937976
    6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,182 GBP2025-02-28
    Officer
    2022-02-24 ~ 2022-05-01
    IIF 125 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-05-01
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 2
    AMOR ACADEMY LTD
    12675780
    43 Lancaster Drive, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2022-11-16 ~ 2023-10-15
    IIF 1 - Director → ME
    2020-06-16 ~ 2021-08-29
    IIF 3 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-01-17
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    AVA HOLDINGS (UK) LIMITED
    10481781
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,922 GBP2023-01-31
    Officer
    2018-12-03 ~ 2018-12-31
    IIF 147 - Director → ME
    2016-11-16 ~ 2020-01-31
    IIF 129 - Director → ME
    Person with significant control
    2016-11-16 ~ 2020-01-31
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 4
    BORTON LIMITED
    06842433
    The Wharf, Manchester Road, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    2018-07-19 ~ 2022-03-10
    IIF 139 - Director → ME
    Person with significant control
    2021-03-17 ~ 2022-03-10
    IIF 172 - Ownership of shares – 75% or more OE
  • 5
    C P W (YORKSHIRE) LIMITED
    03383535
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-06-10 ~ 2004-12-31
    IIF 167 - Director → ME
  • 6
    CAIRNS HERITAGE HOMES (NEWARK) LIMITED - now
    PROPCO NEWARK LIMITED
    - 2023-03-14 14429212
    Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    870 GBP2024-10-31
    Officer
    2022-10-19 ~ 2023-03-13
    IIF 136 - Director → ME
  • 7
    CAKE CRAFT GROUP LIMITED - now
    CAKE CRAFT EUROPE LIMITED
    - 2024-11-20 09101248
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375,407 GBP2024-12-31
    Officer
    2018-10-05 ~ 2021-10-05
    IIF 132 - Director → ME
  • 8
    CAKE FRAME LIMITED
    09101335
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2014-06-24 ~ 2019-01-23
    IIF 133 - Director → ME
  • 9
    CAKE LACE LIMITED
    08530350
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-03-01 ~ 2018-02-14
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CAKE STUFF LTD.
    - now SC275974
    WORDS & WISHES LTD. - 2009-12-15 SC370157
    Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -707,434 GBP2024-12-31
    Officer
    2021-05-25 ~ 2021-10-05
    IIF 128 - Director → ME
  • 11
    CAVARI HOLDINGS LIMITED
    16906117
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-12-12 ~ 2025-12-12
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 12
    CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
    04780944
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2005-09-14 ~ 2005-09-30
    IIF 171 - Director → ME
  • 13
    CREATE BETTER DISTRIBUTION LIMITED
    - now 07509185
    THE CAKE DECORATING COMPANY LIMITED
    - 2021-04-30 07509185
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    560,006 GBP2024-12-31
    Officer
    2011-12-05 ~ 2021-10-05
    IIF 131 - Director → ME
    Person with significant control
    2017-01-28 ~ 2021-04-28
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CREATE BETTER GROUP LIMITED
    13276764
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -544,076 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-03-18 ~ 2021-10-05
    IIF 183 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-05
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DANCAP APPLETON LIMITED
    15245817
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-10-30 ~ 2024-02-01
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 16
    DANCAP GROUP LIMITED - now
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD
    - 2019-03-29 11759031
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-11
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 17
    DANCAP PROPERTY LIMITED - now
    GRIMSBY WELLINGTON LIMITED
    - 2025-03-21 15360675
    GRIMBSY WELLINGTON LIMITED
    - 2023-12-19 15360675
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Person with significant control
    2023-12-19 ~ 2024-02-01
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 18
    ELEVARE PRESTIGE LIMITED - now
    DANCAP 2024 LIMITED
    - 2025-01-16 15816601 15437161
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    2024-07-03 ~ 2024-09-01
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EXALT TRAINING LTD - now
    THE BEAUTY TRAINING COLLEGE LIMITED
    - 2021-04-14 08702576
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,264 GBP2021-09-30
    Officer
    2019-01-21 ~ 2019-11-22
    IIF 6 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-11-22
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 20
    G.L. WHITE (LAND) LIMITED
    - now 02880687
    HOODCO 438 LIMITED
    - 1994-07-12 02880687 02880691
    The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1994-06-29 ~ 2009-10-08
    IIF 143 - Director → ME
  • 21
    I LOVE DESSERTS LTD
    09607465
    34a Bridge Street, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,225 GBP2016-05-31
    Officer
    2018-01-01 ~ 2018-01-02
    IIF 9 - Director → ME
  • 22
    INSIDE THE BOX FOOD SERVICE LIMITED
    11981609
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Person with significant control
