logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Simon

    Related profiles found in government register
  • Robinson, Simon
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1325, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 1
  • Robinson, Simon
    British company secretary born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North House, North Terrace, Willington, Crook, County Durham, DL15 0QP, United Kingdom

      IIF 2
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 3
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 4
  • Robinson, Simon
    British company secretary/director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 5
  • Robinson, Simon
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 29 Horsefair, Banbury, OX16 0BW, United Kingdom

      IIF 6
    • icon of address Suite 6, 29 Horsefair, Banbury, Oxon, OX16 0BW, England

      IIF 7 IIF 8
    • icon of address 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 9
    • icon of address Office 1325, @ 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 10
    • icon of address Office 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 11
    • icon of address Site 1325, Rankine Road, 6 Slington House, Basingstoke, Hampshire, RG24 8PH, England

      IIF 12
    • icon of address Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 13
    • icon of address Slington House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 14
    • icon of address Suite 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 15
    • icon of address Suite 1325, Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 16
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 17 IIF 18 IIF 19
    • icon of address Westbury House, 145/157 St.john Street, London, EC1V 4PY, England

      IIF 25
  • Robinson, Simon
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, Hampshire, RG26 5EH, United Kingdom

      IIF 26
  • Robinson, Simon
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 27
  • Robinson, Simon
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Oxford Road, Garsington, Oxford, Oxfordshire, OX44 9AU, England

      IIF 28
  • Robinson, Simon
    British bank administrator born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clyde Close, Worthing, West Sussex, BN13 3LQ, England

      IIF 29
  • Robinson, Simon
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidspace Nursery, Church Drive, Markfield, Leicestershire, LE67 9UH, United Kingdom

      IIF 30
  • Robinson, Simon
    British chimney engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Old Mill Road, Duntocher, Glasgow, G81 6BX, Scotland

      IIF 31
  • Robinson, Simon
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site3 Unit3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, United Kingdom

      IIF 32
  • Robinson, Simon
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 33
    • icon of address Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 34
  • Robinson, Simon
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 35
  • Robinson, Simon
    British heating engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marsden Way, Seaham, Co Durham, SR7 7WX

      IIF 36
  • Robinson, Simon
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 37
  • Robinson, Simon
    British restaurateur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cherry Blossom Rise, Seacroft, Leeds, LS14 6GU, England

      IIF 38
  • Robinson, Simon
    British company secretary born in June 1954

    Registered addresses and corresponding companies
  • Robinson, Simon
    British director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 30a, South View, Hunwick, Crook, County Durham, DL15 0JW, United Kingdom

      IIF 41
  • Robinson, Simon
    British director and shareholder born in June 1954

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 42
  • Robinson, Simon
    British managing director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 43
  • Robinson, Simon
    British director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C1, Eagles Meadow, Wrexham, LL13 8DG, Wales

      IIF 44
  • Robinson, Simon
    British it professional born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Lorne Street, Wrexham, LL11 2LR, Wales

      IIF 45
  • Robinson, Simon David
    British software engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Soho Square, London, W1D 3HD, England

      IIF 46
  • Robinson, Simon
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 47 IIF 48
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 49
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 50
  • Robinson, Simon
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 51
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 52
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Robinson, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 57
    • icon of address 145 -147 St, John Street, London, EC1V 4RU

      IIF 58
  • Robinson, Simon
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 59
  • Robinson, Simon
    British managing director

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 60
  • Mr Simon Robinson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 61 IIF 62 IIF 63
  • Robinson, Simon
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Berry Hill Lane, Mansfield, Nottinghamshire, NG18 4JS

      IIF 64
  • Robinson, Simon
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG, England

      IIF 65
  • Robinson, Simon
    British software engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old White Hart, 119 High Street, Collingham, Newark, NG23 7NG

      IIF 66
    • icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 67
  • Robinson, Simon
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, College Place, Camden, London, NW1 0DJ

      IIF 68
  • Robinson, Simon
    British bank services born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clyde Close, Worthing, West Sussex, BN13 3LQ, United Kingdom

