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

Mr Nigel Paul Seabridge

    Related profiles found in government register
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 1
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 2
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British commercial director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 66
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 133
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 134
    • icon of address 2 Fford Tegid, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 135
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 140
    • icon of address 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 141
    • icon of address Old Station Close, Coalville, Leicester, LE67 3FH

      IIF 142
    • icon of address Old Station Close, Coalville, Leicester Leicestershire, LE67 3FH

      IIF 143
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 144
  • Seabridge, Nigel Paul
    British managing director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 145
  • Seabridge, Nigel Paul
    British recruitment consultant born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 146
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 3 K's Engineering Company, Morfa Works, Embankment Road, Machynys, Llanelli, SA15 2DN, Wales

      IIF 147
    • icon of address 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 148
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Deeside, Wales, CH5 3UD, Wales

      IIF 149
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 150 IIF 151
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, Clwyd, CH5 3UD, United Kingdom

      IIF 152 IIF 153
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 154
  • Seabridge, Nigel
    British

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British recruitment consultant

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 163
    • icon of address Sapphire House, Roundtree Way, Norwich, Norfolk, NR7 8SQ, England

      IIF 164
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Wales

      IIF 165
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 166 IIF 167
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD

      IIF 168
    • icon of address 2 Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, United Kingdom

      IIF 169 IIF 170
    • icon of address 2, Ffordd Tegid, St Davids Park, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 171
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 172
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 2UD, Wales

      IIF 173
  • Seabridge, Nigel Paul
    British estate agent born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 187
  • Seabridge, Nigel Paul
    British recruitment consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seabridge, Nigel

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD

      IIF 191
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 192
  • Seabridge, Nigel Paul