    2019-05-07 ~ 2019-05-07
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 23
    IOWLAND LIMITED - now
    AVA HOLDINGS (IOW) LIMITED
    - 2019-02-14 11562703
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2018-09-11 ~ 2019-01-18
    IIF 127 - Director → ME
    Person with significant control
    2018-09-11 ~ 2019-01-31
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 24
    KLHG (NOTTINGHAMSHIRE) LTD
    11457119 11422060
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2018-07-10 ~ 2020-02-05
    IIF 126 - Director → ME
    Person with significant control
    2018-07-10 ~ 2020-02-05
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KLPG (NOTTINGHAMSHIRE) LTD
    11422060 11457119
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-06-30
    IIF 103 - Director → ME
    2018-06-19 ~ 2020-02-05
    IIF 102 - Director → ME
  • 26
    MAKEBAKE LTD
    07990048
    1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -726,200 GBP2016-03-29
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 190 - Director → ME
  • 27
    MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED
    - now 04628709 03848529
    COBCO (540) LIMITED - 2003-02-06 00244138, 00470744, 01019552... (more)
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    2003-04-03 ~ 2005-09-30
    IIF 168 - Director → ME
  • 28
    MARO DEVELOPMENTS LIMITED
    04460238
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2002-06-14 ~ 2005-09-30
    IIF 166 - Director → ME
  • 29
    MARO INVESTMENTS LIMITED
    04514531
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    2002-08-19 ~ 2005-09-30
    IIF 169 - Director → ME
  • 30
    MEGABAKE LTD
    07990000
    1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 189 - Director → ME
  • 31
    OLIVE MOTOR GROUP LIMITED
    - now 10636901
    WHITES MOTOR GROUP LIMITED
    - 2017-03-09 10636901
    Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,638 GBP2024-02-28
    Officer
    2017-02-23 ~ 2021-07-27
    IIF 134 - Director → ME
  • 32
    PINK SPAGHETTI TRAINING LTD. - now
    RT TOPLINE HOLDINGS LTD.
    - 2019-09-25 11442285
    152-160 City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-02 ~ 2018-07-03
    IIF 174 - Director → ME
    2018-07-03 ~ 2020-05-25
    IIF 5 - Director → ME
    Person with significant control
    2018-07-02 ~ 2020-05-26
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 33
    PINTAIL CLOSE (NETHERFIELD) LIMITED - now
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED
    - 2022-08-31 13935378
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 34
    PRIMET PARKLANDS LIMITED
    03333217
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-03-17 ~ 2009-10-08
    IIF 145 - Director → ME
  • 35
    RDW HOLDINGS LIMITED
    11991667
    Suite 108 City House 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-05-26
    IIF 4 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-05-26
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 36
    RHEAN YES LETTS LTD.
    - now 11444698
    MX TRAINING LTD
    - 2020-03-04 11444698
    ACCOUNTANCY JOBS LTD
    - 2019-08-23 11444698 12299258
    131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2020-07-31
    Officer
    2019-08-22 ~ 2020-05-18
    IIF 10 - Director → ME
    Person with significant control
    2019-08-22 ~ 2020-05-18
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 37
    ROSE GOLD PARLOUR LTD
    11411897
    192 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,872 GBP2023-11-30
    Officer
    2019-10-29 ~ 2020-02-28
    IIF 2 - Director → ME
  • 38
    STICKY TOFFEE TRAINING LTD.
    - now 11739692
    RT EDUCATION GROUP HOLDINGS LTD.
    - 2019-09-25 11739692
    152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ 2020-05-25
    IIF 8 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-05-26
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 39
    TCOC LTD
    11335222
    C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,644 GBP2020-04-28
    Officer
    2018-12-11 ~ 2019-03-19
    IIF 135 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-06-07
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    THE CAKE DECORATING CO (RETAIL) LIMITED
    13270019
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -839,905 GBP2024-12-31
    Officer
    2021-03-16 ~ 2021-10-05
    IIF 184 - Director → ME
  • 41
    V6 EDUCATION GROUP LTD.
    12054660
    131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2020-06-30
    Officer
    2019-06-17 ~ 2020-05-18
    IIF 7 - Director → ME
  • 42
    VITRO LIMITED
    07813536
    The Wharf, Manchester Road, Burnley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,557 GBP2022-10-28
    Officer
    2018-06-19 ~ 2022-11-06
    IIF 138 - Director → ME
  • 43
    WESTLINK HOLDINGS LIMITED
    - now 04444522
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2003-09-25 ~ 2004-08-02
    IIF 170 - Director → ME
  • 44
    WHINS LANE DEVELOPMENTS LIMITED
    03442651
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-10-01 ~ 2009-10-08
    IIF 140 - Director → ME

The content of this website is protected by AgonGuard.

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

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