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

James Anderson

    Related profiles found in government register
  • James Anderson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerfield, Omoa Road, Motherwell, ML1 5LQ, United Kingdom

      IIF 1
  • Mr James Anderson
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homefields, Potton Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EY, England

      IIF 2
  • Mr James Anderson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Tunbridge Wells, Kent, TN1 1UX, United Kingdom

      IIF 3
  • Mr James Anderson
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr James Anderson
    Scottish born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerfield, Omoa Road, Cleland, Motherwell, ML15LQ, United Kingdom

      IIF 5
  • Mr James Douglas Anderson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Stanhoe, King's Lynn, PE31 8QE, England

      IIF 6
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 7
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 8
    • icon of address 545, Hyde Road, Manchester, M12 5NQ, England

      IIF 9
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 10
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11 IIF 12 IIF 13
  • Anderson, James
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerfield, Omoa Road, Motherwell, ML1 5LQ, United Kingdom

      IIF 14
  • Mr James Anderson
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Anderson, James
    British director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr James Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 17
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 18
  • Mr James Anderson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 19
  • Anderson, James
    British print broker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homefields Potton Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EY

      IIF 20
  • Anderson, James
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Little Mount Sion, Tunbridge Wells, TN1 1YS, England

      IIF 21
  • Anderson, James
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Springfield, Ovington, Prudhoe, NE42 6EQ, United Kingdom

      IIF 22
  • Anderson, James
    British commodity trader born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Anderson, James
    British entrepreneur born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bellfield Lane, Edinburgh, EH15 2BL, United Kingdom

      IIF 24
  • Anderson, James
    British transport born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Grove, De La Pole Avenue, Hull, HU3 6RN, United Kingdom

      IIF 25
  • Anderson, James Douglas
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Stanhoe, King's Lynn, PE31 8QE, England

      IIF 26
  • Anderson, Jamie
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Huxley Place, Glasgow, G20 9JF, Scotland

      IIF 27
  • Mr James Anderson
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 28
  • Anderson, James
    Scottish shopffiter born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerfield, Omoa Road, Cleland, Motherwell, ML1 5LQ, United Kingdom

      IIF 29
  • Mr Jamie Anderson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 1854a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 33
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 34
  • Mr James Anderson
    English born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 16 Amherst Avenue, London, W13 8NQ, England

      IIF 35
  • Anderson, James Nicholas
    British it project manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Ardwell Avenue, Ilford, Essex, IG6 1AP, Great Britain

      IIF 36
  • Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Victoria Street, Manchester, M11 2NX, United Kingdom

      IIF 37
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 38
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, England

      IIF 39 IIF 40
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 41 IIF 42
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 43
    • icon of address Watersmead, The Park, Duffield, Derbyshire, DE56 4EL, United Kingdom

      IIF 44
    • icon of address Causeway Cottage, Fore Street, St Germans, Saltash, Cornwall, PL12 5NR

      IIF 45
  • Anderson, Stuart James
    British executive consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Cottage, Marston Montgomery, Ashbourne, Derbyshire, DE6 2FF

      IIF 46
  • Anderson, Stuart James
    British project director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Designworks, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 47
    • icon of address 25, Albemarle Avenue, Newcastle Upon Tyne, Tyne And Wear, NE2 3NQ

      IIF 48
  • Mr Stuart Anderson
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 49 IIF 50
    • icon of address The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 51 IIF 52
    • icon of address The Old Vicarage, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 53
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 54
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 55
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 56
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 57
    • icon of address The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 58
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 59 IIF 60
    • icon of address 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 61
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 62
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 63
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 64
    • icon of address Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 65 IIF 66
  • Mr James Richard Anderson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Surbiton Close, Hull, East Yorkshire, HU8 0TF, England

      IIF 67
    • icon of address 29 Surbiton Close, Hull, East Yorkshire, HU8 0TF, United Kingdom

      IIF 68
    • icon of address Unit 24, Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, HU9 5HE, United Kingdom

      IIF 69
    • icon of address 24, Carr Manor Walk, Leeds, LS17 5DN, England

      IIF 70
  • Mr James Douglas Anderson
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 71
  • Mr James Nicholas Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 72
  • Mr James Alexander Anderson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12208392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 74
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 75
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 76
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Anderson, James
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 78
  • Anderson, James
    British plant operator born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 79
  • Anderson, James
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 80
  • Anderson, James
    British sales engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Anderson, James Douglas
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Castle Donington, Derby, DE74 2NL

      IIF 82
  • Anderson, Jamie
    British boxer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 1854, 43 Owston Road, Carcroft, Doncaster, Yorkshire, DN6 8DA, United Kingdom

      IIF 83
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 84
  • Anderson, Jamie
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 85
    • icon of address 17, Flat 6, The Upper Drive, Hove, East Sussex, BN3 6GR, England

      IIF 86
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87 IIF 88
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 89 IIF 90
  • Anderson, Jamie
    British sales director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 91
  • Anderson, Jamie
    British sales manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 92
  • Anderson, Stuart
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE5 1GP, United Kingdom

