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

Hill, Daniel James

    Related profiles found in government register
  • Hill, Daniel James
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Daniel James
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, United Kingdom

      IIF 24 IIF 25
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 26
    • icon of address The Old Rectory, Lynn Road, Stow Bardolph, King's Lynn, PE34 3HT, England

      IIF 27
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 28
    • icon of address 87, Main Street, Nottingham, NG7 7FF, England

      IIF 29
    • icon of address Ppn Uk Head Office, 380 Nottingham Road, Nottingham, NG7 7FF, England

      IIF 30
    • icon of address Basepoint, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 31
  • Hill, Daniel James
    British managing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Campbell Close, Nottingham, NG8 5PB, United Kingdom

      IIF 32
    • icon of address 15, Campbell Close, Nottingham, Nottinghamshire, NG8 5PB, England

      IIF 33
  • Hill, Daniel James
    British non-executive director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ropergate, Pontefract, WF8 4LL, United Kingdom

      IIF 34
  • Hill, Daniel James
    British none executive director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elcot Park, Elcot Lane, Marlborough, Wiltshire, SN8 2BG, England

      IIF 35
  • Hill, Daniel James
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 36
  • Hill, Daniel James
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 37
  • Hill, Daniel James
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ppn Uk Head Office, 380 Nottingham Road, Nottingham, NG7 7FF, England

      IIF 38
  • Gill, Daniel
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Close, Maidstone, Kent, ME15 8ST, England

      IIF 39
  • Mr Daniel James Hill
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Daniel James
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive Business Innovation Centre, The Maudslay Building, Burton Street, Nottingham, NG1 4BU

      IIF 58
  • Mr Daniel Gill
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Close, Maidstone, Kent, ME15 8ST, England

      IIF 59
  • Hill, Daniel
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH, England

      IIF 60 IIF 61
    • icon of address Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH, United Kingdom

      IIF 62
  • Hill, Daniel
    British roofing born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Aberdeen Road, Flat 1, Croydon, CR0 1EQ, United Kingdom

      IIF 63
  • Hill, Daniel
    British tipper driver born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Fillace Park, Horrabridge, Yelverton, PL20 7TD, United Kingdom

      IIF 64
  • Mr Daniel Hill
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Multi-let Uk Head Office, Foxhall Lodge Foxhall Road, Nottingham, NG7 6LH, England

      IIF 65
    • icon of address Ppn Uk Head Office, 380 Nottingham Road, Nottingham, NG7 7FF, England

      IIF 66 IIF 67
    • icon of address Ppn Uk Head Office, Nottingham Road, Nottingham, NG7 7FF, England

      IIF 68
  • Daniel James Hill
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 69
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Hill, Daniel

    Registered addresses and corresponding companies
    • icon of address 15, Campbell Close, Nottingham, NG8 5PB, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 1 8 Aberdeen Road, Flat 1, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 63 - Director → ME
  • 3
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,118 GBP2024-09-28
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    127,399 GBP2024-03-29
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    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
  • 5
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,671 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 36 - Director → ME
  • 6
    DOWNHAM PREPARATORY SCHOOL AND MONTESSORI NURSERY LIMITED - 2023-01-12
    HILL ALLISON OPERATIONS LIMITED - 2023-02-18
    icon of address The Old Rectory Lynn Road, Stow Bardolph, King's Lynn, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 27 - Director → ME
  • 7
    DOWNHAM PREPARATORY SCHOOL ESTATES LIMITED - 2023-01-12
    DANIEL HILL ESTATES LIMITED - 2023-03-13
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    606,222 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Campbell Close, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-09-03 ~ dissolved
    IIF 74 - Secretary → ME
  • 10
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    216,674 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 6 - Director → ME
  • 11
    INAUGURAL HOUSE LIMITED - 2017-08-08
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    146 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Ppn Uk Head Office, 380 Nottingham Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,418 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address Ppn Uk Head Office, 380 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2019-03-31
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,165 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Has significant influence or controlOE
  • 17
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -8,190 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-01-24 ~ 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
  • 18
    MULTI-LET (NOTTINGHAM) LIMITED - 2015-11-19
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -33,568 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,251 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Posting House, Tring Station, Hp23 5qs. 5 Posting House, Tring Station, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,973 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    9,313 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,543 GBP2024-03-29
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    524,094 GBP2024-03-31
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 15 Campbell Close, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 33 - Director → ME
  • 26
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,103 GBP2021-03-31
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address Ppn Uk Head Office, 380 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address The Hive Business Innovation Centre The Maudslay Building, Burton Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 58 - Director → ME
  • 29
    icon of address Multi-let Uk Head Office, Foxhall Lodge Foxhall Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,412 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -24,722 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,449 GBP2024-03-28
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    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
  • 33
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 34
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 36
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,990 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 12 - Director → ME
  • 37
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,757 GBP2024-03-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-04
    IIF 64 - Director → ME
  • 2
    DOWNHAM PREPARATORY SCHOOL ESTATES LIMITED - 2023-01-12
    DANIEL HILL ESTATES LIMITED - 2023-03-13
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-05-04
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control OE
  • 3
    icon of address Elcot Park, Elcot Lane, Marlborough, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,949 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2023-09-30
    IIF 35 - Director → ME
  • 4
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    606,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-13 ~ 2018-06-08
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    216,674 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2021-10-27
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 6
    INAUGURAL HOUSE LIMITED - 2017-08-08
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    146 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-08-07
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 40 - Has significant influence or control OE
  • 7
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,418 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2021-08-31
    IIF 23 - Director → ME
  • 8
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,165 GBP2022-08-31
    Officer
    icon of calendar 2015-09-28 ~ 2021-08-31
    IIF 21 - Director → ME
  • 9
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -8,190 GBP2022-08-31
    Officer
    icon of calendar 2017-01-24 ~ 2021-08-31
    IIF 15 - Director → ME
  • 10
    MULTI-LET (NOTTINGHAM) LIMITED - 2015-11-19
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -33,568 GBP2022-08-31
    Officer
    icon of calendar 2015-11-05 ~ 2021-08-31
    IIF 20 - Director → ME
  • 11
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,251 GBP2022-08-31
    Officer
    icon of calendar 2013-02-21 ~ 2021-08-31
    IIF 22 - Director → ME
  • 12
    icon of address 58 Newthorpe Common Eastwood, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-09-30
    IIF 14 - Director → ME
  • 13
    icon of address Pgg Limited, 6 Darby Close Cheney Manor, Swindon, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,494 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2023-04-05
    IIF 31 - Director → ME
  • 14
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    9,313 GBP2022-08-31
    Officer
    icon of calendar 2017-05-03 ~ 2021-08-31
    IIF 18 - Director → ME
  • 15
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    524,094 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    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
  • 16
    icon of address 43 Southgate, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ 2023-12-01
    IIF 34 - Director → ME
  • 17
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -24,722 GBP2022-08-31
    Officer
    icon of calendar 2016-04-22 ~ 2021-08-31
    IIF 19 - Director → ME
  • 18
    FOR SALE 2 SOLD LIMITED - 2011-11-23
    PASSIONATE ABOUT PROPERTY LIMITED - 2015-07-31
    THE PROPERTY BROKERAGE LTD - 2016-02-29
    icon of address The Old Townhall 71, Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,984 GBP2022-08-31
    Officer
    icon of calendar 2019-07-02 ~ 2021-08-31
    IIF 17 - Director → ME
  • 19
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,037 GBP2025-03-31
    Officer
    icon of calendar 2022-10-05 ~ 2025-05-22
    IIF 28 - Director → ME
  • 20
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,993 GBP2022-08-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-08-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.