      IIF 69
  • Robinson, Simon
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Robinson, Simon
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Robinson, Simon
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72 IIF 73
  • Robinson, Simon
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111a, Mowbray Drive, Blackpool, Lancashire, FY3 7XQ, United Kingdom

      IIF 74
  • Robinson, Simon
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gatcombe Close, Oakwood, Derby, DE21 2PZ, England

      IIF 75
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 76
  • Robinson, Simon
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address From The Fields, 5th Floor, 20 Dale Street, Northern Quarter, Manchester, M1 1EZ, England

      IIF 77
  • Robinson, Simon
    British managing/creative director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gigs And Festivals, 4th Floor, The Media Factory, Preston, Lancashire, PR12HE, England

      IIF 78
  • Robinson, Simon
    English project manager

    Registered addresses and corresponding companies
    • icon of address 82a College Place, Camden, London, NW1 0DJ

      IIF 79
  • Robinson, Simon
    British solicitor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 80
  • Robinson, Simon
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 251-255 Linthorpe Road, Middlesbrough, TS1 4AT, United Kingdom

      IIF 81
  • Robinson, Simon
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jws Hopper Hill Road, Jws Hopper Hill Road, Scarborough, YO11 3YS, England

      IIF 82
    • icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, YO11 3YS, England

      IIF 83 IIF 84 IIF 85
  • Mr Simon Robinson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP

      IIF 87
  • Mr Simon Robinson
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Oxford Road, Garsington, Oxford, OX44 9AU, England

      IIF 88
  • Mr Simon Robinson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clyde Close, Worthing, West Sussex, BN13 3LQ, England

      IIF 89
  • Mr Simon Robinson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidspace Nursery, Church Drive, Markfield, Leicestershire, LE67 9UH, United Kingdom

      IIF 90
  • Mr Simon Robinson
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 91
    • icon of address Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 92
  • Mr Simon Robinson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 93
  • Mr Simon Robinson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cherry Blossom Rise, Seacroft, Leeds, LS14 6GU, England

      IIF 94
  • Robinson, Simon
    English consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, College Place, Camden, London, NW1 0DJ, England

      IIF 95
  • Robinson, Simon
    English executive director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, College Place, Camden, London, NW1 0DJ, United Kingdom

      IIF 96
  • Robinson, Simon
    English management consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, College Place, London, NW1 0DJ, England

      IIF 97
  • Robinson, Simon
    English project manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a College Place, Camden, London, NW1 0DJ

      IIF 98
  • Robinson, Simon
    English solution architect born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 99
  • Robinson, Simon

    Registered addresses and corresponding companies
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 100
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 101
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 102
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 103 IIF 104
    • icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 105
    • icon of address 21, Grenaby Way, Murton, Seaham, SR7 9GW, England

      IIF 106
    • icon of address Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 107
  • Robinson, Simon Peter
    British chef born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address American Diner, Malton Road A64, Flaxton, York, North Yorkshire, YO60 7SG, United Kingdom

      IIF 108
  • Robinson, Simon Peter
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 109
  • Mr Simon David Robinson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 110
    • icon of address 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG

      IIF 111
  • Robinson, Simon Richard
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, Hampshire, RG26 5EH, United Kingdom

      IIF 112
  • Mr Simon Robinson
    British born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Lorne Street, Wrexham, LL11 2LR, Wales

      IIF 113
  • Mr Simon Robinson
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 114 IIF 115 IIF 116
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 117
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 118 IIF 119
  • Mr Simon Robinosn
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 120
  • Mr Simon Robinson
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Mr Simon Robinson
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gatcombe Close, Oakwood, Derby, DE21 2PZ, England

      IIF 122
  • Mr Simon Robinson
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jws Hopper Hill Road, Jws Hopper Hill Road, Scarborough, YO11 3YS, England

      IIF 123
    • icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, YO11 3YS, England

      IIF 124 IIF 125 IIF 126
  • Mr Simon Peter Robinson
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 251-255 Linthorpe Road, Middlesbrough, TS1 4AT, United Kingdom

