logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James Alexander Wright

    Related profiles found in government register
  • James Alexander Wright
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Warlock Road, Bridge Of Weir, PA11 3PZ, Scotland

      IIF 1 IIF 2
  • Mr James Wright
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Whiting Road, Wemyss Bay, Renfrewshire, PA18 6EB

      IIF 3
  • Wright, James Alexander
    British director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Warlock Road, Bridge Of Weir, PA11 3PZ, Scotland

      IIF 4
  • Wright, James Alexander
    British gas engineer born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 5
  • Dr James Wright
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 6
  • Mr James Wright
    Scottish born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Pilgrims Hill, Linlithgow, EH49 7LW, United Kingdom

      IIF 7
  • Mr Jamie Wright
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PL, United Kingdom

      IIF 8
    • icon of address 10, Charlotte Way, West Malling, ME19 5FA, United Kingdom

      IIF 9
  • Mr James Robertson Wright
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Ensign House, Juniper Drive, London, SW18 1TA, England

      IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 12
  • Mr James Saul Darrell Wright
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3 Joiner Street, Manchester, M4 1PP, England

      IIF 13
  • Mr James Wright
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Lodge, East Rounton, Northallerton, DL6 2LQ, England

      IIF 14 IIF 15
  • Mr Jamie Wright
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Wright, James
    British managing director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Whiting Road, Wemyss Bay, Renfrewshire, PA18 6EB, Scotland

      IIF 17
  • Mr James Saul Wright
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 18
    • icon of address Imex House, Suite 330, 40 Princess Street, Manchester, M16DE, England

      IIF 19
  • James Saul Darrell Wright
    British born in July 1979

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Mr Benjamin James Wright
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Outset, Sankey Street, Warrington, WA1 1NN

      IIF 22
  • Mr James Wright
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Avalon, St. Julians Avenue, Ludlow, SY8 1ET, United Kingdom

      IIF 23
    • icon of address 88, Bedford Road, Sandy, SG19 1ES, England

      IIF 24
    • icon of address 88, Bedford Road, Sandy, SG19 1ES, United Kingdom

      IIF 25
  • Mr James Wright
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 26
  • Wright, James, Dr
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 27
  • Mr James Wright
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 28
    • icon of address 46, Aigburth Hall Avenue, Liverpool, L19 3PS, United Kingdom

      IIF 29
    • icon of address 46 Aigburth Hall Avenue, Liverpool, Merseyside, L19 3PS, England

      IIF 30
  • Mr Jamie Wright
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Skinners Way, Midway, Swadlincote, DE11 7NL, England

      IIF 31
    • icon of address 32, Park Street, Newhall, Swadlincote, DE11 0JJ, United Kingdom

      IIF 32
  • Wright, James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Street, York, North Yorkshire, YO23 1DN, England

      IIF 33
  • Wright, Jamie
    British electrician born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PL, United Kingdom

      IIF 34
  • Mr James Saul Darrell Wright
    British born in July 1979

    Resident in United Kingdom

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

      IIF 35
    • icon of address C/o Kay Johnson Gee Corporate Recovery Limited 1, City Road East, Manchester, M15 4PN

      IIF 36
  • Mr James Wright
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Holden Mill, Blackburn Road, Manchester, BL17PN, England

      IIF 37
    • icon of address 23, Skerne Close, Peterlee, SR81HR, England

      IIF 38
  • Wright, James
    Scottish tradesman born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Pilgrims Hill, Linlithgow, EH49 7LW, United Kingdom

      IIF 39
  • Wright, Jamie
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sweet Mead, Saffron Walden, CB10 2EG, England

      IIF 40
  • Wright, Jamie
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, London Road, Flat 10 The Old Orchard, Tonbridge, Kent, TN10 3AJ

      IIF 41
  • Wright, Jamie
    British electrician born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PL, United Kingdom

      IIF 42
    • icon of address 10, Charlotte Way, Leybourne, West Malling, Kent, ME19 5FA, United Kingdom

      IIF 43
  • Mr James Wright
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Lorna Doone, West Street, Watchet, Somerset, TA23 0FD

      IIF 44
  • Mr James Wright
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Lodge, East Rounton, Northallerton, DL6 2LQ, England

      IIF 48 IIF 49
  • Wright, James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Grace Farm, Cold Kirby, Thirsk, North Yorks, YO7 2HL

      IIF 50
  • Wright, James
    British chargehand born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Stratford Office Village, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 51
  • Wright, James
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 52
  • Wright, James
    British driector born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Blenheim Place, Teddington, Middlesex, TW11 8NZ, England

      IIF 53
  • Wright, Jamie
    British international head hunter born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 54
  • Mr James Wright
    American born in January 1978

    Resident in Usa

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

      IIF 55
  • Wright, James Robertson
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Ensign House, Juniper Drive, London, SW18 1TA, England

      IIF 56
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 57
  • Wright, James Robertson
    British director born in August 1998

    Resident in England

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

      IIF 58
  • Mr James Wright
    English born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Speke Road, Merseyside, Liverpool, L25 8SB, United Kingdom

