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

Holt, Elaine Karen

    Related profiles found in government register
  • Holt, Elaine Karen
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Elaine Karen
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 19
    • 74, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 20
  • Holt, Elaine Karen
    British director & general manager com born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 21
  • Holt, Elaine Karen
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 22 IIF 23
  • Holt, Elaine Karen
    British non exec director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 24
  • Holt, Elaine Karen
    British senior business executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 25
  • Holt, Elaine Karen
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England

      IIF 26
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, United Kingdom

      IIF 27 IIF 28
    • 1, Church Lane, Twyford, Winchester, Hampshire, SO21 1NT, England

      IIF 29
  • Holt, Elaine Karen
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Temple Street, Bristol, BS1 9NE, United Kingdom

      IIF 30
    • 100 Temple Street, Po Box 3399, 100 Temple Street, Bristol, BS1 9NE, England

      IIF 31
    • Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 32
    • 1 Hockley Mill, Church Lane, Twyford, Hampshire, SO21 1NT, United Kingdom

      IIF 33
  • Holt, Elaine Karen
    British non executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 1 Walnut Tree Close, Guildford, Surrey, GU1 4LZ, England

      IIF 34
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW

      IIF 35
  • Holt, Elaine Karen
    British non-executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, United Kingdom

      IIF 36
  • Cowan, Susan Ann
    British bank officer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Leigh Hunt Drive, Southgate, London, N14 6DF, United Kingdom

      IIF 37
  • Hayter, Tanya Elizabeth
    British leisure management born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Eastwood Court, Broadwater Road, Romsey, SO51 8JJ, United Kingdom

      IIF 38
  • Mrs Helen Carn
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 39
    • 14, Charlottes Meadow, Wirral, Merseyside, CH63 3JH

      IIF 40
  • Dimberline, Sarah
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage House, Fishermans Wharf, Grimsby, North East Lincolnshire, DN31 1SY, United Kingdom

      IIF 41
  • Kirk, Carly Rosina
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hucknall Business Hub, Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, NG15 7FQ, England

      IIF 42
    • 3, Antonia Drive, Hucknall, Nottingham, NG15 8JB, England

      IIF 43
  • Kirk, Carly Rosina
    British cleaner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2 Imex Enterprise Park, Wigwam Lane, Hucknall, Nottingham, Nottinghamshire, NG15 7SZ, United Kingdom

      IIF 44
  • Kirk, Carly Rosina
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Antonia Drive, Hucknall, Nottingham, Nottinghamshire, NG15 8JB, England

      IIF 45
  • Phillips, Donna Marie
    British credit controller born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Colehill, Tamworth, Staffordshire, B79 7HE, England

      IIF 46
  • Brown, Lucy Angelique
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor Flat, 152 Rosendale Road, London, SE21 8LG, United Kingdom

      IIF 47
  • Lluwellyn, Tracy Lily
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mawfield Road, Barnsley, South Yorkshire, S75 1HL, England

      IIF 48
  • Mcaspurn, Allanna Joy
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA

      IIF 49
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, United Kingdom

      IIF 50
  • Mrs Carly Rosina Kirk
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Antonia Drive, Hucknall, Nottingham, NG15 8JB, England

      IIF 51
  • Woodward, Angela Margaret
    British restaurant manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gydes Farm, Stroud Road, Painswick, Stroud, Gloucestershire, GL6 6RS, England

      IIF 52
  • Woodward, Angela Margaret
    British restauranteur born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 85 London Rd, Cheltenham, GL52 6HL, United Kingdom

      IIF 53
  • Ms Elaine Karen Holt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unicorn House, First Floor Front, 221-222 Shoreditch High St, London, E1 6PJ, England

      IIF 54
  • Mrs Allanna Joy Mcaspurn
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, United Kingdom

      IIF 55
  • King, Christine Elizabeth, Dr
    British vice - chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 56
  • King, Christine Elizabeth, Dr
    British vice chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Christine Elizabeth, Dr
    British vice chancellor staffs univers born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 65
  • King, Christine Elizabeth, Dr
    British vice chancelorship born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 66
  • King, Christine Elizabeth, Dr
    British vice-chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croxall Road, Alrewas, Staffordshire, DE13 7AR