      IIF 128
    • icon of address Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 129
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,301 GBP2024-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Office 1325 6 Slington House, Rankine Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 71 - Director → ME
  • 5
    icon of address 3 Soho Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 7
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -505,601 GBP2024-08-31
    Officer
    icon of calendar 2012-09-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Has significant influence or controlOE
  • 9
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,846 GBP2020-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 82a College Place, Camden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 11
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 4385, 10688867: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 14
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 4385, 10619287: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address Waggonway Road, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 36 - Director → ME
  • 22
    GIGS AND FESTIVALS LTD - 2015-11-20
    icon of address The Landing Blue Tower, Mediacityuk, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 78 - Director → ME
  • 23
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address 4 Harecroft Lane, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,626 GBP2019-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Cherry Blossom Rise, Seacroft, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 64 - Director → ME
  • 30
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 15 - Director → ME
  • 31
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 33
    icon of address Kidspace Nursery, Church Drive, Markfield, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 34
    icon of address 31 Lorne Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 35
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 105 - Secretary → ME
  • 36
    icon of address 10 Gatcombe Close, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,580 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 37
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 38
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 39
    icon of address Unit 2 251-255 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 40
    icon of address Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 107 - Secretary → ME
  • 41
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236 GBP2016-01-31
    Officer
    icon of calendar 2014-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 43
    PREMIER RADIO LIMITED - 2021-09-28
    icon of address Unit C1, Eagles Meadow, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    10,576 GBP2023-10-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 44 - Director → ME
  • 44
    icon of address 82a College Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 99 - Director → ME
  • 45
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 73 - Director → ME
  • 46
    icon of address 119 High Street, Collingham, Newark, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 47
    icon of address Site 3 Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -81,569 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 33 - Director → ME
    icon of calendar 2014-03-20 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 48
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57 GBP2015-09-30
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 7 - Director → ME
  • 49
    icon of address South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,593 GBP2024-05-31
    Officer
    icon of calendar 2017-12-10 ~ now
    IIF 26 - Director → ME
  • 50
    icon of address 111a Mowbray Drive, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 74 - Director → ME
  • 51
    icon of address From The Fields, 5th Floor 20 Dale Street, Northern Quarter, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,943 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 77 - Director → ME
  • 52
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2016-01-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 23 - Director → ME
  • 53
    icon of address C Luke & Co, 18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,430 GBP2021-01-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2015-11-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-07-01 ~ dissolved
    IIF 104 - Secretary → ME
  • 55
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 70 - Director → ME
Ceased 27
  • 1
    icon of address Unit 3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2020-01-22
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-22
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 82 College Place, Flat B, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2017-05-12
    IIF 98 - Director → ME
    icon of calendar 2005-03-30 ~ 2015-07-02
    IIF 79 - Secretary → ME
  • 3
    icon of address Penelope Hopgood, 9a Heene Terrace, Worthing, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    47,609 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2016-02-29
    IIF 29 - Director → ME
  • 4
    THE CHIMNEY SWEEPS ASSOCIATION LIMITED - 2017-04-04
    icon of address 34 Old Mill Road, Duntocher, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2018-04-15
    IIF 31 - Director → ME
