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 Aca, Andrew John

    Related profiles found in government register
  • Robinson Aca, Andrew John
    British certified chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 1
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 2
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU

      IIF 9 IIF 10
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 11
  • Robinson, Andrew John
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 12
  • Robinson, Andrew John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 13
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 14 IIF 15
  • Robinson, Andrew John
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 16 IIF 17
  • Robinson, Andrew John
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 18 IIF 19
  • Robinson, Andrew John
    British retired born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northampton Golf Club, Harlestone, Northampton, NN7 4EF, England

      IIF 20
  • Robinson, Andrew John
    British chartered accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 21
  • Robinson, Andrew John
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttermilk Hall Farm, Baldock Road, Nr Cottered, Buntingford, Hertfordshire, SG9 9RH

      IIF 22
  • Robinson, Andrew John
    British consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Burnt Mill Industrial Estate, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 23
    • icon of address 21, Honeymeade, Sawbridgeworth, CM21 0AR, England

      IIF 24
  • Robinson, Andrew John
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnt Mill, Harlow, CM20 2HT, England

      IIF 25
    • icon of address 10, Burnt Mill, Harlow, CM20 2HT, United Kingdom

      IIF 26 IIF 27
    • icon of address 10, Burnt Mill, Harlow, Essex, CM20 2HT, United Kingdom

      IIF 28
    • icon of address 8-10, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 29
  • Robinson, Andrew John
    English accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Meadowcroft, Euxton, Chorley, PR7 6BU, England

      IIF 30
    • icon of address Bells Hotel, Lords Hill, Coleford, Gloucester, GL16 8BE

      IIF 31
    • icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 32
    • icon of address The Old Parsonage, Captains Green Road, Yorkley, Lydney, Gloucestershire, GL15 4TW, United Kingdom

      IIF 33 IIF 34
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Hereford, HR9 7AU, United Kingdom

      IIF 35
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 36
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 37 IIF 38
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 42 IIF 43
  • Robinson, Andrew John
    English chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 44 IIF 45
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 46
    • icon of address Kidwells House Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL, England

      IIF 47
    • icon of address Kincraigie, Kincraige, Ledbury Road, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 48
    • icon of address Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 49
  • Robinson, Andrew John
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Andrew John
    English director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 62
  • Robinson, Andrew John
    English accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 63
  • Robinson, John Andrew
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Baker Street, Middlesbrough, Teesside, TS1 2LF, England

      IIF 64
  • Robinson, John Andrew
    British it professional born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Holy Rood Court, Middlesbrough, Cleveland, TS4 2QZ

      IIF 65
  • Robinson, John Andrew
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Holy Rood, Court, Holy Rood Court, Middlesbrough, TS4 2QZ, United Kingdom

      IIF 66
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 67
  • Robinson, Andrew
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Shawbridge, Harlow, CM19 4NW, England

      IIF 68
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL

      IIF 69
  • Robinson, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Robinson, Andrew John
    British finance & performance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Williamson Close, Georgeham, Braunton, Devon, EX33 1ED, England

      IIF 74
  • Robinson, Andrew John
    British retired born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens House, New Street, Honiton, Devon, EX14 1BJ, United Kingdom

      IIF 75
  • John Andrew Robinson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Holy Rood, Court, Holy Rood Court, Middlesbrough, TS4 2QZ, United Kingdom

      IIF 76
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 77
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU

      IIF 78
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 79
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 80 IIF 81
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 82
  • Mr Andrew Robinson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnt Mill Industrial Estate, Harlow, Essex, CM20 2HT, England

      IIF 83
  • Robinson, Andrew John

    Registered addresses and corresponding companies
  • Robinson, Andrew Johm

    Registered addresses and corresponding companies
    • icon of address 15, Avenue Road, Great Malvern, Worcestershire, WR14 3BA

      IIF 118
  • Mr Andrew John Robinson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnt Mill, Harlow, CM20 2HT, England

      IIF 119
    • icon of address 10, Burnt Mill, Harlow, CM20 2HT, United Kingdom

      IIF 120 IIF 121
    • icon of address 10, Burnt Mill, Harlow, Essex, CM20 2HT, United Kingdom