      IIF 67
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 68 IIF 69
  • King, Christine Elizabeth, Dr
    British vice-chancellor (staffs univ) born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 70
  • Mcaspurn-lohmann, Allanna Joy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 71
    • Hygeia House, College Road, Harrow, HA1 1BE, England

      IIF 72
  • Oakes, Mandy
    British kitchen manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Glebe Field, Georgeham, Braunton, Devon, EX33 1QL, United Kingdom

      IIF 73
  • Ansell, Deborah
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 74
  • Ansell, Deborah Jane
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 75
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 76
    • 19, Rectory Lane, Rugeley, WS15 4AN, England

      IIF 77
  • Ansell, Deborah Jane
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • High Gables, Walsall Road, Lichfield, Staffordshire, WS14 0BP, United Kingdom

      IIF 78
  • Ansell, Deborah Jane
    British secretary born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • High Gables, Walsall Road, Muckley Corner, Lichfield, Staffs, WS14 OBP, England

      IIF 79
  • Clayton, Christine
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 161, Goodmayes Lane, Ilford, Essex, IG3 9PW, England

      IIF 80
  • Harmer, Pamela Helen
    British artist born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 134, Cheltenham Road, Gloucester, Gloucestershire, GL2 0LY

      IIF 81
  • Kirk, Carly Rosina
    British cleaner born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BE, England

      IIF 82
  • Kirk, Carly Rosina
    British cleaning service manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156, Russell Drive, Wollaton, Nottingham, NG8 2BE, England

      IIF 83
  • Mrs Allanna Joy Mcaspurn-lohmann
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 84
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, England

      IIF 85
  • Smythe, Lynette Jean
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 86
  • Smythe, Lynette Jean
    British credit controller born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Russell House, Elton Park Business Centre, Hadleigh Road, Ipswich, IP2 0DD, United Kingdom

      IIF 87
  • Mclure, Jacqueline
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • All Saints House, 105 Lower Road, Mackworth, Derby, Derbyshire, DE22 4NG, England

      IIF 88
  • Mrs Deborah Ansell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 89
  • Smith, Denise Sharon
    British

    Registered addresses and corresponding companies
    • 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 90
  • Giles, Julie Lynne
    English managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 91
  • Giles, Julie Lynne
    English security born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sun Alliance House, 3rd Floor, 15 Little Park Street, Coventry, U.k, CV1 2JZ, United Kingdom

      IIF 92
  • Mrs Carly Rosina Kirk
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hucknall Business Hub, Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, NG15 7FQ, England

      IIF 93
  • Mrs Deborah Jane Ansell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Rectory Lane, Rugeley, WS15 4AN, England

      IIF 94
  • Carn, Helen
    English sonographer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 95
  • Carn, Helen
    English ultrasonographer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Charlottes Meadow, Wirral, Merseyside, CH63 3JH, England

      IIF 96
  • Hutchinson, Moria Eugene
    British Citizen sonographer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 56, Higham Street, Wathamstow, London, England, E17 6DA, United Kingdom

      IIF 97
  • Browning, Duncan Howard
    British potter born in June 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Nantwatcyn, Cwmystwyth, Aberystwyth, Ceredigion, SY23 4AG, United Kingdom

      IIF 98
  • Browning, Duncan Howard
    British potter born in June 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 23, King Street, Carmarthen, Carmarthenshire, SA31 1BS, Wales

      IIF 99
  • James, Margaret Christine
    British retired born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ventura Drive, Hythe, Colchester Essex, CO1 2FG

      IIF 100
  • Ansell, Deborah Jane
    British secretary

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 101
    • High Gables, Walsall Road, Muckley Corner, Lichfield, Staffs, WS14 0BP, England

      IIF 102
  • Mcaspurn, Allanna
    British consultant born in January 1973

    Registered addresses and corresponding companies
    • Flat 4, 80-82 Gloucester Avenue, London, NW1 8JD

      IIF 103
  • Mcaspurn, Allanna
    British director of a f.t. company born in January 1973

