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

Robinson, Paul James

    Related profiles found in government register
  • Robinson, Paul James
    British

    Registered addresses and corresponding companies
  • Robinson, Paul James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 52-56, Leadenhall Street, London, EC3A 2EB, England

      IIF 14
    • icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 15
  • Robinson, Paul James
    British chartered accountant

    Registered addresses and corresponding companies
  • Robinson, Paul James
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 21 IIF 22
  • Robinson, Paul James
    British finance director

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 23
    • icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 24
  • Robinson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, Derbyshire, DE24 8QR

      IIF 25
  • Robinson, Paul James

    Registered addresses and corresponding companies
    • icon of address 7, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 26
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR

      IIF 27 IIF 28 IIF 29
    • icon of address The Studios, 3 Brunswick Drive, Harrogate, HG1 2PZ, England

      IIF 31
    • icon of address 7, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 3, Tunnel Hill Mews, Blisworth, Northampton, NN7 3DA

      IIF 35
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, England

      IIF 36 IIF 37
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 38 IIF 39
    • icon of address 3, Tunnel Hill Mews, Knock Lane, Northampton, Northamptonshire, NN7 3DA

      IIF 40
  • Robinson, Paul

    Registered addresses and corresponding companies
    • icon of address 3, Tunnel Hill Mews, Knock Lane, Bisworth, Northampton, NN7 3DA, England

      IIF 41
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR

      IIF 42 IIF 43
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, United Kingdom

      IIF 44
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 45
    • icon of address 3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 46 IIF 47
  • Robinson, Paul James
    British accountant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tunnel Hill Mews, Knock Lane, Bisworth, Northampton, NN7 3DA, England

      IIF 48
    • icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 49
  • Robinson, Paul James
    British chartered accountant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 50
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR

      IIF 51
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 52
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, Uk

      IIF 53
    • icon of address 7, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, England

      IIF 54
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 55
    • icon of address 3, Tunnel Hill Mews, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 56
    • icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 57 IIF 58 IIF 59
    • icon of address 3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA, England

      IIF 70
    • icon of address 3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA, Great Britain

      IIF 71
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 72
    • icon of address 3, Tunnel Hill Mews, Knock Lane, Northampton, Northamptonshire, NN7 3DA, England

      IIF 73
    • icon of address Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, England

      IIF 74 IIF 75
    • icon of address 14, Meadway Technical Park, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 76
    • icon of address Unit 14 Meadway Court, Rutherford Close, Meadway Technology Park, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 77
  • Robinson, Paul James
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place Pride Park, Derby, DE24 8QR

      IIF 78
    • icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 79
  • Robinson, Paul James
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Paul James
    British finance director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 103
    • icon of address Capital House, Pride Place Pride Park, Derby, Derbyshire, DE24 8QR

      IIF 104
  • Mr Paul James Robinson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 105
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, England