      IIF 59
  • Wright, Benjamin James
    British driector born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Outset, Sankey Street, Warrington, WA1 1NN

      IIF 60
  • Wright, James Saul Darrell
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3 Joiner Street, Manchester, M4 1PP, England

      IIF 61
  • Wright, James
    British director born in April 1985

    Registered addresses and corresponding companies
    • icon of address Southern Gateway, Speke Boulevard, Speke, Liverpool, Merseyside, L24 9HZ, United Kingdom

      IIF 62
  • Wright, Jamie
    British manager born in May 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 32, Park Street, Newhall, Swadlincote, Derbyshire, DE11 0JJ, United Kingdom

      IIF 63
  • Wright, Jamie
    British security born in May 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 167-169, Great Portland Street, London, W1W 5PF

      IIF 64
  • Wright, James
    British builder born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Bedford Road, Sandy, Bedfordshire, SG19 1ES, United Kingdom

      IIF 65
    • icon of address 88, Bedford Road, Sandy, SG19 1ES, England

      IIF 66
  • Wright, James
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Avalon, St. Julians Avenue, Ludlow, SY8 1ET, United Kingdom

      IIF 67
  • Wright, James
    British director/rigger born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 68
  • Wright, James
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Aigburth Hall Avenue, Liverpool, Merseyside, L19 3PS, England

      IIF 69
    • icon of address 46, Aigburth Hall Avenue, Liverpool, Merseyside, L19 3PS, United Kingdom

      IIF 70
  • Wright, James
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Linlithgow, EH49 7AE

      IIF 71
    • icon of address 46, Aigburth Hall Avenue, Liverpool, L19 3PS, England

      IIF 72
    • icon of address 46, Aigburth Hall Avenue, Liverpool, L19 3PS, United Kingdom

      IIF 73 IIF 74
    • icon of address Southern Gateway, Speke Boulevard, Liverpool, Merseyside, L24 9HZ, United Kingdom

      IIF 75
    • icon of address Southern Gateway, Speke Boulevard, Speke, Liverpool, Merseyside, L24 9HZ, United Kingdom

      IIF 76
  • Wright, James
    British manager born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 77
  • Wright, James
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Aigburth Hall Avenue, Liverpool, L19 3PS, United Kingdom

      IIF 78
    • icon of address Burlington House, Crosby Road North, Liverpool, L22 0LG, United Kingdom

      IIF 79
  • Wright, James
    British marketing born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Aigburth Hall Avenue, Liverpool, L19 3PS, England

      IIF 80
  • Wright, James
    British roofer/plasterer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bellsyde Court, Linlithgow Bridge, EH49 7RN, United Kingdom

      IIF 81
  • Wright, James
    British tradesman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Belsyde Court, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7RN, Scotland

      IIF 82
    • icon of address 3, Bellsyde Court, Linlithgow Bridge, EH49 7RN, United Kingdom

      IIF 83
  • Wright, Jamie
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Skinners Way, Midway, Swadlincote, DE11 7NL, England

      IIF 84
  • Wright, Jamie
    British engineer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Street, Newhall, Swadlincote, Derbyshire, DE11 0JJ, United Kingdom

      IIF 85
  • Wright, Jamie
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 86
  • Wright, James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountgrace Farm, Cold Kirby, Thirsk, YO7 2HL, United Kingdom

      IIF 87
  • Wright, James
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Skerne Close, London, SR8 1HR, England

      IIF 88
  • Wright, James
    British sales manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Holden Mill, Blackburn Road, Bolton, BL1 7PN, United Kingdom

      IIF 89
  • Wight, James
    British development manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Oakpark Avenue, Shiphay, Torquay, Devon, TQ2 7DB

      IIF 90
    • icon of address 17 Lorna Doone, West Street, Watchet, Somerset, TA23 0FD

      IIF 91
  • Wright, James
    British company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, 55, Princes Gate, Exhibition Road, London, London, SW7 2PN, England

      IIF 92
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 93
  • Wright, James
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 94 IIF 95
  • Wright, James Saul Darrell
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 96 IIF 97
    • icon of address C/o Kay Johnson Gee Corporate Recovery Limited 1, City Road East, Manchester, M15 4PN

      IIF 98
    • icon of address Flat 17, 3 Dale Street, Manchester, M1 1BA, United Kingdom

      IIF 99
    • icon of address Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, United Kingdom

      IIF 100
  • Wright, James Saul Darrell
    British sales manager born in July 1979

    Resident in United Kingdom

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

      IIF 101
  • Wright, James
    English building contractor born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Speke Road, Merseyside, Liverpool, L25 8SB, United Kingdom

      IIF 102
  • Wright, James
    American none born in January 1978

    Resident in United Kingdom

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

      IIF 103
  • Wright, Jamie

    Registered addresses and corresponding companies
    • icon of address 14 Sweet Mead, Saffron Walden, CB10 2EG, England

