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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Bold

    Related profiles found in government register
  • Mr Stephen Bold
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 1
  • Mr Stephen Paul Bold
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 2
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 3
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 4 IIF 5 IIF 6
    • Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 12
    • First Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 13
  • Bold, Stephen Paul
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 14
  • Bold, Stephen Paul
    British consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 15
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, United Kingdom

      IIF 16
  • Bold, Stephen Paul
    British consultants born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 17
  • Mr Stephen Paul Bold
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 18
    • 27, Templand Park, Allithwaite, La11 7qs, Grange Over Sands, LA11 7QS, United Kingdom

      IIF 19
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 20
  • Stephen Paul Bold
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 21
  • Bold, Stephen Paul
    British

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 22
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 23
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 24 IIF 25
  • Bold, Stephen Paul
    British director

    Registered addresses and corresponding companies
    • 31, Dickens Place, Wigan, Lancashire, WN3 5HZ, United Kingdom

      IIF 26
  • Bold, Stephen Paul
    British tax adviser

    Registered addresses and corresponding companies
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 27
  • Bold, Stephen Paul
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 28
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 29
    • 25, Moorgate, London, EC2R 6AY

      IIF 30
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 31
    • 31, Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 32
    • 4 Marrick Close, Wigan, WN3 5RE

      IIF 33
  • Bold, Stephen Paul
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 34
    • 73, Hamilton Road, Feltham, TW13 4PR, England

      IIF 35
    • 27, 27 Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 36
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 37 IIF 38
  • Bold, Stephen Paul
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 39
  • Bold, Stephen Paul
    British consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 40
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 41
  • Bold, Stephen Paul
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 42
  • Bold, Stephen Paul
    British self employed business consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Material Adverse Change Ltd, Worksmart Hub, Bath Street, Altrincham, WA14 2EJ, United Kingdom

      IIF 43
    • 73, Hamilton Road, Feltham, TW13 4PR, England

      IIF 44
    • 100, Kay Johnson Gee, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 45
  • Bold, Stephen Paul
    British tax adviser born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 46 IIF 47
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 48
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 49
    • 4, Marrick Close, Wigan, WN3 5RE, United Kingdom

      IIF 50
  • Bold, Stephen Paul
    British tax advisor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 51 IIF 52
    • 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 53
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 54
    • Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 55
    • 4, Moor Steet, London, SW3 2QN, United Kingdom

      IIF 56
    • 4, Moor Street, London, SW3 2QN, United Kingdom

      IIF 57
    • 31 Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 58 IIF 59
    • 10, High Street, Windsor, Berkshire, SL4 1LD, England

      IIF 60 IIF 61 IIF 62
  • Bold, Stephen Paul
    British tax consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Cumbria, LA11 7QS

      IIF 63
    • 4 Marrick Close, Wigan, Lancashire, WN3 5RE

      IIF 64 IIF 65
  • Bold, Stephen Paul

    Registered addresses and corresponding companies
    • 27, Templand Park, Allithwaite, Cumbria, LA11 7QS

      IIF 66
    • 27, Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 67
    • C/o Material Adverse Change Ltd, Worksmart Hub, Bath Street, Altrincham, WA14 2EJ, United Kingdom

      IIF 68
    • 73, Hamilton Road, Feltham, TW13 4PR, England

      IIF 69
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, United Kingdom

      IIF 70 IIF 71
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 72 IIF 73 IIF 74
    • 6, Moor Street, London, SW3 2QN, England

      IIF 75
    • 100, Kay Johnson Gee, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 76
    • C/o S Bold Tfo Tax Llp, Peter House, Oxford Street, Manchester, Cumbria, M1 5AN, United Kingdom

      IIF 77
    • 4, Marrick Close, Wigan, WN3 5RE, United Kingdom

      IIF 78
  • Bold, Stephen

    Registered addresses and corresponding companies
    • 27, 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 79
    • 27 Templand Park, Allithwaite, Cumbria, LA11 7QS, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 27 Templand Park, Allithwaite, LA11 7QS, United Kingdom

      IIF 85 IIF 86
    • 27, Templand Park, Allithwaite, Grange-over-sands, Cumbria, LA11 7QS, England

      IIF 87
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 88
    • 27, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, United Kingdom

      IIF 89 IIF 90
    • Bank House, 129 High Street, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 91
    • 4, Moor Steet, London, SW3 2QN, United Kingdom

