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

Shutler, James

    Related profiles found in government register
  • Shutler, James

    Registered addresses and corresponding companies
  • Shutler, James
    British

    Registered addresses and corresponding companies
  • Shutler, James
    British administrator born in February 1977

    Registered addresses and corresponding companies
    • icon of address 87 North Road, Parkstone, Poole, Dorset, BH14 0LT

      IIF 29
  • Shutler, James
    British none born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 30
  • Shutler, James
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor,the Shipping Building,old Vinyl Factory, 252-254 Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 31 IIF 32
    • icon of address 5th Floor,the Shipping Building,old Vinyl Factory, Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 33
  • Shutler, James Leslie
    British accountant born in February 1977

    Registered addresses and corresponding companies
    • icon of address 574 Ashley Road, Parkstone, Poole, Dorset, BH14 0AQ

      IIF 34
  • Shutler, James Leslie
    British student born in February 1977

    Registered addresses and corresponding companies
    • icon of address 574 Ashley Road, Parkstone, Poole, Dorset, BH14 0AQ

      IIF 35
  • Shutler, James Leslie
    British trainee accountant born in February 1977

    Registered addresses and corresponding companies
    • icon of address 574 Ashley Road, Parkstone, Poole, Dorset, BH14 0AQ

      IIF 36
  • Shutler, James Leslie
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, England

      IIF 37 IIF 38 IIF 39
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, United Kingdom

      IIF 40 IIF 41
    • icon of address 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 42
    • icon of address 32a, Aschauer Str., Munich, 81549, Germany

      IIF 43
    • icon of address 87, North Road, Poole, Dorset, BH14 0LT, United Kingdom

      IIF 44
  • Shutler, James Leslie
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Shipping Building, Old Vinyl, 252-254 Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 45
    • icon of address 87, North Road, Poole, BH14 0LT, England

      IIF 46 IIF 47
  • Shutler, James Leslie
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Shutler, James Leslie
    British group director legal and tax born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Reg Limited, 5th Floor, Shipping Building, Old V, 252-254 Blyth Road, Hayes, UB3 1HA, United Kingdom

      IIF 58
  • Shutler, James Leslie
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Shutler, James Leslie
    British tax adviser born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Shutler, James Leslie
    British none born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 78
  • Mr James Leslie Shutler
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, England

      IIF 79 IIF 80
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, United Kingdom

