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

George, Louise Joan

    Related profiles found in government register
  • George, Louise Joan
    British chartered account

    Registered addresses and corresponding companies
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 1
  • George, Louise Joan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 2
  • George, Louise Joan
    British chartered accountant & sec

    Registered addresses and corresponding companies
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 3 IIF 4
  • George, Louise Joan
    British chartered accountant sec

    Registered addresses and corresponding companies
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 5
  • George, Louise Joan
    British director

    Registered addresses and corresponding companies
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 6
  • George, Louise Joan

    Registered addresses and corresponding companies
    • icon of address 18, Bridge Street, Andover, Hampshire, SP10 1BH, England

      IIF 7
    • icon of address 10, New Street, Basingstoke, Hampshire, RG21 7DE, England

      IIF 8
    • icon of address 2, 2 St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 9
    • icon of address 2, St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 10 IIF 11
    • icon of address 2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA

      IIF 12
    • icon of address 2, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Belvoir Lettings Plc, The Old Courthouse, London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 19
    • icon of address The Old, Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR

      IIF 20 IIF 21 IIF 22
    • icon of address The Old Courthouse, 60a, London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 27 IIF 28 IIF 29
    • icon of address The Old Courthouse, London Road, Grantham, NG31 6HR, England

      IIF 30 IIF 31
    • icon of address The Old Courthouse, 60a London Road, Nottingham, NG31 6HR

      IIF 32 IIF 33
    • icon of address Elm Point, East End Way, Pinner, HA5 3BS, England

      IIF 34
  • George, Louise

    Registered addresses and corresponding companies
    • icon of address 2, St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 35
  • George, Louise Joan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Liver Building, Pier Head, Liverpool, L3 1NX

      IIF 36
    • icon of address 12b, Church Lane, Redmile, Nottingham, NG13 0GE, England

      IIF 37
  • George, Louise Joan
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Church Lane, Redmile, Nottingham, NG13 0GE, England

      IIF 38
  • George, Louise Joan
    British chartered accountant sec born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 39
  • George, Louise Joan
    British chief financial officer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 40
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR

      IIF 41 IIF 42
    • icon of address Elm Point, East End Way, Pinner, HA5 3BS, England

      IIF 43
  • George, Louise Joan
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 44
    • icon of address The Old Courthouse, 60a London Road, Grantham, NG31 6HR, England

      IIF 45
  • George, Louise Joan
    British company secretary/director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR

      IIF 46
  • George, Louise Joan
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 47
    • icon of address 2, St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 48 IIF 49
    • icon of address 2, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 50 IIF 51 IIF 52
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 57
    • icon of address The Old Courthouse, London Road, Grantham, NG31 6HR, England

      IIF 58
    • icon of address The Vale House, 12b Church Lane, Redmile, Nottingham, Nottinghamshire, NG13 0GE, England

      IIF 59
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 60
  • George, Louise Joan
    British director and company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, & 18 Hayhill, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LD, England

      IIF 61
  • George, Louise Joan
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 62 IIF 63 IIF 64
    • icon of address 183, High Street, Burton-on-trent, DE14 1HN, England

      IIF 66
    • icon of address 15 Friar Gate, Derby, Derbyshire, DE1 1BU, England

      IIF 67
    • icon of address C/o Belvoir Lettings Plc, The Old Courthouse, London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 68
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR

      IIF 69
    • icon of address The Old Courthouse, 60a, London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 70
    • icon of address The Old Courthouse, London Road, Grantham, NG31 6HR, England

      IIF 71
  • George, Louise Joan
    British none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 72
    • icon of address The Old Courthouse 60a, London Road, Nottingham, NG31 6HR