      IIF 92
    • 4, Moor Street, London, SW3 2QN, United Kingdom

      IIF 93
    • 4, Moore Street, London, SW3 2QN, United Kingdom

      IIF 94
    • C/o S Bold Tfo Tax Llp, Peter House, Oxford Street, Manchester, Cumbria, M1 5AN, United Kingdom

      IIF 95
    • 31 Dickens Place, Wigan, WN3 5HZ, United Kingdom

      IIF 96
    • 10, High Street, Windsor, Berkshire, SL4 1LD, England

      IIF 97
child relation
Offspring entities and appointments 45
  • 1
    ASF HOLDINGS (UK) LTD
    - now 09431414
    REFLEXA FOOTWEAR LTD
    - 2015-06-11 09431414
    27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-10 ~ 2016-01-25
    IIF 82 - Secretary → ME
    2016-02-15 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    B & P INVESTMENT CONSULTANTS LTD
    - now 08324289
    THE QNUPS EXPERT LIMITED
    - 2013-11-13 08324289
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2012-12-10 ~ now
    IIF 37 - Director → ME
    2012-12-10 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE RAE LTD
    09066189
    27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 34 - Director → ME
    2014-06-02 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    BRILLIANT AND CRAZY LTD
    14193259
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (4 parents)
    Officer
    2022-06-24 ~ now
    IIF 71 - Secretary → ME
  • 5
    BTG TAX LLP
    - now OC327306 03990211
    BTG FINANCIAL PARTNERS LLP
    - 2008-10-06 OC327306
    340 Deansgate, Manchester
    Active Corporate (23 parents)
    Officer
    2007-05-01 ~ 2011-11-25
    IIF 33 - LLP Member → ME
  • 6
    CHILLERS MEDIA LTD
    07420889
    27 Templand Park, Allithwaite, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 63 - Director → ME
    2010-10-27 ~ dissolved
    IIF 66 - Secretary → ME
  • 7
    CITY ROAD HOLDINGS LIMITED
    13059674
    C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    DEEP VIEW (UK) LTD
    06755340
    27 Templand Park, Allithwaite, Grange-over-sands, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2008-11-21 ~ dissolved
    IIF 48 - Director → ME
    2008-11-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    DISPENSA ITALIA LTD
    10285471
    C/ Kay Johnson Gee, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 52 - Director → ME
  • 10
    DOMED CITY LTD
    - now 11545161
    AXA2238 UK LIMITED - 2018-09-24
    117 Laidon Avenue, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 67 - Secretary → ME
  • 11
    EKTIZO TECHNOLOGY LIMITED
    06393687
    27 Templand Park, Allithwaute, Cumbria, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-10-09 ~ dissolved
    IIF 49 - Director → ME
    2007-10-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    FAMILY OFFICE (UK) LTD
    04643837
    31 Dickens Place, Wigan, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2003-02-03 ~ dissolved
    IIF 42 - Director → ME
    2003-02-03 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    FARADIC TECHNOLOGIES LTD
    - now 13891149
    THE PRIVATE AGENCY LIMITED
    - 2025-04-01 13891149
    73 Hamilton Road, Feltham, England
    Active Corporate (10 parents)
    Officer
    2022-02-03 ~ 2025-04-07
    IIF 44 - Director → ME
    2025-06-16 ~ now
    IIF 38 - Director → ME
    2023-09-28 ~ now
    IIF 73 - Secretary → ME
  • 14
    FUTURE FUELS NO.1 LLP
    - now OC334323 OC331113
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (319 parents)
    Officer
    2018-03-30 ~ now
    IIF 32 - LLP Member → ME
  • 15
    GEMINI RE LIMITED
    - now 10540414
    GEMININ RE LIMITED
    - 2017-01-05 10540414
    4 Moor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ 2018-01-13
    IIF 83 - Secretary → ME
  • 16
    GEPRO (UK) LTD
    - now 06755352
    WOMBATS MEDIA LTD
    - 2012-09-28 06755352
    27 Templand Park, Allithwaite, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2008-11-21 ~ dissolved
    IIF 47 - Director → ME
    2008-11-21 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    GEPRO INVESTMENTS PARTNERS LTD - now
    GEPRO TECHNICAL SERVICES LTD
    - 2017-04-21 09210413 11306295