      IIF 106
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Tunnel Hill Mews, Knock Lane, Bisworth, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    icon of address 3 Tunnel Hill Mews, Knock Lane, Bisworth, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    CAREY DESIGN STUDIO LIMITED - 2021-08-26
    HADDADI DESIGN LIMITED - 2021-08-05
    POTSCORE LIMITED - 1989-01-12
    icon of address The Studios, 3 Brunswick Drive, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 31 - Secretary → ME
  • 4
    icon of address 3 Tunnel Hill Mews, Knock Lane, Bisworth, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,893 GBP2023-09-30
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 7
    OOMPH VENTURES LIMITED - 2024-06-18
    icon of address 2 Beech Court, Willow Road, The Lakes Business Park, Fenstanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294,511 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 37 - Secretary → ME
  • 8
    icon of address 3 Tunnel Hill Mews, Knock Lane, Bisworth, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Capital House Pride Place, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 70 - Director → ME
  • 12
    icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 15
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 59
  • 1
    icon of address 47b Hyde Road, Roade, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    182,949 GBP2024-11-30
    Officer
    icon of calendar 2010-11-05 ~ 2010-11-06
    IIF 87 - Director → ME
  • 2
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-08-11
    IIF 101 - Director → ME
    icon of calendar 2014-08-11 ~ 2022-03-10
    IIF 36 - Secretary → ME
  • 3
    CLARK MOTOR COMPANY LIMITED - 2010-03-03
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2011-07-31
    IIF 13 - Secretary → ME
  • 4
    icon of address 16 Springfield Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,446 GBP2024-04-30
    Officer
    icon of calendar 1995-03-01 ~ 2021-10-26
    IIF 4 - Secretary → ME
  • 5
    BIG PAW LIMITED - 2011-08-11
    icon of address 15 Alfred Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -467,228 GBP2023-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2014-08-11
    IIF 56 - Director → ME
    icon of calendar 2014-08-11 ~ 2017-03-10
    IIF 35 - Secretary → ME
  • 6
    BUSHWACKERS (BIRMINGHAM) LIMITED - 2011-07-12
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2011-03-25
    IIF 68 - Director → ME
  • 7
    SIN BAR LIMITED - 2011-07-12
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-22 ~ 2011-03-25
    IIF 59 - Director → ME
    icon of calendar 2007-04-22 ~ 2012-04-20
    IIF 16 - Secretary → ME
  • 8
    BUSHWACKERS (SWINDON) LIMITED - 2011-07-13
    BUSHWACKERS (CHELTENHAM) LIMITED - 2009-06-06
    icon of address Aston House 5 Aston Road North, Aston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2011-03-25
    IIF 67 - Director → ME
  • 9
    WORCESTER BLINDS LIMITED - 2000-06-09
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2011-03-25
    IIF 65 - Director → ME
  • 10
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,907 GBP2024-12-31
    Officer
    icon of calendar 2008-04-11 ~ 2014-08-11
    IIF 63 - Director → ME
    icon of calendar 2008-04-04 ~ 2022-03-03
    IIF 12 - Secretary → ME
  • 11
    icon of address 7 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -152,054 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-01-19
    IIF 88 - Director → ME
    icon of calendar 2015-07-14 ~ 2024-02-28
    IIF 26 - Secretary → ME
  • 12
    icon of address 4 Clews Road, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    991,987 GBP2024-06-30
    Officer
    icon of calendar 2007-05-08 ~ 2011-03-25
    IIF 66 - Director → ME
  • 13
    icon of address 4 Clews Road, Redditch, Worcestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    64,301 GBP2024-04-19
    Officer
    icon of calendar 2004-12-13 ~ 2011-03-25
    IIF 58 - Director → ME
  • 14
    icon of address Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2016-05-27
    IIF 47 - Secretary → ME
  • 15
    MAB PRIVATE FINANCE LIMITED - 2008-10-31
    MAB FINANCIAL PLANNING LIMITED - 2010-08-27
    icon of address Capital House, Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2015-11-10
    IIF 62 - Director → ME
    icon of calendar 2004-10-22 ~ 2016-05-27