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SEABSTRACH LIMITED - 2021-05-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,261 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -162,229 GBP2025-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    J&P CAPITAL 2 LIMITED - 2020-01-24
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 186 - Director → ME
  • 8
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 182 - Director → ME
  • 9
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -60,105 GBP2022-03-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or controlOE
  • 11
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 151 - LLP Designated Member → ME
  • 14
    BROXTONS CONSULTANCY LIMITED - 2017-05-18
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,504 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 18
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 184 - Director → ME
  • 19
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 95 - Director → ME
  • 23
    OPULENTIA SPV 7 LTD - 2022-06-14
    icon of address Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 131 - Director → ME
  • 24
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    CH64 RECRUITMENT LIMITED - 2011-02-02
    ZNS RECRUITMENT LIMITED - 2006-03-06
    MLPS (NESTON) LIMITED - 2004-07-15
    icon of address 2 Ffordd Tegid, St Davis Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2004-09-29 ~ dissolved
    IIF 160 - Secretary → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2021-01-25 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    PAUL SEABRIDGE LIMITED - 2022-10-11
    MADDISSON FARRELL LTD - 2018-12-20
    icon of address Unit 2 Ffordd Tegid, Deeside, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -156,756 GBP2025-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    OPULENTIA SPV HOLDCO 22 LTD - 2023-07-12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 30
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 44 - Right to appoint or remove membersOE
  • 31
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 34
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2011-01-17 ~ dissolved
    IIF 191 - Secretary → ME
  • 43
    icon of address Sapphire House, Roundtree Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 164 - LLP Designated Member → ME
  • 44
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 2 Ffordd Tegid, Ewloe, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 165 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 46
    OPULENTIA SPV 12 LTD - 2022-09-28
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,816 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 157 - Secretary → ME
  • 50
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 158 - Secretary → ME
  • 51
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 156 - Secretary → ME
  • 52
    icon of address 44 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 155 - Secretary → ME
  • 53
    icon of address 44 Lower Bridge Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 159 - Secretary → ME
  • 54
    OPULENTIA SPV HOLDCO 16 LTD - 2024-08-21
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,001 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 179 - Director → ME
  • 56
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 180 - Director → ME
  • 57
    icon of address Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (5 parents)
    Equity (Company account)
    10,339,229 GBP2022-10-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 67 - Director → ME
  • 59
    icon of address Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    icon of address Morfa Works, Enbankment Road, Machynys, Llanelli
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,085,940 GBP2016-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-08-11
    IIF 115 - Director → ME
  • 2
    A1 ACE TAXI SERVICES LTD - 2013-08-19
    MHH DAVIS ENTERPRISES LIMITED - 2009-07-20
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    38,108 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-12-19
    IIF 120 - Director → ME
  • 3
    SEABSTRACH LIMITED - 2021-05-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-03-26
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -162,229 GBP2025-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-12-31
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    OPULENTIA SPV HOLDCO 23 LTD - 2023-07-21
    icon of address C/o Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2023-07-26
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2023-07-21
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,549,723 GBP2022-06-30
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 143 - Director → ME
  • 7
    OPULENTIA SPV 11 LTD - 2023-09-30
    icon of address Old Station Close, Old Station Close, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ 2023-10-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-10-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Old Station Close, Coalville, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,213 GBP2022-06-30
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 142 - Director → ME
  • 9
    icon of address Gf6 Ethos Building, Kings Road, Swansea, South Wales, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,904 GBP2022-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-02
    IIF 173 - Director → ME
  • 10
    icon of address Morfa Works, Machynys Road, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    564,045 GBP2023-07-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-08-04
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-02-10
    IIF 13 - Has significant influence or control OE
  • 11
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2021-03-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-04-02
    IIF 141 - Director → ME
  • 12
    NEW VENTURE HOLDCO1 LTD - 2021-08-17
    icon of address Plum Tree Trading Estate Bawtry Road, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,017 GBP2022-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2023-10-12
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-07-15
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    GOLDEN-CASTLE LIMITED - 1978-12-31
    GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,749 GBP2021-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-10-12
    IIF 73 - Director → ME
  • 14
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ 2021-03-01
    IIF 154 - LLP Designated Member → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ 2024-03-06
    IIF 134 - Director → ME
  • 16
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ 2024-03-06
    IIF 135 - Director → ME
  • 17
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate
    Equity (Company account)
    -830 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-04-02
    IIF 99 - Director → ME
  • 18
    icon of address 15 Queen Square, Leeds, England
    Active Corporate (1 offspring)
    Equity (Company account)
    -403,938 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-04-02
    IIF 127 - Director → ME
  • 19
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,166 GBP2021-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-08-28
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-08-28
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,643,781 GBP2024-07-31
    Officer
    icon of calendar 2018-08-31 ~ 2019-11-07
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-09-02
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -60,105 GBP2022-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-09-01
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-09-01
    IIF 7 - Has significant influence or control OE
  • 22
    BROXTONS CONSULTANCY LIMITED - 2017-05-18
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,504 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-11-25
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    ENERUEL WASTE SERVICES LIMITED - 2018-03-07
    JWD CAPITAL 4 LIMITED - 2017-12-20