      IIF 122
    • icon of address 8-10, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 123
    • icon of address 35 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 124
    • icon of address Suite 501 Unit 2, Wycliffe Road, Northampton, NN1 5JF

      IIF 125
    • icon of address 21, Honeymeade, Sawbridgeworth, CM21 0AR, England

      IIF 126
  • Mr Andrew John Robinson
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Andrew

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 139
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 140
    • icon of address Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 141 IIF 142 IIF 143
  • Robinson, John

    Registered addresses and corresponding companies
    • icon of address 5, Baker Street, Middlesbrough, Teesside, TS1 2LF, England

      IIF 144
    • icon of address 54, Holy Rood Court, Middlesbrough, Cleveland, TS4 2QZ, England

      IIF 145
  • Andrew Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 146
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 147
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,746 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-03-13 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Morning Chorus The Lonk, Joyford, Coleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,380 GBP2024-03-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 70 - Secretary → ME
  • 4
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415 GBP2024-05-01
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 63 - Director → ME
  • 5
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 86 - Secretary → ME
  • 9
    MIRRORINTER LIMITED - 1997-09-17
    HK DEVELOPMENTS LIMITED - 1999-01-11
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 53 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 99 - Secretary → ME
  • 10
    G F LOVELL LIMITED - 2002-11-29
    RJT 265 LIMITED - 1999-12-09
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-05-24 ~ now
    IIF 89 - Secretary → ME
  • 11
    EDGER 237 LIMITED - 2005-02-14
    FOREST OF DEAN GOLF LIMITED - 2011-06-03
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 34 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 96 - Secretary → ME
  • 12
    BELLS HOTEL (COLEFORD) LIMITED - 2011-06-03
    EDGER 236 LIMITED - 2005-02-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 33 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 101 - Secretary → ME
  • 13
    icon of address 10 Burnt Mill, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Burnt Mill, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    612,244 GBP2024-02-29
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    772,379 GBP2022-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8-10 Elizabeth Way, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 Burnt Mill, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 501 Unit 2 Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    319,043 GBP2020-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 10 Burnt Mill, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 20
    SPECTRUM BIOSECURE LIMITED - 2016-11-18
    SPECTRUM ENVIRONMENTAL USA LIMITED - 2011-12-21
    WASTE SPECTRUM USA LIMITED - 2007-10-10
    icon of address Spectrum House, Checketts Lane Industrial Estate, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,068 GBP2018-12-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 106 - Secretary → ME
  • 21
    HUNT INDUSTRIES LIMITED - 2016-10-11
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 110 - Secretary → ME
  • 22
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 24
    GRAVEL CLOTHING LTD - 2010-10-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -638,068 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 36 - Director → ME
    icon of calendar 2010-08-31 ~ now
    IIF 93 - Secretary → ME
  • 25
    icon of address The Old Parsonage, Captains Green Road, Yorkley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 26
    icon of address Manchester House, Fownhope, Hereford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,500 GBP2017-11-30
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address Queens House, New Street, Honiton, Devon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    107,040 GBP2024-03-31
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 75 - Director → ME
  • 28
    RJT 247 LIMITED - 1998-11-06
    FOREST HILLS GOLF LIMITED - 2011-11-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 103 - Secretary → ME
  • 29
    LMH RADNORSHIRE LIMITED - 2020-07-29
    LMH RADNARSHIRE LIMITED - 2020-02-06
    icon of address Kincraigie, Over Ross Street, Ross-on-wye
    Active Corporate (1 parent)
    Equity (Company account)
    22,329 GBP2024-03-31
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Buttermilk Hall Farm Baldock Road, Nr Cottered, Buntingford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,503 GBP2024-06-30
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 22 - Director → ME