      IIF 73
    • icon of address 55-57, Mesnes Street, Wigan, WN1 1QX, England

      IIF 74
  • George, Louise Joan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 75
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 75 - Director → ME
  • 5
    icon of address Belvoir Lettings Plc, The Old Courthouse, 60a, London Road, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2015-10-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2015-12-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    ORDERMATTER LIMITED - 1999-02-10
    icon of address C/o Belvoir Lettings Plc The Old Courthouse, London Road, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address The Old Courthouse 60a, London Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    PRINCES GROUP LIMITED - 2025-08-11
    PRINCES HOLDING LIMITED - 1989-10-12
    PRINCES LIMITED - 2025-08-11
    icon of address Royal Liver Building, Pier Head, Liverpool
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address The Old Courthouse 60a, London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    icon of address 12b Church Lane, Redmile, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 37 - Director → ME
  • 14
    Company number 03227064
    Non-active corporate
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 3 - Secretary → ME
  • 15
    Company number 03284658
    Non-active corporate
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 2 - Secretary → ME
  • 16
    Company number 03611085
    Non-active corporate
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 1 - Secretary → ME
Ceased 35
  • 1
    BAGGAGE SCAN LIMITED - 2004-01-27
    STOICVOICE LIMITED - 1996-10-28
    icon of address 16 & 18 Hayhill, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2014-05-16
    IIF 60 - Director → ME
    icon of calendar 2002-10-24 ~ 2014-06-17
    IIF 6 - Secretary → ME
  • 2
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    BELVOIR GROUP PLC - 2024-04-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of address 2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2024-03-07
    IIF 46 - Director → ME
    icon of calendar 2014-06-16 ~ 2024-03-07
    IIF 35 - Secretary → ME
  • 3
    DERRYCRAFT LIMITED - 1983-05-26
    ALDINE HONEY & CO. LIMITED - 2013-09-06
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2016-11-01
    IIF 43 - Director → ME
    icon of calendar 2014-06-16 ~ 2016-11-01
    IIF 34 - Secretary → ME
  • 4
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2024-03-07
    IIF 62 - Director → ME
    icon of calendar 2024-11-07 ~ 2025-01-14
    IIF 11 - Secretary → ME
    icon of calendar 2014-06-16 ~ 2024-03-07
    IIF 15 - Secretary → ME
  • 5
    BMA BRISTOL LTD - 2018-09-25
    MAB NORTH BRISTOL LTD - 2018-10-04
    BRISTOL MORTGAGE ADVISORS LTD - 2017-02-21
    BESPOKE INDEPENDENT MORTGAGE ADVISERS LTD - 2017-11-10
    BESPOKE INDEPENDENT MORTGAGE ADVISORS LTD - 2017-02-22
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,838 GBP2022-12-31
    Officer
    icon of calendar 2023-06-06 ~ 2024-03-07
    IIF 58 - Director → ME
  • 6
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    245,282 GBP2017-07-12
    Officer
    icon of calendar 2017-07-12 ~ 2024-03-07
    IIF 72 - Director → ME
  • 7
    NOTTINGHAM MORTGAGE SERVICES LIMITED - 2021-08-12
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-30 ~ 2024-03-07
    IIF 64 - Director → ME
  • 8
    icon of address Studio 3 Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,380 GBP2023-02-28
    Officer
    icon of calendar 2016-09-19 ~ 2017-03-03
    IIF 42 - Director → ME
    icon of calendar 2014-06-16 ~ 2017-02-03
    IIF 24 - Secretary → ME
  • 9
    icon of address 18 Bridge Street, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-06-16 ~ 2014-12-22
    IIF 7 - Secretary → ME
  • 10
    icon of address 10 New Street, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2014-10-31
    IIF 8 - Secretary → ME
  • 11
    icon of address 2 St. Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2024-03-07
    IIF 40 - Director → ME
    icon of calendar 2014-06-16 ~ 2024-03-07
    IIF 16 - Secretary → ME
  • 12
    RAPIDGRADE LIMITED - 1996-10-10
    icon of address 16 & 18 Hayhill, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2014-05-16
    IIF 38 - Director → ME
    icon of calendar 2005-06-01 ~ 2011-03-17
    IIF 39 - Director → ME
    icon of calendar 2011-06-21 ~ 2014-03-03
    IIF 59 - Director → ME
    icon of calendar 2002-10-24 ~ 2014-06-17
    IIF 5 - Secretary → ME
  • 13
    DISPLAYTEST LIMITED - 1996-04-17
    STEREO SCAN SYSTEMS LIMITED - 2014-08-05
    icon of address 16 & 18 Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2014-04-11