    icon of address 39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-08-26
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-11-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    SHELLCO 2884 LIMITED - 2021-02-17
    icon of address Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,966 GBP2023-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-07-26
    IIF 123 - Director → ME
  • 25
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,444 GBP2021-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-10-12
    IIF 72 - Director → ME
  • 26
    icon of address Suite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    382,913 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-06-09 ~ 2023-04-18
    IIF 71 - Director → ME
  • 27
    EQUIRED GROUP PLC - 2018-01-15
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ 2024-02-06
    IIF 147 - Director → ME
    icon of calendar 2022-05-31 ~ 2022-10-15
    IIF 148 - Director → ME
  • 28
    OPULENTIA SPV 7 LTD - 2022-06-14
    icon of address Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-06-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 29
    MILLENNIUM FOOD SERVICES LIMITED - 2022-05-16
    THE CASUAL CLOTHING COMPANY LIMITED - 1995-01-05
    icon of address Unit 1 Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,791,588 GBP2024-10-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-02-14
    IIF 133 - Director → ME
  • 30
    icon of address St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    icon of calendar 2019-09-11 ~ 2019-11-07
    IIF 139 - Director → ME
  • 31
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    368,975 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-12-19
    IIF 78 - Director → ME
  • 32
    MADDISSON FARRELL LIMITED - 2009-10-05
    APPLE ESTATE AGENCY SERVICES LTD - 2006-09-08
    THE ESTATE AGENCY RECRUITMENT NETWORK LIMITED - 2006-06-13
    CH64 RECRUITMENT LIMITED - 2006-03-06
    CH1 RECRUITMENT LIMITED - 2005-12-28
    icon of address 2 Ffordd Tegid, St Davids Park, Ewloe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ 2010-01-14
    IIF 190 - Director → ME
    icon of calendar 2005-08-18 ~ 2010-01-14
    IIF 161 - Secretary → ME
  • 33
    MADDISSON FARRELL RECRUITMENT LIMITED - 2009-10-05
    BENJAMIN LLOYD RECRUITMENT LIMITED - 2007-06-07
    icon of address 2 Ffordd Tegid, St Davids Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-01-28
    IIF 188 - Director → ME
    icon of calendar 2007-09-01 ~ 2010-01-28
    IIF 162 - Secretary → ME
  • 34
    OPULENTIA SPV HOLDCO 22 LTD - 2023-07-12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ 2023-07-28
    IIF 89 - Director → ME
  • 35
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138,496 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-07-28
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-01-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 36
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-21 ~ 2023-07-26
    IIF 153 - LLP Designated Member → ME
  • 37
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ 2024-03-06
    IIF 172 - Director → ME
    icon of calendar 2021-11-12 ~ 2024-03-06
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-01-31
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 38
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,994 GBP2022-10-31
    Officer
    icon of calendar 2022-02-08 ~ 2024-03-06
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-04-15
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ 2023-10-12
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-04-29
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 40
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2023-10-12
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-09-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 41
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-07-26
    IIF 91 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-05-10
    IIF 92 - Director → ME
  • 42
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-10-12 ~ 2024-03-06
    IIF 167 - Director → ME
    icon of calendar 2022-11-03 ~ 2023-07-26
    IIF 82 - Director → ME
  • 43
    icon of address C/o Interpath Ltd, 45 Church Street 2nd Floor, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,090,881 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 66 - Director → ME
  • 44
    icon of address 2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2014-11-12
    IIF 168 - Director → ME
  • 45
    icon of address Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,856 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-05-25
    IIF 119 - Director → ME
  • 46
    icon of address Orchard Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2019-09-26
    IIF 117 - Director → ME
  • 47
    JWD CAPITAL 7 LIMITED - 2019-11-29
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2023-11-22
    IIF 74 - Director → ME
  • 48
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,361,626 GBP2021-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2023-11-22
    IIF 116 - Director → ME
  • 49
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    767,638 GBP2023-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2023-11-22
    IIF 163 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2023-11-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    OPULENTIA SPV 12 LTD - 2022-09-28
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-07-28
    IIF 84 - Director → ME
  • 51
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2023-08-11
    IIF 149 - LLP Designated Member → ME
  • 52
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,353 GBP2023-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-12-19
    IIF 118 - Director → ME
  • 53
    ROYDON SALADS LIMITED - 2024-05-07
    STRACHAN INVESTMENTS HOLDCO1 LIMITED - 2024-02-28
    icon of address Ground Floor East Room 4, 5 Redwood Place, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-02-28
    IIF 138 - Director → ME
  • 54
    TARVINSITE LIMITED - 1980-12-31
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-06
    IIF 140 - Director → ME
  • 55
    icon of address Take Me Finance Office Ashby Road, Rutland Office, Loughborough, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -44,057 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-12-19
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-01-11
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 56
    JWD CAPITAL 6 LIMITED - 2020-05-22
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-09-27
    IIF 85 - Director → ME
  • 57
    NEW VENTURE FIRE DW LTD - 2021-08-26
    icon of address C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,625 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-07-10
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-10
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 58
    OPULENTIA SPV HOLDCO 16 LTD - 2024-08-21
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,001 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ 2022-12-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-20 ~ 2022-12-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2011-11-21
    IIF 171 - Director → ME
    icon of calendar 2012-01-05 ~ 2012-11-12
    IIF 185 - Director → ME
  • 60
    TOKALA LIMITED - 2023-05-02
    TOKALA CAPITAL LIMITED - 2024-07-16
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-04-30
    Officer
    icon of calendar 2024-09-24 ~ 2024-12-04
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-12-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    J.W.T. LIMITED - 2005-01-28
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-06
    IIF 137 - Director → ME
  • 62
    icon of address C/o Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 69 - Director → ME
  • 63
    icon of address C/o Interpath Ltd, 45 Church Street, 2nd Floor, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,498,989 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 70 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.