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

Orr, David

    Related profiles found in government register
  • Orr, David
    British ceo born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 1
  • Orr, David
    British chief executive born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lion Court, 25 Procter Street, London, Greater London, WC1V 6NY

      IIF 2
  • Orr, David
    British company director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 3
  • Orr, David
    British director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 4
  • Orr, David
    British none born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lion Court 25, Procter Street, London, WC1V 6NY

      IIF 5
  • Orr, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 6 IIF 7
  • Orr, David
    British health and safety consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, Mill Dam, South Shields, Tyne And Wear, NE33 1EQ, United Kingdom

      IIF 8
  • Orr, David
    British health and safety officer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 3 Corporation Quay, South Shields, Tyne & Wear, NE33 1EQ, United Kingdom

      IIF 9
  • Orr, David Campbell
    British chief executive born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Orr, David Campbell
    British chief executive of the nationa born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway Centre, 66 Lancaster Street, London, SE1 0RZ

      IIF 18
  • Orr, David Campbell
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor 107, Cannon Street, London, EC4N 5AF, United Kingdom

      IIF 19
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 20 IIF 21
  • Orr, David Campbell
    British director chief executive born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, Uk

      IIF 22
  • Orr, David Campbell
    British non executive director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6, More London Place, London, SE1 2DA, England

      IIF 23
  • Orr, David Campbell
    British none born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion Court, Proctor Street, London, WC1V 6NU, Uk

      IIF 24
  • Orr, David Campbell
    British retired born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, CH65 4FW, England

      IIF 25
    • icon of address 42, Henry Street, Liverpool, L1 5AY, England

      IIF 26
  • Parry, David John
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Marshbrook Business Park, Marshbrook, Church Stretton, Shropshire, SY6 6QE, England

      IIF 27
    • icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 28
  • Parry, David John
    British tour operator born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 29 IIF 30
  • Parry, David John
    British

    Registered addresses and corresponding companies
    • icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 31 IIF 32
  • Parry, David John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 33
  • Ryce, Robert
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 34
    • icon of address Paragon House, Granville Road, Maidstone, ME14 2BJ, England

      IIF 35
  • Ryce, Robert
    British health and safety born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Florence Road, Maidstone, ME16 8EN, England

      IIF 36
  • Ryce, Robert David
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, TN15 7JL, England

      IIF 37
  • Ryce, Robert David
    British health and safety born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 38
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenvale House, East Street, Snodland, ME6 5BA, England

      IIF 39
  • Ryce, Robert David
    British health and safety consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Allington Road, Maidstone, Kent, ME16 0TG, England

      IIF 40
  • Mr Robert David Ryce
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beckenham Drive, Beckenham Drive, Maidstone, ME16 0TG, England

      IIF 41
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 42
    • icon of address Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 43
    • icon of address Lenvale House, East Street, Snodland, ME6 5BA, England

      IIF 44
  • Mr Robert Ryce
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Florence Road, Maidstone, ME16 8EN, England

      IIF 45
  • Orr, David

    Registered addresses and corresponding companies
    • icon of address 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 46
  • Mr David John Parry
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 47 IIF 48
  • Mr. David John Parry
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 49
  • Parry, David John

    Registered addresses and corresponding companies
    • icon of address Tyddyn Crythor, Burwen, Amlwch, LL689TA, United Kingdom

      IIF 50
  • Parry, David John
    Welsh health and safety consultant born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyddyn Crythor, Burwen, Amlwch, LL68 9TA, Wales

      IIF 51
  • Parry, David John
    Welsh health and safety professional born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyddyn Crythor, Amlwch, LL68 9TA, Wales

      IIF 52
  • Parry, David John
    Welsh radiation monitor born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Parry, David John
    Welsh subcontractor born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyddyn Crythor, Burwen, Amlwch, LL689TA, United Kingdom

      IIF 57
  • Ryce, Robert David
    British co director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TF

      IIF 58
  • Ryce, Robert David
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA, England