    IIF 61 - Director → ME
    icon of calendar 2002-10-24 ~ 2014-08-31
    IIF 4 - Secretary → ME
  • 14
    MAB GLOS LIMITED - 2015-09-27
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,108,849 GBP2018-11-26
    Officer
    icon of calendar 2018-11-26 ~ 2024-03-07
    IIF 55 - Director → ME
  • 15
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,374 GBP2023-08-25
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-07
    IIF 44 - Director → ME
  • 16
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,532 GBP2021-08-31
    Officer
    icon of calendar 2022-03-10 ~ 2024-03-07
    IIF 45 - Director → ME
  • 17
    NEWTON DERRY FALLOWELL MOORE LIMITED - 2005-11-16
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2024-03-07
    IIF 65 - Director → ME
    icon of calendar 2015-07-29 ~ 2024-03-07
    IIF 18 - Secretary → ME
  • 18
    NJH [BOT] LTD - 2008-04-15
    NICHOLAS J HUMPHREYS LIMITED - 2016-12-13
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,183 GBP2021-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-03-07
    IIF 56 - Director → ME
    icon of calendar 2021-03-31 ~ 2024-03-07
    IIF 17 - Secretary → ME
  • 19
    NORTHWOOD LETTINGS (BOLTON) LIMITED - 2013-03-05
    INNOVATION LETTINGS LIMITED - 2007-07-25
    icon of address 15-17 West Derby Village, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,707 GBP2024-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2016-11-11
    IIF 74 - Director → ME
    icon of calendar 2016-06-08 ~ 2016-11-11
    IIF 32 - Secretary → ME
  • 20
    icon of address The Old Courthouse 60a, London Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2017-07-14
    IIF 73 - Director → ME
  • 21
    NORTHWOOD FRANCHISES LIMITED - 2004-03-12
    RESIDENTIAL LETTINGS (FRANCHISES) LIMITED - 2003-10-09
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2024-03-07
    IIF 47 - Director → ME
    icon of calendar 2016-06-08 ~ 2024-03-07
    IIF 9 - Secretary → ME
  • 22
    DACRE, SON & HARTLEY FINANCIAL SERVICES LIMITED - 2016-02-10
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,705 GBP2019-10-31
    Officer
    icon of calendar 2019-11-06 ~ 2024-03-07
    IIF 54 - Director → ME
  • 23
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2024-03-07
    IIF 10 - Secretary → ME
  • 24
    icon of address 30 Bore Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,774 GBP2018-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2016-09-01
    IIF 28 - Secretary → ME
  • 25
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2013-10-15
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-04-30
    IIF 12 - Secretary → ME
  • 26
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    202 GBP2021-07-31
    Officer
    icon of calendar 2022-05-23 ~ 2024-03-07
    IIF 48 - Director → ME
  • 27
    TRULY INDEPENDENT MORTGAGE EXPERTS 2 LTD - 2016-02-20
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -50,291 GBP2021-11-30
    Officer
    icon of calendar 2022-05-23 ~ 2024-03-07
    IIF 53 - Director → ME
  • 28
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,263 GBP2021-12-31
    Officer
    icon of calendar 2022-05-23 ~ 2024-03-07
    IIF 52 - Director → ME
  • 29
    TRULY INDEPENDENT MORTGAGE EXPERTS LIMITED - 2016-02-20
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    784,252 GBP2021-07-31
    Officer
    icon of calendar 2022-05-23 ~ 2024-03-07
    IIF 49 - Director → ME
    icon of calendar 2022-07-12 ~ 2024-03-07
    IIF 30 - Secretary → ME
  • 30
    icon of address 2 St. Stephens Court, St Stephens Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,483 GBP2018-09-20
    Officer
    icon of calendar 2018-09-20 ~ 2024-09-07
    IIF 71 - Director → ME
    icon of calendar 2018-09-20 ~ 2024-09-07
    IIF 31 - Secretary → ME
  • 31
    icon of address Tudor House, Greenclose Lane, Loughborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,563 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ 2022-09-23
    IIF 66 - Director → ME
  • 32
    icon of address 15 Friar Gate, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-02-29
    Officer
    icon of calendar 2021-11-26 ~ 2023-03-01
    IIF 67 - Director → ME
  • 33
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ 2024-03-07
    IIF 63 - Director → ME
  • 34
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2024-03-07
    IIF 50 - Director → ME
    icon of calendar 2021-03-31 ~ 2024-03-07
    IIF 13 - Secretary → ME
  • 35
    NJH (CAMPUS) LIMITED - 2004-03-22
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,316 GBP2021-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-03-07
    IIF 51 - Director → ME
    icon of calendar 2021-03-31 ~ 2024-03-07
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.