      IIF 104
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 46 Aigburth Hall Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address 1st Floor The Outset, Sankey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 1 Brimfield Business Park, Brimfield, Ludlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 134 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,547 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 86 - Director → ME
  • 6
    icon of address 88 Bedford Road, Sandy, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,308 GBP2020-06-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    INSTITUTE OF GROUNDSMANSHIP(THE) - 2020-05-29
    icon of address 28 Stratford Office Village, Walker Avenue, Milton Keynes, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address 4385, 13264167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,975 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 55 Princes Gate Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 151 Beresford Road, Dingle, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 70 - Director → ME
  • 12
    icon of address 46 Aigburth Hall Avenue, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 73 - Director → ME
  • 13
    icon of address Cortlandt, George Street, Hailsham, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 40 Pilgrims Hill, Linlithgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 46 Aigburth Hall Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 79 Speke Road, Merseyside, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    icon of address 46 Aigburth Hall Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 80 - Director → ME
  • 18
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited 1, City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Burlington House, Crosby Road North, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 79 - Director → ME
  • 20
    icon of address Southern Gateway, Speke Boulevard, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 75 - Director → ME
  • 21
    icon of address 22 Warlock Road, Bridge Of Weir, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Imex House, Suite 330 40 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,994 GBP2016-08-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Old Lodge, East Rounton, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,520 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    icon of address 4 Blenheim Place, Teddington, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Old Lodge, East Rounton, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    icon of address 86-90 Paul Street, 86-90 Paul Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    15,714 GBP2023-11-12
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 134 London Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 95 Benfleet House The Spinnakers, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,641 GBP2015-12-31
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 32
    icon of address Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,143 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    icon of address 88 Bedford Road, Sandy, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,335 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 34
    icon of address 46 Aigburth Hall Avenue, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 74 - Director → ME
  • 35
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 23 Skerne Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Mountgrace Farm, Cold Kirby, Thirsk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,598 GBP2024-01-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 87 - Director → ME
  • 40
    icon of address 306 Holden Mill Blackburn Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 64 - Director → ME
  • 42
    icon of address 89 London Road, Flat 10 The Old Orchard, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 41 - Director → ME
  • 43
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 44
    VELVET FIVE LTD - 2015-04-30
    icon of address Mr J A Wright, 29 Whiting Road, Wemyss Bay, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,837 GBP2016-02-29
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 65 Carr Lane Acomb, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 33 - Director → ME
  • 46
    icon of address 46 Aigburth Hall Avenue, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 14 Sweet Mead, Saffron Walden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 104 - Secretary → ME
  • 48
    icon of address 32 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address 32 Park St, Newhall, Swadlincote, Derbys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-02-27
    IIF 63 - Director → ME
  • 2
    icon of address 100 Queen Street, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,483 GBP2023-08-31
    Officer
    icon of calendar 2007-01-31 ~ 2008-01-01
    IIF 90 - Director → ME
  • 3
    icon of address 55 Princes Gate Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ 2024-03-20
    IIF 93 - Director → ME
  • 4
    icon of address 55 Princes Gate Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-13 ~ 2023-11-01
    IIF 92 - Director → ME
    icon of calendar 2023-03-25 ~ 2023-08-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 2023-11-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 55 Princes Gate Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-11-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 2023-11-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited 1, City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2017-11-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-11-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address Southern Gateway Speke Boulevard, Speke, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2012-01-18
    IIF 76 - Director → ME
    icon of calendar 2009-09-24 ~ 2009-11-16
    IIF 62 - Director → ME
  • 8
    icon of address 62 Shireland Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ 2019-05-23
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-06-07
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 20 Lorna Doone, West Street, Watchet, England
    Active Corporate (12 parents)
    Equity (Company account)
    28,464 GBP2024-03-31
    Officer
    icon of calendar 2008-01-28 ~ 2017-05-16
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2017-05-16
    IIF 44 - Has significant influence or control OE
  • 10
    icon of address 134 London Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2019-11-13
    IIF 34 - Director → ME
  • 11
    LINLITHGOW TROWEL TRADES LTD - 2015-11-12
    icon of address 22a High Street, Linlithgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,997 GBP2016-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2016-12-01
    IIF 82 - Director → ME
    icon of calendar 2015-04-17 ~ 2015-11-13
    IIF 81 - Director → ME
    icon of calendar 2015-03-13 ~ 2015-03-17
    IIF 83 - Director → ME
  • 12
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -46,864 GBP2021-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-08-07
    IIF 71 - Director → ME
  • 13
    icon of address Mount Grace Farm, Cold Kirby, Thirsk, North Yorks
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,780,533 GBP2024-01-31
    Officer
    icon of calendar 2009-08-19 ~ 2021-08-02
    IIF 50 - Director → ME
  • 14
    WJ PARTNERS LTD - 2012-09-25
    MW PARTNERSHIP LTD. - 2012-03-13
    icon of address 3rd Floor, Amazon House, 3 Brazil Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    802,676 GBP2024-03-31
    Officer
    icon of calendar 2010-07-22 ~ 2012-09-03
    IIF 100 - Director → ME
  • 15
    icon of address 14 Sweet Mead, Saffron Walden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ 2018-04-28
    IIF 40 - 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.