      IIF 59
  • Ryce, Robert David
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA, United Kingdom

      IIF 60
    • icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 61
    • icon of address 9, Kingsland Road, London, E2 8DD, England

      IIF 62
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 63
    • icon of address 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 64
    • icon of address 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 65
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 66
  • Ryce, Robert David
    British health and saefty advisor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 67
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 68
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 69 IIF 70
  • Mr David John Parry
    Welsh born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyddyn Crythor, Amlwch, LL68 9TA, Wales

      IIF 71
    • icon of address Tyddyn Crythor, Burwen, Amlwch, LL68 9TA

      IIF 72
    • icon of address Tyddyn Crythor, Burwen, Amlwch, LL68 9TA, Wales

      IIF 73 IIF 74
  • Mr Robert David Ryce
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 75
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 76 IIF 77
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 78
    • icon of address 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 79
    • icon of address 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 80
    • icon of address Lenvale House, East Street, Snodland, Kent, ME6 5BA, England

      IIF 81
  • Mr Robert Ryce
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    TRACK SAFETY SOLUTIONS LTD - 2020-03-04
    BLUESAFETY CO LTD - 2019-12-19
    DX PLUS LTD - 2019-08-02
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 69 - Director → ME
  • 2
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (12 parents, 16 offsprings)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 25 - Director → ME
  • 3
    EPIC TRUST - 2011-03-29
    CIRCLE THIRTY THREE CARE TRUST LIMITED - 2000-08-09
    icon of address Level 6 More London Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 58 - Director → ME
  • 5
    THAMES ASBESTOS MANAGEMENT LTD - 2015-05-20
    icon of address 73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 61 - Director → ME
  • 7
    icon of address 7d Daltons Lane, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-19 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 4 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Has significant influence or controlOE
  • 9
    icon of address 7 Crabtree Court Farm, Gravesend Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 10
    YELLOW FRAME LIMITED - 2019-03-18
    D X SAFETY SOLUTIONS LTD. - 2019-03-13
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    D X SAFETY LTD - 2017-11-16
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 11
    PARRY'S INTERNATIONAL TOURS LIMITED - 1996-10-24
    icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    icon of calendar ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Tyddyn Crythor, Burwen, Amlwch, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 13
    icon of address Tyddyn Crythor, Amlwch, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 14
    icon of address Tyddyn Crythor, Burwen, Amlwch, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,435 GBP2020-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Tyddyn Crythor, Burwen, Amlwch, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address Tyddyn Crythor, Burwen, Amlwch, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address 45 Knight Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 18
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 19
    MYHOME FINANCE LIMITED - 2013-05-13
    icon of address Lion Court 25 Procter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 5 - Director → ME
  • 20
    DAVE PARRY TRAVEL LIMITED - 1996-10-24
    icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,696,577 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    icon of calendar ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address 7 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Tyddyn Crythor, Burwen, Amlwch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    360 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Tyddyn Crythor, Burwen, Amlwch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 50 - Secretary → ME
  • 25
    icon of address Lenvale House, 2 East Street, Snodland, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    icon of address 5 New Street Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address 5 New Street Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address 79 Florence Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 29
    icon of address Landywood Green, Cheslyn Hay, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -452 GBP2024-03-31
    Officer
    icon of calendar 2000-03-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2000-03-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 30
    NATIONAL TENANTS RESOURCE CENTRE LIMITED - 2006-01-23
    NATIONAL HOUSING AND TENANT RESOURCE CENTRE LIMITED - 1992-11-26