  • 5
    SIMON FOUNDATION - 2017-03-24
    icon of address 13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,847 GBP2024-06-30
    Officer
    icon of calendar 2009-06-15 ~ 2017-04-21
    IIF 16 - Director → ME
  • 6
    icon of address Unit Two Broughton Grounds Lane, Broughton Grounds, Newport Pagnell, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2007-02-22
    IIF 42 - Director → ME
  • 7
    icon of address 4385, 10619287: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-11-13
    IIF 86 - Director → ME
  • 8
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-11-13
    IIF 85 - Director → ME
  • 9
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ 2019-02-19
    IIF 80 - Director → ME
  • 10
    icon of address American Diner Malton Road A64, Flaxton, York, North Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-25 ~ 2018-11-19
    IIF 108 - Director → ME
  • 11
    JER PROPERTIES (UK) LIMITED - 2008-03-17
    icon of address Slington House, Rankine Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-06 ~ 2008-11-06
    IIF 2 - Director → ME
    icon of calendar 2008-09-11 ~ 2008-09-12
    IIF 41 - Director → ME
    icon of calendar 2008-06-12 ~ 2008-07-17
    IIF 43 - Director → ME
    icon of calendar 2006-10-25 ~ 2007-01-15
    IIF 39 - Director → ME
    icon of calendar 2008-06-12 ~ 2008-07-17
    IIF 60 - Secretary → ME
    icon of calendar 2006-10-25 ~ 2006-11-10
    IIF 59 - Secretary → ME
    icon of calendar 2006-07-04 ~ 2006-10-25
    IIF 58 - Secretary → ME
  • 12
    icon of address Baltic House First Floor, 4 & 5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-05-20
    IIF 96 - Director → ME
  • 13
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2012-09-24
    IIF 95 - Director → ME
  • 14
    icon of address 13 Rochmans Way, Crowborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-10-12
    IIF 56 - Director → ME
    icon of calendar 2019-10-15 ~ 2022-10-12
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2022-06-01
    IIF 119 - Has significant influence or control OE
  • 15
    icon of address 13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-24
    Officer
    icon of calendar 2017-11-22 ~ 2018-12-01
    IIF 48 - Director → ME
    icon of calendar 2016-12-09 ~ 2017-07-20
    IIF 50 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-09-02
    IIF 1 - Director → ME
    icon of calendar 2015-03-06 ~ 2017-07-20
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ 2018-12-02
    IIF 115 - Has significant influence or control OE
  • 16
    icon of address 13 Rochmans Way, Crowborough, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2022-08-15
    IIF 53 - Director → ME
  • 17
    icon of address 13 Rochmans Way, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-12-02 ~ 2022-09-06
    IIF 52 - Director → ME
    icon of calendar 2018-08-25 ~ 2018-09-01
    IIF 55 - Director → ME
  • 18
    icon of address Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2020-03-01
    IIF 34 - Director → ME
  • 19
    JEANIEFOUNDATION - 2018-02-21
    icon of address 13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,345 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2022-08-15
    IIF 3 - Director → ME
    icon of calendar 2015-07-01 ~ 2022-10-31
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2022-06-01
    IIF 114 - Has significant influence or control OE
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - Has significant influence or control as a member of a firm OE
  • 20
    icon of address 13 Rochmans Way, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-06-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-06-01
    IIF 118 - Right to appoint or remove directors OE
  • 21
    ROBINSONS TECHNICAL TRAINING ACADEMY LTD - 2018-01-22
    icon of address 12 Court Farm Business Park, Bishops Frome, Worcester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,959 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2020-03-01
    IIF 32 - Director → ME
  • 22
    icon of address South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,593 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-03-21
    IIF 112 - Director → ME
  • 23
    icon of address 2 Wellis Gardens, St. Leonards-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    885 GBP2023-09-30
    Officer
    icon of calendar 2020-03-29 ~ 2022-04-21
    IIF 49 - Director → ME
    icon of calendar 2019-10-01 ~ 2022-04-21
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-29 ~ 2022-04-21
    IIF 117 - Has significant influence or control OE
  • 24
    icon of address Unit 150 Imperial Court Exchange Street East, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2007-02-22
    IIF 40 - Director → ME
    icon of calendar 2006-01-12 ~ 2007-01-11
    IIF 57 - Secretary → ME
  • 25
    BUSINESS MENTORING & COACHING LTD - 2020-07-03
    icon of address 13 Rochmans Way, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-03-16 ~ 2022-10-31
    IIF 47 - Director → ME
    icon of calendar 2018-05-30 ~ 2018-12-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ 2022-06-01
    IIF 116 - Has significant influence or control OE
  • 26
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2006-05-04
    IIF 66 - Director → ME
  • 27
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2015-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2013-11-12
    IIF 12 - 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.