    Registered addresses and corresponding companies
    • Talstrasse 5, 40723 Hilden, Germany

      IIF 104
  • Mrs Lynette Jean Smythe
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 105
  • Thomson, Kelly Lisa
    Scottish dental nurse born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90-92, Main Street, Lochgelly, Fife, KY5 9AA

      IIF 106
  • Jervis, Karen Elizabeth, Dr
    British commercial director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Bellfield Crescent, Eddleston, Peebles, EH45 8RQ, Scotland

      IIF 107
  • Jervis, Karen Elizabeth, Dr
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Bellfield Crescent, Eddleston, Peebles, EH45 8RQ, Scotland

      IIF 108
  • Moncrieff, Margaret Russell
    British

    Registered addresses and corresponding companies
    • 6 Manor View, Meadows Estate, Larkhall, Lanarkshire, ML9 2JP

      IIF 109
  • Mclure, Jacqueline

    Registered addresses and corresponding companies
    • All Saints House, 105 Lower Road, Mackworth, Derby, Derbyshire, DE22 4NG, England

      IIF 110
  • Rumens, Justine Claire

    Registered addresses and corresponding companies
  • Cowan, Susan Ann

    Registered addresses and corresponding companies
    • 101, Leigh Hunt Drive, Southgate, London, N14 6DF, United Kingdom

      IIF 124
  • Diamond, Maureen Julie

    Registered addresses and corresponding companies
    • 1, Broad Gate, The Headrow, Leeds, LS1 8EQ, England

      IIF 125
  • Otterway-brown, Charlotte Emily
    British consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, South Street, Manningtree, Essex, CO11 1BQ, United Kingdom

      IIF 126
  • Campbell, Archa

    Registered addresses and corresponding companies
    • 15, Po Box 4559, Dunstable, LU6 9TQ, United Kingdom

      IIF 127
  • Moncrieff, Margaret Russell
    Scottish born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Manor View, Larkhall, South Lanarkshire, ML9 2JP, Scotland

