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

Farley, John William

    Related profiles found in government register
  • Farley, John William
    British businessman born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Meteor Close, Norwich, Norfolk, NR6 6HR, England

      IIF 1
  • Farley, John William
    British civil engineer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21d Alston Road, Norwich, Norfolk, NR6 5DS, England

      IIF 2
    • icon of address 27, Browick Road, Wymondham, Norfolk, NR18 0QN, England

      IIF 3
  • Farley, John William
    British commercial director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Meteor Close, Norwich, NR6 6HR, England

      IIF 4 IIF 5
  • Farley, John William
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Head, Shore Street, Portsoy, Banff, AB45 2RX, Scotland

      IIF 6
    • icon of address 1, Beaufort Gardens, London, NW4 3QN, England

      IIF 7
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR24RD, United Kingdom

      IIF 8
    • icon of address 21d, Hellesdon Park Road, Norwich, NR6 5DS, England

      IIF 9 IIF 10 IIF 11
    • icon of address 22, Meteor Close, Norwich, NR6 6HR, England

      IIF 12
    • icon of address Centrum, Colney Lane, Norwich, NR4 7UG, United Kingdom

      IIF 13
    • icon of address Goldwells House, Grange Road, Peterhead, AB42 1WN, Scotland

      IIF 14
    • icon of address C/o Begbies Traynor Llp Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 15
  • Farley, John William
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Farley, John William
    British quantity surveyor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bure Way, Aylsham, Norwich, Norfolk, NR11 6HL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB, Scotland

      IIF 36
  • Farley, John William
    British surveyor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21d Alston Road, Norwich, Norfolk, NR6 5DS, England

      IIF 37
    • icon of address 27, Bure Way, Aylsham, Norwich, Norfolk, NR11 6HL, United Kingdom

      IIF 38
  • Farley, John William
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21d, Dunnella Ltd, Hellesdon Park Road, Norwich, NR6 5DS, England

      IIF 39
  • Farley, John William
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 40
  • Farley, John William
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Meteor Close, Norwich, NR6 6HR, England

      IIF 41
  • Farley, John William
    British quantity surveyor born in October 1955

    Registered addresses and corresponding companies
    • icon of address 23 Thorpe Hall Close, Thorpe, Norwich, Norfolk, NR7 0TH

      IIF 42
  • Farley, John William
    British surveyor born in October 1955

    Registered addresses and corresponding companies
    • icon of address 23 Thorpe Hall Close, Thorpe, Norwich, Norfolk, NR7 0TH

      IIF 43
  • Farley, John William
    British

    Registered addresses and corresponding companies
    • icon of address 23 Thorpe Hall Close, Thorpe, Norwich, Norfolk, NR7 0TH

      IIF 44
  • Mr John William Farley
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Head, Shore Street, Portsoy, Banff, AB45 2RX, Scotland

      IIF 45
    • icon of address Signpost House, Ambassador Way, Greens Road, Dereham, Norfolk, NR20 3TL, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 1, Beaufort Gardens, London, NW4 3QN, England

      IIF 50
    • icon of address 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 51
    • icon of address 21d Alston Road, Norwich, Norfolk, NR6 5DS, England

      IIF 52 IIF 53 IIF 54
    • icon of address 21d Alston Road, Norwich, Norfolk, NR6 5DS, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 21d, Hellesdon Park Road, Norwich, NR6 5DS, England

      IIF 59 IIF 60 IIF 61
    • icon of address 22, Meteor Close, Norwich, Norfolk, NR6 6HR, England

      IIF 62
    • icon of address 35, Varvel Avenue, Norwich, NR7 8PJ, England

      IIF 63
    • icon of address Centrum, Colney Lane, Norwich, NR4 7UG, United Kingdom

      IIF 64
    • icon of address 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB, Scotland

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Begbies Traynor Llp Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 69
  • Mr John William Farley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21d, Dunnella Ltd, Hellesdon Park Road, Norwich, NR6 5DS, England

      IIF 70
  • Mr John William Farley
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Meteor Close, Norwich, NR6 6HR, England

      IIF 71
  • Farley, John William

    Registered addresses and corresponding companies
    • icon of address 23 Thorpe Hall Close, Thorpe, Norwich, Norfolk, NR7 0TH