    EURO-MED RECRUITMENT LTD
    - 2015-10-07 09210413
    SOUTH ITALY REAL ESTATE 001 LTD
    - 2015-05-05 09210413
    Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-09-09 ~ 2017-03-28
    IIF 54 - Director → ME
    2014-09-09 ~ 2017-03-27
    IIF 87 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2017-03-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    GPF REAL ESTATE (UK) LTD
    - now 09210398
    BM GROUP FINANCIAL PROJECT LTD
    - 2015-09-01 09210398
    SALENTO REAL ESTATE (UK) LTD
    - 2015-05-14 09210398
    4 Moor Steet, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2017-01-05
    IIF 56 - Director → ME
    2014-09-09 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    GRN ENERGY LTD
    15002128 09880399
    2a Connaught Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-07-13 ~ dissolved
    IIF 79 - Secretary → ME
  • 20
    LIGHT SPACE 360 LTD
    07206168
    27 Templand Park, Allithwaite, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 50 - Director → ME
    2010-03-29 ~ dissolved
    IIF 78 - Secretary → ME
  • 21
    MA-C NUMBER ONE LIMITED
    14095398
    C/o Material Adverse Change Ltd Worksmart Hub, Bath Street, Altrincham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 43 - Director → ME
    2023-08-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 22
    MA-C NUMBER THREE LIMITED
    14095194
    100 Kay Johnson Gee, 100 Barbirolli Square, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 45 - Director → ME
    2023-08-16 ~ dissolved
    IIF 76 - Secretary → ME
  • 23
    MATERIAL ADVERSE CHANGE LIMITED
    - now 09709224
    THE MOONFIRE ORGANISATION LIMITED
    - 2018-11-15 09709224
    MOONFIRE CONSULTING LTD
    - 2017-08-04 09709224
    SPECIAL SITUATIONS CONSULTING LIMITED
    - 2016-11-07 09709224
    27 27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2015-07-29 ~ 2020-03-22
    IIF 53 - Director → ME
    2021-06-02 ~ now
    IIF 36 - Director → ME
    2015-07-29 ~ 2020-05-01
    IIF 86 - Secretary → ME
    2023-09-28 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2019-09-28
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control OE
  • 24
    NEW DIGITAL TALENT LTD
    - now 14478072
    PERMACRISIS LTD
    - 2024-11-05 14478072
    27 Templand Park, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-11 ~ 2024-07-06
    IIF 41 - Director → ME
    2022-11-11 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    NORTHERN ART LIMITED
    07397824
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (3 parents)
    Officer
    2016-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 10 - Has significant influence or control OE
  • 26
    NRG ENERGY LTD
    - now 09880399 15002128
    NRG ENERGY SYSTEMS LTD
    - 2019-02-18 09880399
    ECOSYS CONSTRUCTION LIMITED
    - 2019-02-01 09880399
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ 2019-02-26
    IIF 58 - Director → ME
    2020-11-11 ~ dissolved
    IIF 15 - Director → ME
    2015-11-19 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 27
    OAKFIELD FINANCIAL LTD
    12697835
    124 City Road, London
    Voluntary Arrangement Corporate (8 parents)
    Person with significant control
    2020-09-30 ~ now
    IIF 11 - Has significant influence or control OE
  • 28
    OAKSWARD FINANCIAL LIMITED
    12862742
    C/o Whk Llp, Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-09-24 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
  • 29
    PROMOS HOLDINGS (UK) LTD
    - now 09168254
    LOGISTICS ADVANTAGE (UK) LTD
    - 2016-08-04 09168254
    C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 51 - Director → ME
    2014-08-08 ~ 2015-02-12
    IIF 59 - Director → ME
    2015-06-24 ~ 2015-07-07
    IIF 60 - Director → ME
    2014-08-08 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    REACH UP HIGH ENTERPRISES LIMITED
    05678645
    89 Seymour Grove, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-01-17 ~ 2013-01-27
    IIF 65 - Director → ME
    2006-03-15 ~ 2013-01-27
    IIF 25 - Secretary → ME
  • 31
    RENISANS INVESTMENTS LTD
    12999857