    IIF 19 - Secretary → ME
  • 16
    CAREY DESIGN STUDIO LIMITED - 2021-08-26
    HADDADI DESIGN LIMITED - 2021-08-05
    POTSCORE LIMITED - 1989-01-12
    icon of address The Studios, 3 Brunswick Drive, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-16 ~ 2010-04-01
    IIF 5 - Secretary → ME
  • 17
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,646,011 GBP2024-11-30
    Officer
    icon of calendar 2020-12-23 ~ 2022-12-14
    IIF 45 - Secretary → ME
  • 18
    icon of address 12 Colossus Way, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,014 GBP2022-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-21
    IIF 86 - Director → ME
  • 19
    FOXMARK EUROPE LIMITED - 1997-02-12
    QUICKRAISE LIMITED - 1993-03-19
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1997-03-10
    IIF 10 - Secretary → ME
  • 20
    icon of address 6-8 Sabre Close, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-01-18
    IIF 83 - Director → ME
  • 21
    MYDAS SYSTEMS LIMITED - 2004-04-22
    icon of address Capital House Pride Place, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-11-10
    IIF 99 - Director → ME
    icon of calendar 2012-03-07 ~ 2016-05-27
    IIF 25 - Secretary → ME
  • 22
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2010-09-22
    IIF 89 - Director → ME
  • 23
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-03-31
    Officer
    icon of calendar 1997-04-02 ~ 2016-06-01
    IIF 15 - Secretary → ME
  • 24
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    946 GBP2025-03-31
    Officer
    icon of calendar 2011-05-04 ~ 2014-09-03
    IIF 76 - Director → ME
    icon of calendar 2024-01-16 ~ 2024-08-22
    IIF 54 - Director → ME
    icon of calendar 2013-10-10 ~ 2024-08-22
    IIF 32 - Secretary → ME
  • 25
    icon of address 6-8 Sabre Close, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2013-01-18
    IIF 102 - Director → ME
  • 26
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    201,236 GBP2024-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2011-12-10
    IIF 84 - Director → ME
  • 27
    icon of address Bushwackers, Trinity Street, Worcester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2004-10-12 ~ 2012-04-02
    IIF 64 - Director → ME
  • 28
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-11-10
    IIF 94 - Director → ME
    icon of calendar 2012-03-07 ~ 2016-05-27
    IIF 29 - Secretary → ME
  • 29
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-11-10
    IIF 96 - Director → ME
    icon of calendar 2012-03-07 ~ 2016-05-27
    IIF 28 - Secretary → ME
  • 30
    MAB WEALTH MANAGEMENT LIMITED - 2019-12-10
    icon of address 12-14 Upper Marlborough Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,052 GBP2023-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-02
    IIF 52 - Director → ME
  • 31
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2013-02-21
    IIF 82 - Director → ME
  • 32
    L&P 84 LIMITED - 2003-03-02
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-11-10
    IIF 93 - Director → ME
    icon of calendar 2012-03-07 ~ 2016-05-27
    IIF 30 - Secretary → ME
  • 33
    HOWPER 544 LIMITED - 2005-09-13
    LOCKING INVESTMENTS LIMITED - 2005-11-16
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,120 GBP2024-03-31
    Officer
    icon of calendar 2011-06-14 ~ 2022-03-25
    IIF 39 - Secretary → ME
  • 34
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-22 ~ 2015-11-10
    IIF 103 - Director → ME
    icon of calendar 2006-11-22 ~ 2016-05-27
    IIF 23 - Secretary → ME
  • 35
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-03 ~ 2015-11-10
    IIF 80 - Director → ME
  • 36
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-11-04 ~ 2015-11-10
    IIF 97 - Director → ME
  • 37
    MAB WEALTH MANAGEMENT LIMITED - 2013-07-31
    icon of address Capital House, Pride Place, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2015-11-10
    IIF 91 - Director → ME
  • 38
    NEWTON COLE CONSULTING LIMITED - 2007-02-21
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-02 ~ 2020-09-23
    IIF 17 - Secretary → ME
  • 39
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2015-11-10
    IIF 53 - Director → ME
  • 40
    icon of address Capital House, Pride Place Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2015-11-10
    IIF 104 - Director → ME
    icon of calendar 2006-11-22 ~ 2016-05-27
