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

Daw, Laurence Leslie

    Related profiles found in government register
  • Daw, Laurence Leslie
    English company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    English developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 22
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 23
  • Daw, Laurence Leslie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 24
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 25
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 26
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Daw, Laurence Leslie
    English direrctor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 29
  • Daw, Laurence Leslie
    English none born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 30
  • Daw, Laurence Leslie
    English property developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 31
  • Daw, Laurence Leslie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 32
    • icon of address 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 33
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reption Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 34
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 35
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 36
    • icon of address Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 45 IIF 46
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 47
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 48
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Daw, Laurence
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, Dorset, BH7 7DU, United Kingdom

      IIF 50
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 52
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 53
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 54 IIF 55
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 56
    • icon of address 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 57
  • Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 58
  • Mr Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL, England

      IIF 62
  • Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, Dorset, BH7 7DU, United Kingdom

      IIF 63
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 64
  • Daw, Laurence Leslie
    Bangladeshi company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 65
    • icon of address C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 66
  • Daw, Laurence Leslie
    Bangladeshi developer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 67
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Daw, Laurence Leslie
    Bangladeshi director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 69 IIF 70
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 71
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Daw, Laurence Leslie
    British none born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Dalston Tower, 27 Collins Tower, Blues Street, Dalston, London, E8 3BG, England

      IIF 73
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 74
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 78 IIF 79
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 80
  • Mr Laurance Daw
    Bangladeshi born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 81
  • Daw, Laurence

    Registered addresses and corresponding companies
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    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
  • 2
    icon of address Office 43 1600 Eureka Park, Ashford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 66 - Director → ME
  • 3
    icon of address 84 Applecross Drive, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address St Peter's Chambers 2-4, Primitive Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 53 - Has significant influence or controlOE
  • 6
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    UMBRELLA TWO LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 15 - Director → ME
  • 10
    UMBRELLA THREE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    UMBRELLA ONE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    UMBRELLA FIVE LTD - 2018-03-08
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 12 - Director → ME
  • 16
    OVAL STORAGE YARD LTD - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 9 - Director → ME
  • 18
    THE UMBRELLA FACTORY LIMITED - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    NORTH WEST INVESTMENT PARTNERSHIP LTD - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,967 GBP2018-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-08-20 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Liquidation Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,158 GBP2020-09-29
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-04 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 41 Union Street, Leigh, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 15 Westferry Circus, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    3,547,375 GBP2020-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 31
    icon of address 19 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 62 - Director → ME
  • 32
    icon of address 23a Broad Lane, Huddersfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -227,902 GBP2023-12-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-04-02
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2022-05-15
    IIF 32 - Director → ME
  • 3
    UMBRELLA TWO LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-08
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    UMBRELLA THREE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-13
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-22 ~ 2018-11-22
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    UMBRELLA ONE LTD - 2018-03-08
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    CHESHIRE ESTATES (BURNLEY) LIMITED - 2019-09-13
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2021-06-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    UMBRELLA FIVE LTD - 2018-03-08
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-13
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-07-12
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    icon of address Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2021-12-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-13
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    icon of calendar 2021-01-28 ~ 2021-02-03
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 11
    OVAL STORAGE YARD LTD - 2018-03-09
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-05-02
    IIF 23 - Director → ME
  • 12
    icon of address Level 3 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2019-07-29
    IIF 25 - Director → ME
  • 13
    icon of address Mary's Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2022-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-28 ~ 2019-05-02
    IIF 38 - Right to appoint or remove directors OE
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2022-05-15
    IIF 65 - Director → ME
  • 15
    UMBRELLA FOUR LTD - 2018-03-08
    icon of address Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-01-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ 2019-12-10
    IIF 28 - Director → ME
  • 17
    SPOONZ LIMITED - 2019-09-17
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2020-03-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-03-20
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 18
    icon of address 84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2010-11-01
    IIF 73 - Director → ME
  • 19
    CHESHIRE ESTATES (GREENGATE) LIMITED - 2019-05-13
    icon of address 80 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,378 GBP2020-05-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-05-09
    IIF 10 - Director → ME
  • 20
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-10-20
    IIF 16 - Director → ME
  • 21
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-05-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 22
    icon of address 117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2013-04-19
    IIF 27 - 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.