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

Walsh, Shaun Henry Richard

    Related profiles found in government register
  • Walsh, Shaun Henry Richard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 1
    • icon of address 85, Great Portland Street, First Floor, London, Surrey, W1W 7LT, England

      IIF 2
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3 IIF 4 IIF 5
  • Walsh, Shaun Henry Richard
    British business consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Woodbank Drive, Nottingham, Nottinghamshire, NG8 2QW, United Kingdom

      IIF 10 IIF 11
    • icon of address Nottingham Clean Tech Centre, St. Peters Street, Nottingham, NG7 3EN, England

      IIF 12
  • Walsh, Shaun Henry Richard
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-67, St. Peters Street, Nottingham, NG7 3EN, England

      IIF 13
    • icon of address Shaun Walsh, The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, NG7 3EN, Wales

      IIF 14
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 15
    • icon of address 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 16 IIF 17
  • Walsh, Shaun Henry Richard
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 18
  • Walsh, Shaun Henry Richard
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 19
  • Walsh, Shaun Henry Richard
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Castle Cavendish Enterprise Centre, 63-67 St. Peters Street, Nottingham, NG7 3EN, England

      IIF 20
  • Walsh, Shaun Henry Richard
    British financial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
  • Walsh, Shaun Henry Richard
    British management consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Mansfield, Notts, NG18 4TJ

      IIF 22
  • Walsh, Shaun Henry Richard
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
  • Walsh, Shaun Henry Richard
    English company director born in May 1963

    Resident in England

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

      IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 25 IIF 26 IIF 27
  • Walsh, Shaun Henry Richard
    English finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Cavendish Enterprise Centre, 63-67 St Peter's Street, 63-67 St Peter's Street, Nottingham, NG7 3EN, England

      IIF 28
  • Walsh, Shaun Henry Richard
    English group cfo born in May 1963

    Resident in England

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

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Walsh, Shaun Henry Richard
    born in May 1963

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 34
    • icon of address 85, Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
    • icon of address 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 36
  • Walsh, Shaun Henry Richard
    British company director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 16 Sloan Drive, Bramcote, Nottingham, NG9 3GL

      IIF 37
  • Mr Shaun Henry Richard Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 38
    • icon of address Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 39
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40 IIF 41
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 42
  • Walsh, Shaun Henry Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 46
  • Shaun Henry Richard Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Shaun
    British chartered accountant born in May 1963

    Resident in England

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

      IIF 53
  • Mr Shaun Henry Richard Walsh
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 712 London Road, Grays, Essex, RM20 3JT, England

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 55
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address Castle Cavendish Enterprise Centre, 63-67 St Peter's Street, 63-67 St Peter's Street, Nottingham, NG7 3EN, England

      IIF 57
  • Mr Shaun Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard

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

      IIF 61 IIF 62
  • Walsh, Shaun

    Registered addresses and corresponding companies
    • icon of address Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 63
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 64
    • icon of address 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 65
    • icon of address 7 Woodbank Drive, Nottingham, Notts, NG8 2QW

      IIF 66
    • icon of address Shaun Walsh, The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, NG7 3EN, Wales

      IIF 67
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 85 Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 35 - LLP Member → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,734 GBP2024-09-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 61 - Secretary → ME
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-08-22 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -71,041 GBP2024-03-31
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 167-169 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 167/169 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LANDGREEN LIMITED - 1984-01-24
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 26 - Director → ME
  • 15
    BGS GROUP LTD - 2020-05-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-03-09 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MANAGEMENT SERVICES OVERSEAS LIMITED - 2008-05-28
    icon of address 57 Woodbank Drive, Wollaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-08-26 ~ dissolved
    IIF 65 - Secretary → ME
  • 17
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 27 - Director → ME
  • 18
    IBG 3 LTD - 2022-07-28
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-29 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    1277 FAMILY INVESTMENTS LIMITED - 2023-07-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Shaun Walsh The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-08-12 ~ dissolved
    IIF 67 - Secretary → ME
Ceased 22
  • 1
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    78,539 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-04-20
    IIF 43 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,734 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-05 ~ 2024-05-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Tralin House, Chesham Close, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2022-09-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-09-22
    IIF 38 - Has significant influence or control OE
  • 4
    ETCHCO 1060 LIMITED - 2000-08-02
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2022-12-21
    IIF 25 - Director → ME
  • 5
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    360,888 GBP2024-12-31
    Officer
    icon of calendar 2019-04-04 ~ 2023-01-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-06-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,659 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ 2023-01-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-10-16
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,251 GBP2024-02-29
    Officer
    icon of calendar 2019-03-16 ~ 2023-01-12
    IIF 53 - Director → ME
    icon of calendar 2019-03-16 ~ 2023-01-12
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-16 ~ 2019-10-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2023-01-12
    IIF 21 - Director → ME
  • 9
    TRANSCEND CAPITAL PARTNERS LTD - 2020-06-26
    IBG GROUP LIMITED - 2020-07-13
    icon of address Unit 2 Tralin House, Chesham Cl, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -799 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-08-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2022-08-09
    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 directors OE
  • 10
    IBG GROUP LTD. - 2020-06-19
    IPS MERGERS & ACQUISITIONS (HOLDING) LTD - 2019-02-26
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -7,022 GBP2024-05-31
    Officer
    icon of calendar 2019-02-25 ~ 2023-01-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-16 ~ 2023-01-12
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,934 GBP2024-08-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-05-19
    IIF 20 - Director → ME
  • 12
    JUST FINANCIAL ADMINISTRATION LIMITED - 2012-06-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -97,204 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ 2004-03-15
    IIF 37 - Director → ME
    icon of calendar 2003-12-02 ~ 2006-02-14
    IIF 46 - Secretary → ME
  • 13
    icon of address Tattershall Drive Tattershall Drive, The Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,491 GBP2025-03-31
    Officer
    icon of calendar 2023-01-09 ~ 2023-08-31
    IIF 13 - Director → ME
    icon of calendar 2007-04-11 ~ 2011-10-19
    IIF 16 - Director → ME
    icon of calendar 2007-04-11 ~ 2011-10-19
    IIF 45 - Secretary → ME
  • 14
    58I - 2017-06-20
    icon of address Unity House 35 Church Street, Lenton, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2016-11-01
    IIF 12 - Director → ME
  • 15
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-20 ~ 2006-10-31
    IIF 36 - LLP Member → ME
  • 16
    PORTLAND TRAINING COLLEGE FOR THE DISABLED. - 1990-12-10
    icon of address Nottingham Road, Mansfield, Notts
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-26 ~ 2022-04-26
    IIF 22 - Director → ME
  • 17
    ETHICAL INVESTMENT CONSULTING LIMITED - 2025-06-02
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,844 GBP2024-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-04-20
    IIF 44 - Secretary → ME
  • 18
    icon of address Phoenix House Llys Felin Newydd, Swansea Enterprise Park, Swansea, West Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2022-05-25 ~ 2022-08-18
    IIF 18 - Director → ME
  • 19
    FPSS LIMITED - 2015-11-18
    ACUITY PROFESSIONAL LIMITED - 2024-01-18
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,255 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2006-04-27
    IIF 66 - Secretary → ME
  • 20
    icon of address 142 Newton Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2013-05-10
    IIF 10 - Director → ME
  • 21
    SKIPS CROSSWORDS LIMITED - 2012-08-17
    icon of address 142 Newton Road, Great Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2013-05-10
    IIF 11 - Director → ME
  • 22
    IBG 3 LTD - 2022-07-28
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-10-11 ~ 2019-10-22
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE

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.