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Harbour Head, Shore Street, Portsoy, Banffshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-08-31 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 1 St. Swithins Terrace, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Centrum, Norwich Research Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -49,142 GBP2024-08-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address 21d Alston Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,952 GBP2023-10-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    icon of address The Braes, Castle Park, Fraserburgh, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address Dunnella, 1 St Swithins Terrace, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 25 - Director → ME
  • 8
    ECLIPSE RACING COMPANY LIMITED - 1999-11-25
    icon of address 21d Alston Road, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    279,240 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    icon of address Centrum, Colney Lane, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -248 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 St. Swithins Terrace, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    icon of address The Braes, Castle Park, Fraserburgh, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    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 directorsOE
  • 12
    GOURMETS' CHOICE SMOKED SALMON LIMITED - 2002-07-17
    GOURMETS' CHOICE FROZEN FOODS LIMITED - 1988-11-29
    DARCDALE LIMITED - 1987-06-12
    icon of address C/o; Begbies Traynor (central) Llp, Suite L1 &l2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -287,673 GBP2022-03-31
    Officer
    icon of calendar 2019-08-31 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 1 St Swithins Terrace, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Goldwells House, Grange Road, Peterhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 21d Alston Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -147,173 GBP2024-08-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Signpost House Ambassador Way, Greens Road, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address C/o Begbies Traynor Llp Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 18
    icon of address 35 Varvel Avenue, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,494 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Begbies Traynor (central) Llp, River Court, Dundee
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,066 GBP2022-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    icon of address 22 Meteor Close, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 21
    icon of address 27 Browick Road, Wymondham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    211,451 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 3 - Director → ME
  • 22
    NORFOLK KEYSTONE (HOLDINGS) LIMITED - 2006-09-22
    icon of address 21d Alston Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,453 GBP2024-03-31
    Officer
    icon of calendar 1998-12-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    NORFOLK KEYSTONE (PROPERTIES) LIMITED - 2006-09-22
    icon of address 1 St. Swithins Terrace, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-29 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Harbour Head Shore Street, Portsoy, Banff, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    icon of address Goldwells House, Grange Road, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Goldwells House, Grange Road, Peterhead, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 27
    BAGGERS LIMITED - 2010-03-25
    icon of address 1 St. Swithins Terrace, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address Centrum, Norwich Research Park, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 31 - Director → ME
Ceased 18
  • 1
    icon of address 1 St. Swithins Terrace, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2008-08-18
    IIF 44 - Secretary → ME
  • 2
    icon of address 22 Meteor Close, Norwich, Norfolk, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,805 GBP2022-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2023-05-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2023-05-23
    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
  • 3
    ASS ELECTRICS LIMITED - 2022-07-22
    ANGLIA SOLAR SERVICES LTD - 2015-12-10
    A S S ELECTRICS LTD - 2010-11-30
    icon of address 22 Meteor Close, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,632 GBP2024-02-28
    Officer
    icon of calendar 2022-08-05 ~ 2023-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2023-02-01
    IIF 62 - Has significant influence or control OE
  • 4
    icon of address 21d Alston Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,735 GBP2022-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2023-04-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2023-04-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 5
    icon of address 35 Varvel Avenue, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,588 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-06-21 ~ 2023-12-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    icon of address 21d Hellesdon Park Road, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-28 ~ 2023-04-06
    IIF 10 - Director → ME
  • 7
    icon of address 21d Alston Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2023-04-06
    IIF 23 - Director → ME
  • 8
    icon of address 22 Meteor Close, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ 2023-04-06
    IIF 5 - Director → ME
  • 9
    icon of address 22 Meteor Close, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ 2023-02-01
    IIF 12 - Director → ME
  • 10
    icon of address 22 Meteor Close, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,939 GBP2022-04-30
    Officer
    icon of calendar 2017-09-15 ~ 2023-04-06
    IIF 19 - Director → ME
  • 11
    icon of address 45 Henley Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,086 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2023-04-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2023-05-01
    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 directors OE
  • 12
    icon of address 22 Meteor Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -739 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2023-04-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2023-04-06
    IIF 68 - Right to appoint or remove directors OE
  • 13
    icon of address Centrum, Norwich Research Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -734 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-09-22
    IIF 7 - Director → ME
    icon of calendar 2023-09-23 ~ 2024-04-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-09-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2023-09-24 ~ 2024-04-25
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    icon of address 27 Browick Road, Wymondham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    13,945 GBP2024-03-31
    Officer
    icon of calendar 2001-06-07 ~ 2008-03-31
    IIF 43 - Director → ME
    icon of calendar 2001-06-07 ~ 2008-03-31
    IIF 72 - Secretary → ME
  • 15
    icon of address 27 Browick Road, Wymondham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    211,451 GBP2024-03-31
    Officer
    icon of calendar 2002-04-12 ~ 2008-03-31
    IIF 42 - Director → ME
    icon of calendar 2002-04-12 ~ 2008-03-31
    IIF 73 - Secretary → ME
  • 16
    icon of address 21d Alston Road, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,529 GBP2024-12-31
    Officer
    icon of calendar 2019-06-05 ~ 2024-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-08-21
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 17
    icon of address 21d Alston Road, Norwich, Norfolk, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -203,810 GBP2023-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2023-05-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2023-05-23
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 18
    icon of address Goldwells House, Grange Road, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ 2025-04-16
    IIF 26 - 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.