    NATIONAL HOUSING & TENANT TRAINING CENTRE LIMITED - 1992-01-28
    icon of address 42 Henry Street, Liverpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-08 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 33
    LONDON ASBESTOS LTD - 2014-05-09
    RICHARDSON LINDSEY LTD - 2013-12-05
    icon of address 73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 59 - Director → ME
Ceased 25
  • 1
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2016-03-31
    IIF 19 - Director → ME
  • 2
    TRACK SAFETY SOLUTIONS LTD - 2020-03-04
    BLUESAFETY CO LTD - 2019-12-19
    DX PLUS LTD - 2019-08-02
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2020-03-15
    IIF 35 - Director → ME
    icon of calendar 2019-04-26 ~ 2019-08-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2020-03-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Gateway Centre, 66 Lancaster Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ 2016-06-30
    IIF 18 - Director → ME
  • 4
    CARE AND REPAIR IN EDINBURGH (AGE CONCERN) LIMITED - 2006-04-06
    CARE AND REPAIR (AGE CONCERN SCOTLAND) LIMITED - 2003-11-13
    icon of address Causewayside House 1st Floor, Causewayside House, 160 Causewayside, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-07-30 ~ 2000-09-21
    IIF 4 - Director → ME
  • 5
    icon of address 15 Edwards Close, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,631 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-08-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    YELLOW FRAME LIMITED - 2019-03-18
    D X SAFETY SOLUTIONS LTD. - 2019-03-13
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    D X SAFETY LTD - 2017-11-16
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-01-17
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-01-17
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 7d Daltons Lane, Mill Dam, South Shields, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2018-09-28
    IIF 9 - Director → ME
  • 8
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-28 ~ 2016-04-27
    IIF 24 - Director → ME
  • 9
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,820 GBP2016-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-04-27
    IIF 22 - Director → ME
  • 10
    MISHOR LTD - 2023-08-21
    icon of address Old Piggery Scragged Oak Road, Detling, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,027 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2025-02-18
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2025-02-18
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 11
    icon of address Lion Court, 25 Procter Street, London, Greater London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2018-09-28
    IIF 2 - Director → ME
  • 12
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-23 ~ 2018-09-28
    IIF 17 - Director → ME
  • 13
    icon of address James Miller House, 6th Floor, 98 West George Street, Glasgow, Lanarkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1995-06-27 ~ 1996-11-06
    IIF 46 - Secretary → ME
  • 14
    HOMELESS INTERNATIONAL - 2017-08-22
    icon of address 6th Floor, Friars House, Manor House Drive, Coventry, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2019-10-31
    IIF 10 - Director → ME
  • 15
    SCOTTISH COUNCIL FOR COMMUNITY AND VOLUNTARY ORGANISATIONS - 1986-07-08
    SCOTTISH COUNCIL OF SOCIAL SERVICE. - 1984-05-01
    icon of address Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 1991-12-05 ~ 1995-11-20
    IIF 3 - Director → ME
  • 16
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2014-06-17
    IIF 16 - Director → ME
  • 17
    HOUSING FINANCE SERVICES LIMITED - 1994-03-01
    CHATERDENE LIMITED - 1990-04-17
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2014-06-17
    IIF 12 - Director → ME
  • 18
    icon of address International House 6 Market Street, Oakengates, Telford, England
    Active Corporate (13 parents)
    Equity (Company account)
    240,649 GBP2024-12-31
    Officer
    icon of calendar 2019-06-16 ~ 2021-10-10
    IIF 27 - Director → ME
  • 19
    THE PUBLIC MANAGEMENT FOUNDATION - 2015-08-19
    icon of address Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-09-01
    IIF 11 - Director → ME
  • 20
    icon of address Libertas House Libertas House, 3rd Floor, 39 St.vincent Place, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2002-12-16
    IIF 6 - Secretary → ME
    icon of calendar 1990-10-01 ~ 2000-09-29
    IIF 7 - Secretary → ME
  • 21
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-04-15
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 22
    SCHEMESHOP LIMITED - 1994-11-23
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2014-06-17
    IIF 13 - Director → ME
  • 23
    UK RENTS PLC - 1994-12-12
    EDGESTRONG PUBLIC LIMITED COMPANY - 1994-11-17
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2014-06-17
    IIF 15 - Director → ME
  • 24
    INVESTMUSIC LIMITED - 1994-11-21
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2014-06-17
    IIF 14 - Director → ME
  • 25
    icon of address Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2005-05-21
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.