      IIF 128
child relation
Offspring entities and appointments
Active 35
  • 1
    Flat 2 152 Rosendale Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2012-11-08 ~ now
    IIF 47 - Director → ME
  • 2
    12 Old Bexley Lane, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,340 GBP2024-09-30
    Officer
    2011-10-01 ~ now
    IIF 90 - Secretary → ME
  • 3
    Coalesco Accountants Ltd, 156 Russell Drive, Wollaton, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-07-31
    Officer
    2014-09-17 ~ dissolved
    IIF 83 - Director → ME
  • 4
    Unicorn House First Floor Front, 221-222 Shoreditch High St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,813 GBP2024-02-28
    Officer
    2013-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    350,203 GBP2024-03-31
    Officer
    2013-04-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hygeia House, College Road, Harrow, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    50 GBP2025-05-31
    Officer
    2019-05-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 7
    Heritage House, Fishermans Wharf, Grimsby, South Humberside
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2024-08-01 ~ now
    IIF 41 - Director → ME
  • 8
    14 Charlottes Meadow, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2013-06-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    Two Snowhill, Snow Hill Queensway, Birmingham, England
    Active Corporate (16 parents)
    Officer
    2020-07-01 ~ now
    IIF 26 - Director → ME
  • 10
    Sherbourne House, Humber Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 91 - Director → ME
  • 11
    3-4 Eastwood Court Broadwater Road, Romsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 38 - Director → ME
  • 12
    1 Bellfield Crescent, Eddleston, Peebles
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 108 - Director → ME
  • 13
    Coalesco Accountants, 156 Russell Drive Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    89 GBP2016-07-31
    Officer
    2014-06-04 ~ dissolved
    IIF 82 - Director → ME
  • 14
    Ropemaker Place, Level 12, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 117 - Secretary → ME
  • 15
    1 Gloucester Gate Lodge, Outer Circle, Regents Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    All Saints House 105 Lower Road, Mackworth, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,368 GBP2024-11-30
    Officer
    2016-11-11 ~ now
    IIF 88 - Director → ME
    2016-11-11 ~ now
    IIF 110 - Secretary → ME
  • 17
    56 Higham Street, Wathamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 97 - Director → ME
  • 18
    1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31,497 GBP2023-12-31
    Officer
    2010-02-02 ~ now
    IIF 75 - Director → ME
  • 19
    NG COMMERCIALS LTD - 2020-07-05
    Hucknall Business Hub Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-07-31
    Officer
    2020-07-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    NG PEST CONTROL LTD - 2020-05-21
    3 Antonia Drive, Hucknall, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 45 - Director → ME
  • 21
    Hucknall Business Hub Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,910 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 22
    Ropemaker Place Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 118 - Secretary → ME
  • 23
    C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,463 GBP2022-09-30
    Officer
    2013-04-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Unit D2 Imex Enterprise Park Wigwam Lane, Hucknall, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,002 GBP2020-07-31
    Officer
    2013-07-11 ~ dissolved
    IIF 44 - Director → ME
  • 25
    High Gables, Walsall Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 78 - Director → ME
  • 26
    16 Glebe Field, Georgeham, Braunton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 73 - Director → ME
  • 27
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,993 GBP2024-05-31
    Officer
    2017-05-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    STONEYGATE 70 LIMITED - 2003-06-06
    210 Palamos House, 66-67 High Street, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2003-06-03 ~ dissolved
    IIF 49 - Director → ME
  • 29
    Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-10-26 ~ dissolved
    IIF 114 - Secretary → ME
  • 30
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,234 GBP2024-06-30
    Person with significant control
    2017-06-22 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 102 - Secretary → ME
  • 32
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-01-22 ~ dissolved