    4 Moore Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-11-05 ~ 2021-07-29
    IIF 17 - Director → ME
    2021-06-16 ~ 2022-02-16
    IIF 94 - Secretary → ME
  • 32
    SINO EU TRADING LTD
    - now 09387372
    PROMOS FOUND LIMITED
    - 2016-02-12 09387372
    27 Templand Park, Allithwaite, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 46 - Director → ME
    2015-02-20 ~ 2015-09-24
    IIF 61 - Director → ME
    2015-02-18 ~ dissolved
    IIF 80 - Secretary → ME
  • 33
    SMITH & WILLIAMSON TAX LLP
    - now OC369871
    SMITH & WILLIAMSON BTG LLP - 2011-11-18
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2011-11-26 ~ 2012-07-31
    IIF 30 - LLP Member → ME
  • 34
    SOCIETE FINANCIER DE SUISSE LTD
    - now 09210378
    RED HOUSE LUXURY (UK) LTD
    - 2015-04-29 09210378
    C/o S Bold Tfo Tax Llp Peter House, Oxford Street, Manchester, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2015-09-05
    IIF 62 - Director → ME
    2015-12-30 ~ dissolved
    IIF 77 - Secretary → ME
    2016-02-15 ~ 2016-05-25
    IIF 85 - Secretary → ME
    2014-09-09 ~ 2015-10-15
    IIF 97 - Secretary → ME
  • 35
    STERLING MEDIA MARKETING LTD
    12154645
    27 Templand Park, Allithwaite, Grange-over-sands, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-13 ~ 2023-09-14
    IIF 16 - Director → ME
    2019-08-13 ~ 2023-09-14
    IIF 90 - Secretary → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 36
    STOLZ INTERNATIONAL SHIPPING LTD
    09474846
    4 Moor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-07 ~ 2017-01-05
    IIF 57 - Director → ME
    2015-03-06 ~ dissolved
    IIF 93 - Secretary → ME
  • 37
    STRATEGIC MATERIAL RESOURCES LTD
    - now 14095421
    MA-C NUMBER TWO LIMITED
    - 2025-04-24 14095421
    73 Hamilton Road, Feltham, England
    Active Corporate (7 parents)
    Officer
    2023-08-16 ~ 2025-05-09
    IIF 35 - Director → ME
    2023-08-16 ~ now
    IIF 69 - Secretary → ME
  • 38
    SYNC GROWTH PARTNERS LTD
    15524719
    11a Barnard Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ 2024-10-14
    IIF 89 - Secretary → ME
  • 39
    TFO TAX GLOBAL LIMITED - now
    TFO PROJECTS LTD
    - 2017-03-09 06968085
    BOLD ADVICE LIMITED
    - 2014-07-17 06968085
    112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2016-01-25
    IIF 64 - Director → ME
    2009-07-21 ~ 2016-12-07
    IIF 24 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-01-01
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 40
    TFO TAX LLP
    OC374902
    112 Spendmore Lane, Coppull, Chorley, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-05-02 ~ 2016-12-31
    IIF 29 - LLP Designated Member → ME
  • 41
    THE NEEDHAM BUSINESS CENTRE PENSION SCHEME TRUSTEES LTD
    - now 08817736
    VSIH (2014) LTD
    - 2014-12-29 08817736
    Amf, Amf Westerfield Business Centre Main Road, Westerfield, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-17 ~ 2020-10-03
    IIF 55 - Director → ME
    2013-12-17 ~ 2020-10-03
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-10-03
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    THE TEMPLAND PARTNERSHIP LLP
    OC421243
    27 Templand Park, Allithwaite, United Kingdom
    Active Corporate (15 parents)
    Officer
    2018-02-28 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
  • 43
    UNIZARRE INTERNATIONAL FILM & TV PRODUCTIONS LIMITED
    05353851
    David Bowles, 117 Laidon Avenue, Crewe
    Active Corporate (4 parents)
    Officer
    2018-12-02 ~ now
    IIF 72 - Secretary → ME
  • 44
    VISIONPRO SPORTS EUROPE LLP
    OC365636
    Chatsworth House, 29 Broadway, Maidenhead, England
    Dissolved Corporate (18 parents)
    Officer
    2011-06-16 ~ 2015-04-10
    IIF 31 - LLP Designated Member → ME
  • 45
    WHITE ANGELS PRODUCTIONS LTD
    - now 11306295
    GEPRO TECHNICAL SERVICES LIMITED
    - 2019-02-01 11306295 09210413
    6 Moor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-12 ~ 2019-02-10
    IIF 40 - Director → ME
    2018-08-28 ~ dissolved
    IIF 75 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.