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

Richardson, Marcus Andrew

    Related profiles found in government register
  • Richardson, Marcus Andrew
    British chartered surveyor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 22, Church Street Old Town, Eastbourne, East Sussex, BN21 1HS

      IIF 1
  • Richardson, Marcus Andrew
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough, 38 Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 2 IIF 3
  • Richardson, Marcus John
    British ceo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Burlington House, Northampton, NN1 4EU, England

      IIF 4
  • Richardson, Marcus John
    British chairman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 5
  • Richardson, Marcus John
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cheyne Walk, Northampton, Northants, NN1 5PT, United Kingdom

      IIF 6
  • Richardson, Marcus John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB

      IIF 7
    • icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 8
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 12
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 13
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 14
    • icon of address 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 15
    • icon of address 8, Salcey Rise, Piddington, Northampton, NN7 2DP, England

      IIF 16
    • icon of address 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 17 IIF 18
    • icon of address Solutions House, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 19
    • icon of address Suite 8, The Old Granary, Cotton End, Northampton, NN4 8HP, England

      IIF 20
  • Richardson, Marcus John
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 21
  • Richardson, Marcus
    British electrician born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fernbank Road, Leeds, LS13 1BU, England

      IIF 22
  • Richardson, Marcus Andrew
    British chartered surveyor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkham Court 18 Denton Road, Eastbourne, East Sussex, BN20 7ST

      IIF 23
  • Richardson, Marcus Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, 211 Torrington Avenue, Coventry, CV4 9AP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 20, First Floor, 211 Torrington Avenue, Coventry, CV4 9AP, England

      IIF 27 IIF 28
    • icon of address 3rd, Floor, 62-64 Baker Street, London, W1U 7DF, United Kingdom

      IIF 29
    • icon of address Broadwalk House, 5 Appold Street, London, EC2A 2HA, United Kingdom

      IIF 30 IIF 31
  • Richardson, Marcus Andrew
    British director, chartered surveyor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 32
  • Richardson, Marcus John
    English director born in February 1972

    Resident in England

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

      IIF 33
  • Richardson, Marcus
    English electrician born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rayner Gardens, Farsley, Pudsey, LS28 5GU, England

      IIF 34
  • Richardson, Marcus
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, First Floor, 211 Torrington Avenue, Coventry, CV4 9AP, England

      IIF 35 IIF 36
    • icon of address 7, Portman Mews South, London, W1H 6AY, United Kingdom

      IIF 37
  • Richardson, Marcus
    British special effects technician/unmanned aerial systems born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, England

      IIF 38
  • Richardson, Marcus John
    British chairman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 39
  • Richardson, Marcus John
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 16 Cony Walk, Grange Park, Northampton, Northamptonshire, NN4 5DJ

      IIF 49
  • Mr Marcus Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 50
  • Mr Marcus Andrew Richardson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough, 38 Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 51
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 52
  • Marcus John Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 53
  • Mr Marcus Richardson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fernbank Road, Leeds, LS13 1BU, England

      IIF 54
  • Mr Marcus John Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 55
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 59
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 60
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 61
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 62 IIF 63
    • icon of address 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 68 IIF 69
    • icon of address Suite 6, Burlington House, Northampton, NN1 4EU, England

      IIF 70
  • Mr Marcus Richardson
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rayner Gardens, Farsley, Pudsey, LS28 5GU, England

      IIF 71
  • Mr Marcus John Richardson
    English born in February 1972

    Resident in England

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

      IIF 72
  • Mr Marcus Richardson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, England

      IIF 73
  • Mr Marcus Andrew Richardson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, 211 Torrington Avenue, Coventry, CV4 9AP, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Kirkham Court 18 Denton Road, Eastbourne, East Sussex, BN20 7ST

      IIF 77
  • Marcus John Richardson
    British born in February 1972

    Resident in United Kingdom

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

      IIF 78 IIF 79
    • icon of address 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 80
  • Mr Marcus John Richardson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Bonington Complex, Trent Lane, Derbyshire, DE74 2PY, United Kingdom