    IIF 79 - Director → ME
  • 33
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,891 GBP2024-03-31
    Officer
    2008-01-25 ~ now
    IIF 76 - Director → ME
    2008-01-25 ~ now
    IIF 101 - Secretary → ME
  • 34
    39 South Street, Manningtree, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 98 - Director → ME
    IIF 126 - Director → ME
  • 35
    19 Rectory Lane, Armitage, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,410 GBP2024-09-30
    Officer
    2012-04-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-04-16 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 78
  • 1
    Unit 3c Hadleigh Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,547 GBP2024-07-31
    Officer
    2017-07-19 ~ 2023-02-08
    IIF 87 - Director → ME
  • 2
    ALTFI (UK) LTD - 2014-05-22
    EXCHANGE ASSOCIATES (UK) LIMITED - 2014-05-07
    XCHANGE ASSOCIATES (UK) LIMITED - 2013-09-11
    XCHANGE LENDING LIMITED - 2013-09-04
    120 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ 2014-03-25
    IIF 111 - Secretary → ME
  • 3
    AIR TECHNICAL SOLUTIONS LIMITED - 2020-11-05
    Suite 5, Westleigh House Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,151 GBP2024-09-30
    Officer
    2012-02-07 ~ 2013-05-23
    IIF 125 - Secretary → ME
  • 4
    ENERGY SERVICE BRISTOL LIMITED - 2020-08-18
    5th Floor 70 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,691,000 GBP2023-03-31
    Officer
    2020-08-17 ~ 2021-11-01
    IIF 31 - Director → ME
  • 5
    BRISTOL ENERGY & TECHNOLOGY SERVICES LIMITED - 2015-12-31
    City Hall, College Green, Bristol
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-09-18 ~ 2021-11-01
    IIF 30 - Director → ME
  • 6
    Albert Road Depot, Albert Road, Bristol
    Active Corporate (8 parents)
    Officer
    2021-11-01 ~ 2023-07-31
    IIF 32 - Director → ME
  • 7
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2003-02-24 ~ 2004-07-05
    IIF 2 - Director → ME
  • 8
    Staffordshire University C/o Staffordshire University, Business School, Leek Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1993-05-05 ~ 2012-03-31
    IIF 65 - Director → ME
  • 9
    11 Colehill, Tamworth, Staffordshire, England
    Dissolved Corporate
    Equity (Company account)
    -26,029 GBP2017-12-31
    Officer
    2014-10-23 ~ 2017-04-20
    IIF 46 - Director → ME
  • 10
    THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE - 2024-04-08
    STAFFORDSHIRE COMMUNITY FOUNDATION - 2017-04-19
    Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (13 parents)
    Officer
    2008-12-05 ~ 2010-03-31
    IIF 62 - Director → ME
  • 11
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    2018-08-08 ~ 2019-10-25
    IIF 27 - Director → ME
  • 12
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    288,527 GBP2024-03-31
    Officer
    2018-10-22 ~ 2019-08-31
    IIF 36 - Director → ME
  • 13
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2016-11-21 ~ 2019-08-31
    IIF 35 - Director → ME
  • 14
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    2018-01-17 ~ 2019-10-25
    IIF 28 - Director → ME
  • 15
    DEMOS
    - now
    DEMOS LIMITED - 1999-09-21
    15 Whitehall, London, England
    Active Corporate (12 parents)
    Officer
    2003-09-10 ~ 2004-04-29
    IIF 57 - Director → ME
  • 16
    DIRECTLY OPERATED RAILWAY LIMITED - 2009-07-15
    Great Minster House, Horseferry Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ 2011-12-23
    IIF 17 - Director → ME
  • 17
    ABBEY RAIL LIMITED - 2009-07-15
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2009-07-30 ~ 2011-12-23
    IIF 18 - Director → ME
  • 18
    50 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-08-15 ~ 2009-08-01
    IIF 103 - Director → ME
  • 19
    Carnival House, 100 Harbour Parade, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-05-26 ~ 2016-06-30
    IIF 33 - Director → ME
  • 20
    Lu5
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-22 ~ 2018-04-28
    IIF 127 - Secretary → ME
  • 21
    FIRST GNTL LIMITED - 2005-12-28
    QUAYSHELFCO 1126 LIMITED - 2005-01-31
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-12-16 ~ 2009-04-03
    IIF 19 - Director → ME
  • 22
    FIRST BUS CENTRAL SERVICES LIMITED - 2019-03-27
    FIRST BRISTOL LIMITED - 2018-05-11
    FIRST CITY LINE LTD - 2003-05-30
    BADGERLINE LIMITED - 2001-05-15
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-02-24 ~ 2004-06-01
    IIF 15 - Director → ME
  • 23
    FIRST SOUTHERN NATIONAL LTD - 2003-12-24
    SOUTHERN NATIONAL LIMITED - 2001-04-10
    MALACONE LIMITED - 1982-12-22
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-02-24 ~ 2004-07-06