  • 31
    POWER TEAM LAW LTD. - 2021-09-28
    POWERTEAM TRAINING LIMITED - 2021-09-28
    icon of address 49 Upper Tything, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 32
    PROPERTY TAX REFUND LIMITED - 2020-12-03
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,719 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 54 Holy Rood Court, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-11-01 ~ dissolved
    IIF 145 - Secretary → ME
  • 34
    icon of address 10 Burnt Mill Industrial Estate, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,741 GBP2024-01-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 5 Baker Street, Middlesbrough, Teesside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2016-06-27 ~ dissolved
    IIF 144 - Secretary → ME
  • 36
    icon of address 54 Holy Rood, Court, Holy Rood Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1 The Avenue, Yate, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,803 GBP2023-07-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 139 - Secretary → ME
  • 39
    icon of address 1 The Avenue, Yate, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 146 - Has significant influence or controlOE
  • 40
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED - 2016-10-13
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 112 - Secretary → ME
  • 41
    THERMAL TREATMENT SOLUTIONS LIMITED - 2016-10-13
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 111 - Secretary → ME
  • 42
    RAZBARI (HEREFORD) LTD - 2020-05-28
    UK EDUCATION INDIA LIMITED - 2020-05-28
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,084 GBP2025-05-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 105 - Secretary → ME
  • 43
    BBQ FUELS LIMITED - 2020-05-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,424 GBP2024-01-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 60
  • 1
    GRAZE DELICATESSEN LTD - 2010-05-11
    icon of address Ridge View, 4 Monkhide, Ledbury, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,996 GBP2024-10-31
    Officer
    icon of calendar 2009-12-18 ~ 2009-12-23
    IIF 92 - Secretary → ME
  • 2
    AIR SPECTRUM (DISTRIBUTION) LIMITED - 1995-04-04
    icon of address Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,211 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 107 - Secretary → ME
  • 3
    icon of address Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -398 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-01-09
    IIF 116 - Secretary → ME
  • 4
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-13 ~ 2025-04-09
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    icon of address Morning Chorus The Lonk, Joyford, Coleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,380 GBP2024-03-31
    Officer
    icon of calendar 2000-04-14 ~ 2005-09-15
    IIF 73 - Secretary → ME
  • 6
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415 GBP2024-05-01
    Officer
    icon of calendar 2017-08-24 ~ 2024-10-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2024-10-26
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Coldnose Road Coldnose Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,248,409 GBP2024-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-03-10
    IIF 41 - Director → ME
  • 8
    CANTWELL LAWRENCE HEMMINGWAY (EVESHAM) LTD. - 2022-12-12
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. - 2022-10-25
    HEMMINGWAY ACCOUNTANTS LTD. - 2022-09-15
    POWER TEAM ACCOUNTANTS LIMITED - 2021-11-16
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -830 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-09-23
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 9
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    HEMMINGWAY&CO. LTD - 2019-06-24
    HEMMINGWAY + PARTNERS LTD. - 2022-09-01
    POWER TEAM CONSTRUCTION LTD. - 2022-02-03
    CANTWELL HEMMINGWAY + PARTNERS LTD - 2022-10-24
    HEMMINGWAY EQUITY LTD. - 2022-02-24
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    CANTWELL LAWRENCE HEMMINGWAY LTD. - 2022-12-12
    POWER TEAM TRAINING LTD. - 2021-11-05
    CANTWELL LAWRENCE LTD. - 2022-10-25
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY-NO1 LTD - 2018-03-26
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    icon of calendar 2022-02-03 ~ 2023-03-01
    IIF 21 - Director → ME
  • 10
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    icon of calendar 2020-08-31 ~ 2020-10-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-02-11
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 11
    icon of address Tranquility Down Place, Water Oakley, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ 2024-09-08
    IIF 7 - Director → ME
  • 12
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Officer
    icon of calendar 2017-04-17 ~ 2024-02-17
    IIF 2 - Director → ME
  • 13
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,144 GBP2022-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 109 - Secretary → ME
  • 14