    IIF 24 - Secretary → ME
  • 41
    MORTGAGE ADVICE BUREAU (HOLDINGS) LIMITED - 2014-11-03
    NOTTCOR 158 LIMITED - 2001-05-02
    MORTGAGE ADVICE BUREAU LIMITED - 2007-01-10
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2015-05-05
    IIF 78 - Director → ME
    icon of calendar 2006-08-01 ~ 2016-05-27
    IIF 22 - Secretary → ME
  • 42
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2015-11-10
    IIF 69 - Director → ME
    icon of calendar 2006-12-08 ~ 2016-05-27
    IIF 18 - Secretary → ME
  • 43
    MORTGAGE ADVICE BUREAU FRANCHISE LIMITED - 2000-10-25
    MORTGAGE ADVICE BUREAU LIMITED - 2001-05-02
    1001 MORTGAGES LIMITED - 1998-01-22
    KEY FS LIMITED - 2007-01-10
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2015-11-10
    IIF 79 - Director → ME
    icon of calendar 2001-05-01 ~ 2016-05-27
    IIF 21 - Secretary → ME
  • 44
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-11-10
    IIF 98 - Director → ME
    icon of calendar 2012-03-07 ~ 2016-05-27
    IIF 44 - Secretary → ME
  • 45
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ 2015-11-10
    IIF 51 - Director → ME
    icon of calendar 2012-03-07 ~ 2016-05-27
    IIF 43 - Secretary → ME
  • 46
    BRIEFYOURMARKET LIMITED - 2024-06-07
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,456,272 GBP2023-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2014-08-11
    IIF 50 - Director → ME
    icon of calendar 2008-02-13 ~ 2022-03-03
    IIF 1 - Secretary → ME
  • 47
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-02-15 ~ 2025-03-16
    IIF 75 - Director → ME
  • 48
    PETER HILL INSURANCE GROUP LIMITED - 2003-07-28
    PETER HILL INSURANCE GROUP PLC - 2003-07-11
    SILVERISE LIMITED - 1989-05-02
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-29 ~ 2003-07-15
    IIF 49 - Director → ME
    icon of calendar 1996-10-25 ~ 2003-07-15
    IIF 6 - Secretary → ME
  • 49
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    509,510 GBP2025-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2014-09-03
    IIF 71 - Director → ME
    icon of calendar 2014-09-03 ~ 2024-08-22
    IIF 33 - Secretary → ME
  • 50
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,519 GBP2025-03-31
    Officer
    icon of calendar 2011-12-23 ~ 2014-09-03
    IIF 77 - Director → ME
    icon of calendar 2014-09-03 ~ 2024-08-22
    IIF 34 - Secretary → ME
  • 51
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-02-15 ~ 2025-03-16
    IIF 74 - Director → ME
  • 52
    icon of address 4 Clews Road, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    849,530 GBP2024-08-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-01-27
    IIF 100 - Director → ME
  • 53
    icon of address Syresham House 45 High Street, Syresham, Brackley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,220 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2011-08-04
    IIF 7 - Secretary → ME
  • 54
    icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2011-01-27
    IIF 85 - Director → ME
  • 55
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-11-10
    IIF 92 - Director → ME
    icon of calendar 2012-03-07 ~ 2016-05-27
    IIF 42 - Secretary → ME
  • 56
    icon of address Capital House Pride Place, Pride Park, Derby
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-07 ~ 2015-11-10
    IIF 95 - Director → ME
    icon of calendar 2012-03-07 ~ 2016-05-27
    IIF 27 - Secretary → ME
  • 57
    M K SCIENTIFIC LIMITED - 2010-01-09
    icon of address Apollo House, 6 Bramley Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,270 GBP2015-12-22
    Officer
    icon of calendar 2010-01-27 ~ 2014-08-11
    IIF 73 - Director → ME
    icon of calendar 2014-08-11 ~ 2015-12-23
    IIF 40 - Secretary → ME
  • 58
    UKLG LIMITED - 2014-06-17
    icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2014-07-21
    IIF 81 - Director → ME
  • 59
    BRANCHCRAFT LIMITED - 1996-11-07
    PETER HILL CREDIT & FINANCIAL RISKS LIMITED - 2022-11-28
    icon of address 52-56 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2014-08-11
    IIF 57 - Director → ME
    icon of calendar 1996-11-14 ~ 2003-07-15
    IIF 61 - Director → ME
    icon of calendar 2007-02-14 ~ 2021-11-30
    IIF 14 - Secretary → ME
    icon of calendar 1996-11-14 ~ 2003-07-15
    IIF 20 - Secretary → 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.