    IIF 10 - Director → ME
  • 24
    SOUTH WALES TRANSPORT COMPANY,LIMITED.(THE) - 1999-03-26
    Heol Gwyrosydd, Penlan, Swansea, West Glamorgan
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-07-12
    IIF 1 - Director → ME
  • 25
    FIRST HAMPSHIRE LIMITED - 2003-05-30
    SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED - 1999-03-31
    Hoeford, Gosport Road, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-02-24 ~ 2004-05-14
    IIF 12 - Director → ME
  • 26
    FIRST DEVON & CORNWALL LIMITED - 2015-08-06
    FIRST WESTERN NATIONAL BUSES LIMITED - 2004-02-11
    WESTERN NATIONAL LIMITED - 1999-02-05
    GAMBADON LIMITED - 1982-12-22
    Union Street, Camborne, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 8 - Director → ME
  • 27
    WESSEX NATIONAL LIMITED - 1998-06-01
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-02-24 ~ 2004-06-24
    IIF 6 - Director → ME
  • 28
    FIRST SOMERSET & AVON LIMITED - 2017-06-01
    FIRST BRISTOL BUSES LIMITED - 2003-05-30
    BRISTOL OMNIBUS COMPANY LIMITED - 1999-02-26
    Enterprise House, Easton Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-06-24
    IIF 5 - Director → ME
  • 29
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2005-12-16
    IIF 13 - Director → ME
  • 30
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2002-01-04 ~ 2003-02-21
    IIF 21 - Director → ME
  • 31
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-06-06 ~ 2004-05-17
    IIF 7 - Director → ME
  • 32
    HELENA KENNEDY BURSARY SCHEME - 2002-09-13
    South And City College Birmingham Handsworth Campus, The Council House, Soho Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2004-09-23 ~ 2006-10-05
    IIF 59 - Director → ME
  • 33
    4 Portwall Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,339,289 GBP2015-07-31
    Officer
    2003-09-24 ~ 2004-10-01
    IIF 69 - Director → ME
  • 34
    Sun Alliance House 3rd Floor, 15 Little Park Street, Coventry, U.k, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ 2013-02-15
    IIF 92 - Director → ME
  • 35
    1 Ventura Drive, Hythe, Colchester Essex
    Active Corporate (5 parents)
    Equity (Company account)
    231,071 GBP2024-12-31
    Officer
    2013-06-10 ~ 2019-06-01
    IIF 100 - Director → ME
  • 36
    ALFACYTE LIMITED - 2019-07-26
    100 West George Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    532,200 GBP2020-06-30
    Officer
    2012-06-21 ~ 2012-07-03
    IIF 107 - Director → ME
  • 37
    Ivy Lodge 46 Westbrook End, Newton Longville, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2010-05-11 ~ 2012-05-30
    IIF 37 - Director → ME
    2010-05-11 ~ 2012-05-30
    IIF 124 - Secretary → ME
  • 38
    JK-S @ST. MICHAELS LTD - 2011-10-06
    Lower Ground Floor, 85 London Rd, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,713 GBP2016-03-31
    Officer
    2011-10-06 ~ 2014-11-17
    IIF 53 - Director → ME
  • 39
    85 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ 2014-11-17
    IIF 52 - Director → ME
  • 40
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 123 - Secretary → ME
  • 41
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,668 GBP2020-12-31
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 116 - Secretary → ME
  • 42
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 119 - Secretary → ME
  • 43
    Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-08-27 ~ 2019-09-30
    IIF 115 - Secretary → ME
  • 44
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 120 - Secretary → ME
  • 45
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 121 - Secretary → ME
  • 46
    Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-04-01 ~ 2019-09-30
    IIF 113 - Secretary → ME
  • 47
    Ropemaker Place Level 12, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-10-03 ~ 2019-09-30
    IIF 122 - Secretary → ME
  • 48
    LIFELONG LEARNING (UK) LIMITED - 2005-02-24
    No 1 Dorset Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2005-12-01 ~ 2006-10-09
    IIF 61 - Director → ME
  • 49
    HIGHWAYS ENGLAND COMPANY LIMITED - 2021-09-08
    Company Secretary, Bridge House, 1 Walnut Tree Close, Guildford, Surrey
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2015-04-01 ~ 2020-03-31
    IIF 34 - Director → ME
  • 50
    THE NATIONAL INSTITUTE OF ADULT CONTINUING EDUCATION (ENGLAND AND WALES) - 2015-12-21
    St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2001-11-01 ~ 2006-11-02
    IIF 66 - Director → ME
  • 51
    TUCKERBEN LIMITED - 1982-12-22
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 14 - Director → ME
  • 52