    icon of address 5 Ditton Road, Surbiton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,321 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-12
    IIF 6 - Director → ME
  • 15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,037 GBP2024-11-30
    Officer
    icon of calendar 2020-01-22 ~ 2020-06-13
    IIF 48 - Director → ME
  • 16
    ANITA ROBINSON LIMITED - 2019-12-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2025-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-08-01
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MIRRORINTER LIMITED - 1997-09-17
    HK DEVELOPMENTS LIMITED - 1999-01-11
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    icon of calendar 1998-04-16 ~ 2023-05-24
    IIF 16 - Director → ME
    icon of calendar 1998-04-16 ~ 2005-09-15
    IIF 95 - Secretary → ME
  • 18
    G F LOVELL LIMITED - 2002-11-29
    RJT 265 LIMITED - 1999-12-09
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    icon of calendar 2000-01-05 ~ 2023-05-23
    IIF 71 - Secretary → ME
  • 19
    EDGER 237 LIMITED - 2005-02-14
    FOREST OF DEAN GOLF LIMITED - 2011-06-03
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-09-15
    IIF 104 - Secretary → ME
  • 20
    BELLS HOTEL (COLEFORD) LIMITED - 2011-06-03
    EDGER 236 LIMITED - 2005-02-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-09-15
    IIF 97 - Secretary → ME
  • 21
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2023-02-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-02-16
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 22
    HEMMINGWAY 01 LTD. - 2020-06-22
    BIG (BML) LTD. - 2014-05-22
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    HEMMINGWAY FAMILY OFFICE LTD. - 2022-09-06
    HEMMINGWAY EQUITY LTD. - 2021-11-04
    TAILORED (UK) LTD - 2014-11-18
    HS PROPERTY LIMITED - 2009-09-29
    H (DEV3) LTD - 2016-10-13
    DWELL (UK) LTD - 2015-02-11
    HEMMINGWAY TRAINING LTD. - 2022-04-05
    H(DEV5) LTD - 2018-03-19
    GECKO GB LTD. - 2011-09-27
    HEMMINGWAY-UK LTD. - 2020-03-06
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HEMMINGWAY CAPITAL ALLOWANCES LTD. - 2022-08-03
    HEMMINGWAY GROUP LTD. - 2022-10-31
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-11-16
    HEMMINGWAY 04 LTD. - 2020-12-06
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    HEMMINGWAY-UK LTD. - 2025-01-31
    H(DEV5) LTD - 2019-11-12
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,498 GBP2024-12-31
    Officer
    icon of calendar 2021-09-26 ~ 2022-10-31
    IIF 46 - Director → ME
  • 23
    POWER TEAM-UK LTD. - 2025-07-09
    HEMMINGWAY PRIVATE EQUITY LTD - 2022-11-17
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY (UK HOLDINGS) LTD. - 2025-04-28
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-04-20
    IIF 45 - Director → ME
  • 24
    icon of address 10 Burnt Mill, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    612,244 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-03-03 ~ 2023-03-01
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 25
    HUNT INDUSTRIES (2016) LIMITED - 2016-11-18
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,249,531 GBP2024-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-01-09
    IIF 115 - Secretary → ME
  • 26
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    436,737 GBP2024-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-01-09
    IIF 142 - Secretary → ME
  • 27
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-01-09
    IIF 117 - Secretary → ME
  • 28
    icon of address Kidwells House, 4 Coldnose Road, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,294 GBP2024-01-31
    Officer
    icon of calendar 2021-04-08 ~ 2023-04-04
    IIF 47 - Director → ME
  • 29
    icon of address Unit 4 Coldnose Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    861,597 GBP2023-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2025-04-06
    IIF 69 - Director → ME
  • 30
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-09-13 ~ 2023-02-01
    IIF 40 - Director → ME
  • 31
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2022-02-01
    IIF 8 - Director → ME
  • 32
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    171,152 GBP2025-01-31
    Officer
    icon of calendar 2020-07-27 ~ 2020-10-05
    IIF 60 - Director → ME
    icon of calendar 2020-11-15 ~ 2023-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-02-01
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 33
    MAYNARD SCOTTS LIMITED - 2006-03-21
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    MINISTRY OF CAKE LTD - 2018-01-24
    icon of address The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2005-09-29
    IIF 94 - Secretary → ME
  • 34
    MALVERN GIRLS' COLLEGE(1928),LIMITED - 2006-08-29
    MALVERN ST JAMES LIMITED - 2025-07-04
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 85 - Secretary → ME
  • 35
    SARAJAC LIMITED - 2006-10-25
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2017-07-05
    IIF 43 - Director → ME