      IIF 81 IIF 82
    • icon of address 87, North Road, Poole, BH14 0LT, England

      IIF 83
    • icon of address 87, North Road, Poole, Dorset, BH14 0LT, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 17 Mortimer Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,745 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    17 TAX AND ACCOUNTING LIMITED - 2021-02-09
    icon of address 17 Mortimer Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,465 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 43 - Director → ME
  • 4
    HOST EUROPE THREE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    GXN LIMITED - 2009-04-08
    GX NETWORKS ONE LIMITED - 2002-07-23
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    XO LIMITED - 2002-04-11
    WEBFUSION LIMITED - 2009-10-13
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    GX NETWORKS LIMITED - 2003-03-06
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    HOST EUROPE PLC - 2004-12-21
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    HOST EUROPE LIMITED - 2009-02-26
    BRAMHALL GROUP PLC - 1999-09-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    MANCHESTER MIDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    HOST EUROPE LIMITED - 2011-10-21
    LION BIDCO LTD - 2008-06-11
    HOST EUROPE 123 LIMITED - 2009-02-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    icon of address 17 Mortimer Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 87 North Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,589 GBP2024-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 13
    icon of address 17 Mortimer Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    273,305 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address 17 Mortimer Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit F1/2, 1 Devon Way, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 78 - Director → ME
  • 16
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    icon of address The Leadenhall Building Leadenhall Street 122, Level 30, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 42 - Director → ME
  • 18
    OLIVESTREAM LIMITED - 2010-10-05
    HE (DOMAIN PARKING) LTD. - 2010-11-23
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 19
    HOST EUROPE ONE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 20
    HOST EUROPE TWO LIMITED - 2009-02-26
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TEN LIMITED - 2015-02-23
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 21
    icon of address 17 Mortimer Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,588 GBP2022-10-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    WEBFUSION LIMITED - 2015-02-23
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 30 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 12 - Secretary → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2017-12-07
    IIF 45 - Director → ME
  • 3
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-07
    IIF 53 - Director → ME
  • 4
    icon of address 5th Floor,the Shipping Building,old Vinyl Factory, 252-254 Blyth Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-12-07
    IIF 32 - Director → ME
  • 5
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 62 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-12-07
    IIF 2 - Secretary → ME
  • 6
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 66 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-12-07
    IIF 7 - Secretary → ME
  • 7
    EUROPEAN MASTER FRANCHISES LIMITED - 1995-09-08
    INTERNATIONAL FRANCHISE LIMITED - 1994-01-19
    icon of address 87 North Road, Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-08 ~ 1995-09-08
    IIF 36 - Director → ME
    icon of calendar 1993-11-18 ~ 1994-01-18
    IIF 35 - Director → ME
  • 8
    ARACHSYS NETWORKS LIMITED - 2008-06-17
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-12-07
    IIF 31 - Director → ME
  • 9
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2017-12-07
    IIF 58 - Director → ME
  • 10
    HEART INTERNET LIMITED - 2024-03-28
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 75 - Director → ME
    icon of calendar 2011-08-16 ~ 2017-12-07
    IIF 1 - Secretary → ME
  • 11
    THERMAL DEGREE LIMITED - 2016-10-06
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28 GBP2020-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-07
    IIF 54 - Director → ME
  • 12
    MAPLESTREAM LIMITED - 2010-09-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 63 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 8 - Secretary → ME
  • 13
    OLIVEDRIVE LIMITED - 2010-09-02
    icon of address C/o Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 64 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 14 - Secretary → ME
  • 14
    MAPLETRAIL LIMITED - 2010-09-02
    icon of address C/o Bdo Llp, Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 68 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 9 - Secretary → ME
  • 15
    OLIVEMARSH LIMITED - 2010-09-02
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 70 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 13 - Secretary → ME
  • 16
    DEVON BIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor, Parts C&d East West, Nottingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 69 - Director → ME
    icon of calendar 2013-08-30 ~ 2017-12-07
    IIF 10 - Secretary → ME
  • 17
    DEVON MIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 65 - Director → ME
    icon of calendar 2013-08-30 ~ 2017-12-07
    IIF 15 - Secretary → ME
  • 18
    LION BIDCO 2 LIMITED - 2008-03-14
    HOST EUROPE WVS LTD - 2011-11-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 60 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 11 - Secretary → ME
  • 19
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-07
    IIF 50 - Director → ME
  • 20
    icon of address Studio 4th Floor Studio 4th Floor, Parts C&d At East West, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 77 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-12-07
    IIF 6 - Secretary → ME
  • 21
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2017-12-07
    IIF 76 - Director → ME
    icon of calendar 2014-08-18 ~ 2017-12-07
    IIF 5 - Secretary → ME
  • 22
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 74 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-12-07
    IIF 3 - Secretary → ME
  • 23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2017-12-07
    IIF 49 - Director → ME
    icon of calendar 2015-09-23 ~ 2016-07-14
    IIF 51 - Director → ME
  • 24
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2016-07-14
    IIF 56 - Director → ME
    icon of calendar 2017-07-06 ~ 2017-12-07
    IIF 52 - Director → ME
  • 25
    icon of address 87 North Road, Poole, Dorset
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2000-08-22 ~ 2004-09-23
    IIF 34 - Director → ME
  • 26
    FIRST - PRACTICE.COM LIMITED - 2002-07-11
    icon of address 447 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-05-25
    IIF 29 - Director → ME
  • 27
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2017-12-07
    IIF 73 - Director → ME
    icon of calendar 2014-08-18 ~ 2017-12-07
    IIF 4 - Secretary → ME
  • 28
    icon of address Purlieus Barn, Ewen, Cirencester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,908,264 GBP2024-12-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-09-30
    IIF 47 - Director → ME
  • 29
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 61 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 18 - Secretary → ME
  • 30
    icon of address 5th Floor,the Shipping Building,old Vinyl Factory, Blyth Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-12-07
    IIF 33 - Director → ME
  • 31
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-07
    IIF 55 - Director → ME
  • 32
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 71 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 20 - Secretary → ME
  • 33
    icon of address Purlieus Barn, Ewen, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,062,136 GBP2024-12-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-09-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-09-30
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Purlieus Barn Siddngton, Ewen, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-09-30
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.