    C/o Forgewood Housing Cooperative Ltd, 49 Dinmont Crescent, Motherwell, Scotland
    Active Corporate (9 parents)
    Officer
    2005-05-03 ~ 2009-10-02
    IIF 109 - Secretary → ME
  • 53
    Hartshill Rd, Hartshill, Stoke On Trent
    Active Corporate (13 parents)
    Officer
    1995-10-12 ~ 2000-10-05
    IIF 68 - Director → ME
  • 54
    EXCESSHELP LIMITED - 1992-07-07
    Beaconside, Stafford
    Dissolved Corporate (3 parents)
    Officer
    1995-09-01 ~ 2011-03-31
    IIF 64 - Director → ME
  • 55
    23 King Street, Carmarthen, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,035 GBP2025-02-28
    Officer
    2012-11-06 ~ 2014-12-15
    IIF 99 - Director → ME
  • 56
    LIBERUM CAPITAL CLIENT NOMINEES LIMITED - 2024-06-28
    Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-06-03 ~ 2019-09-30
    IIF 112 - Secretary → ME
  • 57
    161 Goodmayes Lane, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ 2022-12-20
    IIF 80 - Director → ME
  • 58
    First Floor North, 1 Puddle Dock, London, England
    Active Corporate (5 parents)
    Officer
    2001-04-30 ~ 2002-08-08
    IIF 25 - Director → ME
  • 59
    74 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ 2013-07-19
    IIF 20 - Director → ME
  • 60
    C3 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove
    Active Corporate (2 parents)
    Equity (Company account)
    -516,096 GBP2020-03-31
    Officer
    2013-10-15 ~ 2015-05-01
    IIF 48 - Director → ME
  • 61
    90-92 Main Street, Lochgelly, Fife
    Dissolved Corporate (6 parents)
    Officer
    2011-10-21 ~ 2012-06-15
    IIF 106 - Director → ME
  • 62
    17 George Street, Stroud, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2024-07-31
    Officer
    2013-10-17 ~ 2019-12-21
    IIF 81 - Director → ME
  • 63
    REACHNOR LIMITED - 1991-01-24
    SMITHS OF PORTLAND LIMITED - 1990-07-27
    PORTLAND TRANSPORT LIMITED - 1989-05-30
    REACHNOR LIMITED - 1989-02-27
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-02-24 ~ 2005-12-16
    IIF 3 - Director → ME
  • 64
    65 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,165 GBP2019-03-31
    Officer
    2013-07-17 ~ 2015-09-02
    IIF 128 - Director → ME
  • 65
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    1995-09-19 ~ 1996-11-25
    IIF 70 - Director → ME
  • 66
    STAFFORDSHIRE POLYTECHNIC ENTERPRISES LIMITED - 1992-09-01
    DRIVEMARR LIMITED - 1989-08-11
    D Infanti - Financial Services University House, Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    1995-09-01 ~ 2011-03-31
    IIF 60 - Director → ME
  • 67
    BONDCO 514 LIMITED - 1993-04-02
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-02-24 ~ 2006-01-10
    IIF 4 - Director → ME
  • 68
    INTELENET GLOBAL BPO (UK) LIMITED - 2019-04-02
    SERCO (UK) SERVICES LIMITED - 2016-01-05
    INTELENET (UK) SERVICES LIMITED - 2012-04-12
    FIRSTINFO LIMITED - 2010-01-11
    FIRSTBUS TRANSIT DEVELOPMENTS LIMITED - 1999-10-28
    FB PROPERTIES LIMITED - 1995-08-16
    BADGER CATERING SERVICES LIMITED - 1995-05-22
    QUAYSHELFCO 190 LIMITED - 1988-01-21
    Spectrum House, Bond Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    2000-04-07 ~ 2002-06-12
    IIF 23 - Director → ME
    2006-03-22 ~ 2009-04-03
    IIF 24 - Director → ME
  • 69
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,234 GBP2024-06-30
    Officer
    2017-06-22 ~ 2024-06-05
    IIF 74 - Director → ME
  • 70
    55 Glyn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2006-08-25 ~ 2009-08-01
    IIF 104 - Director → ME
  • 71
    Croxall Road, Alrewas, Staffordshire
    Active Corporate (4 parents)
    Officer
    2010-04-27 ~ 2011-08-01
    IIF 67 - Director → ME
  • 72
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2002-12-13 ~ 2007-07-24
    IIF 63 - Director → ME
  • 73
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-01-24 ~ 2003-03-31
    IIF 22 - Director → ME
  • 74
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    Woburn House, 20 Tavistock Square, London
    Active Corporate (20 parents, 6 offsprings)
    Officer
    1996-08-01 ~ 2001-07-31
    IIF 56 - Director → ME
  • 75
    Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    2004-05-26 ~ 2009-11-03
    IIF 58 - Director → ME
  • 76
    QUAYSHELFCO 173 LIMITED - 1987-07-30
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2003-02-24 ~ 2004-08-04
    IIF 9 - Director → ME
  • 77
    SAYADEN LIMITED - 1994-03-15
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-07-05
    IIF 11 - Director → ME
  • 78
    QUAYSHELFCO 176 LIMITED - 1987-08-27
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 16 - 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.