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 118 - Secretary → ME
  • 36
    RJT 247 LIMITED - 1998-11-06
    FOREST HILLS GOLF LIMITED - 2011-11-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ 2010-09-01
    IIF 31 - Director → ME
    icon of calendar 1998-11-06 ~ 2005-09-15
    IIF 98 - Secretary → ME
  • 37
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,774 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ 2022-08-18
    IIF 3 - Director → ME
  • 38
    icon of address Suite 206, Queens House Queen Street, Barnstaple, Devon
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2016-09-05
    IIF 74 - Director → ME
  • 39
    icon of address Northampton Golf Club, Harlestone, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ 2024-11-05
    IIF 20 - Director → ME
  • 40
    icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-18 ~ 2023-11-05
    IIF 32 - Director → ME
  • 41
    POWER TEAM SALES & LETTINGS LTD. - 2022-04-06
    POWER TEAM TRAINING LTD. - 2023-05-12
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM LIMITED - 2021-08-24
    POWER TEAM LEASING LTD. - 2024-02-18
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2023-04-26
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 42
    icon of address 3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2015-01-20
    IIF 62 - Director → ME
  • 43
    GWECO 254 LIMITED - 2005-04-25
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2007-09-25
    IIF 100 - Secretary → ME
  • 44
    GWECO 256 LIMITED - 2005-05-13
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-09-25
    IIF 102 - Secretary → ME
  • 45
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2005-09-29
    IIF 72 - Secretary → ME
  • 46
    HEMMINGWAY TAX REFUNDS LTD. - 2022-10-17
    POWER TEAM FINANCE LIMITED - 2022-10-04
    icon of address Hemmingway + Partners The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-04-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-10-14
    IIF 131 - Ownership of shares – 75% or more OE
  • 47
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 113 - Secretary → ME
  • 48
    ODOUR MANAGEMENT EUROPE LIMITED - 1997-02-06
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,386 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 108 - Secretary → ME
  • 49
    ST JAMES'S SCHOOL (WEST MALVERN) LIMITED - 1982-07-01
    icon of address 15 Avenue Road, Malvern St James, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 88 - Secretary → ME
  • 50
    ST. JAMES'S AND THE ABBEY LIMITED - 1999-06-24
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 87 - Secretary → ME
  • 51
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY GROUP LTD - 2022-07-14
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    MANOR HOMES (SW) LTD - 2015-06-08
    HEMMINGWAY EQUITY LTD. - 2022-02-03
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    HEMMINGWAY 02 LTD. - 2020-06-19
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY EQUITY REAL ESTATE LTD. - 2021-11-04
    HEMMINGWAY GROUP LTD. - 2020-08-03
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-02-03
    IIF 44 - Director → ME
  • 52
    GAINSBOROUGH PRIVATE OFFICE LTD - 2020-06-16
    RUFUS AND GEORGE - CAPITAL ALLOWANCES LIMITED - 2020-10-13
    PROPERTY TAX REFUND CENTRE LIMITED - 2020-11-23
    icon of address 4385, 11891819 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ 2023-09-08
    IIF 1 - Director → ME
  • 53
    THERMAL TREATMENT SOLUTIONS (2016) LIMITED - 2016-11-18
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -272,181 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-01-09
    IIF 141 - Secretary → ME
  • 54
    LIBERTY ROCK FINANCIAL SERVICES LIMITED - 2020-07-27
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-07-27
    IIF 59 - Director → ME
  • 55
    LOVE AND LAUGHTER CAKES LIMITED - 2017-06-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2017-06-15 ~ 2018-05-01
    IIF 9 - Director → ME
  • 56
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-30 ~ 2022-09-30
    IIF 37 - Director → ME
  • 57
    RAZBARI (HEREFORD) LTD - 2020-05-28
    UK EDUCATION INDIA LIMITED - 2020-05-28
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,084 GBP2025-05-31
    Officer
    icon of calendar 2017-08-23 ~ 2023-07-20
    IIF 38 - Director → ME
  • 58
    WASTE SPECTRUM LIMITED - 2004-06-04
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,113 GBP2017-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 84 - Secretary → ME
  • 59
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED - 2018-12-05
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL (2016) LIMITED - 2016-11-18
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -182,064 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-01-09
    IIF 143 - Secretary → ME
  • 60
    WASTE SPECTRUM LIMITED - 2018-06-14
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-01-09
    IIF 49 - Director → ME
    icon of calendar 2016-09-07 ~ 2020-01-09
    IIF 114 - 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.