      IIF 81
    • icon of address 10 Ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 29
  • 1
    HEALTH HUB GLOBAL LIMITED - 2021-01-29
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,078 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 2
    JEXOR LIMITED - 2014-02-10
    icon of address 10 Cheyne Walk, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,210 GBP2024-08-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Suite 8 The Old Granary, Cotton End, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 10ca 10 Cheyne Walk, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE COMPLETE HEALTH CORPORATION LTD - 2022-02-03
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 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
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,207 GBP2024-01-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 10
    247 NUTRITIONIST LTD - 2022-01-28
    icon of address 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 1 22, Church Street Old Town, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 2 Rayner Gardens, Farsley, Pudsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 13
    MA RICHARDSON ENTERPRISES LTD - 2014-10-21
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    618,096 GBP2020-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 38 Warren Lane, Friston, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,354 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 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
  • 15
    icon of address 38 Warren Lane, Friston, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,722 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address York House Church Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,963 GBP2024-05-30
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    MY PET INTOLERANCE LTD - 2023-07-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,206 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address Chantry Lodge, Pyecombe Street, Pyecombe, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 14 Anderson Lane, Morley, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,070,656 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 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
  • 21
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    15,021 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -35,338 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 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 directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 46 - Director → ME
  • 25
    SIMPLY HEALTH CHECKS LIMITED - 2022-04-27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    55,302 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    TEST FOR PERSONALITY LTD - 2022-02-21
    icon of address 83 Ducie Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,308 GBP2024-02-29
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,672 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    114,113 GBP2024-05-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address 10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 47 - Director → ME
Ceased 24
  • 1
    CSH (STOKE) 19 LIMITED - 2004-12-02
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2005-10-18
    IIF 49 - Director → ME
  • 2
    icon of address 17 Station Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,808 GBP2025-01-31
    Officer
    icon of calendar 2022-07-27 ~ 2022-10-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2022-10-14
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-05-09
    IIF 37 - Director → ME
  • 4
    icon of address Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -317,759 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2021-03-12
    IIF 35 - Director → ME
  • 5
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-04-04
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    555 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-04-04
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,571 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2021-03-12
    IIF 27 - Director → ME
  • 8
    icon of address Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2021-03-12
    IIF 29 - Director → ME
  • 9
    icon of address Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,082 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2021-03-12
    IIF 36 - Director → ME
  • 10
    icon of address Unit 1a Bonington Complex, Trent Lane, Derbyshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    220 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-04-03
    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
  • 11
    icon of address 1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    442,437 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-04-04
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,876 GBP2022-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2021-03-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2021-03-12
    IIF 76 - Has significant influence or control OE
  • 13
    icon of address Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -36,342 GBP2022-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2021-03-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2021-03-12
    IIF 74 - Has significant influence or control OE
  • 14
    icon of address Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,211 GBP2022-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2021-03-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-09-27
    IIF 75 - Has significant influence or control OE
  • 15
    GAM2 LIMITED - 2011-02-25
    icon of address Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,328,229 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2021-03-12
    IIF 31 - Director → ME
  • 16
    icon of address Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,886 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2021-03-12
    IIF 28 - Director → ME
  • 17
    icon of address Kirkham Court 18 Denton Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    19,173 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2019-01-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Moorsbarrow Hall Farm, Brereton Lane, Middlewich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,200 GBP2023-12-31
    Officer
    icon of calendar 2017-06-13 ~ 2017-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-11-01
    IIF 70 - Has significant influence or control OE
  • 19
    icon of address Unit 1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -218,826 GBP2024-09-30
    Officer
    icon of calendar 2017-10-13 ~ 2019-04-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-04-04
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 20
    PURE MOBILE LIMITED - 2015-11-17
    FRESH BUSINESS COMMUNICATIONS LIMITED - 2006-01-23
    icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-04-24 ~ 2017-05-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-27 ~ 2017-05-31
    IIF 8 - Director → ME
  • 22
    PURE MILLENNIUM LIMITED - 2015-03-05
    icon of address Solutions House Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2017-05-26
    IIF 19 - Director → ME
  • 23
    icon of address 17 Station Road, Little Houghton, Northampton, Station Road, Little Houghton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2023-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2022-11-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-11-10
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 24
    icon of address Solutions House, Blisworth Hill Farm, Blisworth, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2017-05-31
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

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