      IIF 93
  • Mr James Christopher Anderson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Ravenscourt Gardens, London, W6 0TU, England

      IIF 94
  • Mr Stuart James Barry Anderson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway Cottage, Fore Street, St. Germans, Saltash, PL12 5NR, England

      IIF 95
  • Anderson, James
    English commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 96
  • Anderson, James Alexander
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12208392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • icon of address The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 98
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 99
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 100
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Anderson, James Alexander
    British sales engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102
  • Anderson, James
    English quantity surveying born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 16 Amherst Avenue, London, W13 8NQ, England

      IIF 103
  • Anderson, James Nicholas
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 104
  • Anderson, James Richard
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, HU9 5HE, United Kingdom

      IIF 105
    • icon of address 24, Carr Manor Walk, Leeds, LS17 5DN, England

      IIF 106
  • Anderson, James Richard
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, England

      IIF 107 IIF 108
  • Anderson, James Douglas
    English company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 109
  • Anderson, James Douglas
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 110
  • Anderson, Stuart James
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, 2 Cedar Close, Duffield, Belper, DE56 4FU, England

      IIF 111
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 112
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, United Kingdom

      IIF 113
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 114 IIF 115 IIF 116
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 117
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 118 IIF 119 IIF 120
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 121
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 122
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 123
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 124
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 125
  • Anderson, James
    born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 126
  • Anderson, Stuart James
    British business consultant born in September 1972

    Registered addresses and corresponding companies
    • icon of address Flat 5, 10 Collingwood Terrace, Newcastle, Tyne And Wear, NE2 2UP

      IIF 127
  • Anderson, Stuart James
    British director born in September 1972

    Registered addresses and corresponding companies
    • icon of address 53 Kyle Road, Hilton, Derby, Derbyshire, DE65 5JY

      IIF 128
  • Anderson, Stuart James Barry
    British operations director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Kelly Foundation, The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ

      IIF 129
    • icon of address Mount Kelly, Parkwood Road, Tavistock, PL19 0HZ, England

      IIF 130
  • Anderson, James

    Registered addresses and corresponding companies
    • icon of address 17, Cardross Street, London, W6 0DP, England

      IIF 131
child relation
Offspring entities and appointments
Active 61
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    icon of address 4385, 08060925: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,541 GBP2024-09-30
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 5
    ECO CLEANING LTD - 2016-03-13
    ECOREND SOLUTIONS LTD - 2015-05-28
    icon of address Flat 6 17 The Upper Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 90 - Director → ME
  • 6
    icon of address Black Hall Farm Traice Road, Fundenhall, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,959 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 9 Elm Grove, De La Pole Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Homefields Potton Road, Wrestlingworth, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 4-6 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    SA PROPERTY PORTFOLIO LIMITED - 2016-03-21
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,718,619 GBP2020-03-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20 Swan Street First Floor, Swan Buildings, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,021 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 15
    icon of address Causeway Cottage Fore Street, St Germans, Saltash, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 126 Grange Lane, Winsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 87 - Director → ME
  • 17
    SA SECURED GROWTH LIMITED - 2016-02-15
    icon of address 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,973,637 GBP2019-03-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,844 GBP2016-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 17 Flat 6, The Upper Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 86 - Director → ME
  • 20
    FINLEY JAMES TRANSPORT LIMITED - 2022-10-11
    icon of address Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 64 Ravenscourt Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,090 GBP2024-07-31
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-04-18 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 24 Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,762 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 15 Springfield, Ovington, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address 24 Carr Manor Walk, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 26
    icon of address 105 Ardwell Avenue, Ilford, Essex, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 36 - Director → ME
  • 27
    icon of address Westerfield Omoa Road, Cleland, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    icon of address Westerfield, Omoa Road, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 46 - Director → ME
  • 30
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,654 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,020 GBP2020-11-30
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 32
    KELLY ENTERPRISES LIMITED - 2014-07-29
    KELLY COLLEGE SCHOOL OF SPORTS LIMITED - 1994-07-19
    icon of address Mount Kelly, Parkwood Road, Tavistock, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,015 GBP2023-08-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 130 - Director → ME
  • 33
    KELLY COLLEGE FOUNDATION GOVERNORS - 2014-07-08
    KELLY COLLEGE GOVERNORS - 2010-01-12
    icon of address The Bursar, Mount Kelly Foundation The Bursary, Parkwood Road, Tavistock, Devon
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 129 - Director → ME
  • 34
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 35
    SOVEREIGN DEVELOPMENTS & HOLDINGS LTD - 2024-10-01
    SA LAUNCHPAD LIMITED - 2023-07-20
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,006,880 GBP2024-09-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 126 Grange Lane, Cheshire, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,251,897 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 39
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 40
    icon of address The Old School House Heritage Mews, High Pavement, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 41
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 42
    icon of address Flat 4 16 Amherst Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,811 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 43
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -250,767 GBP2020-12-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,554 GBP2024-09-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 50 - Has significant influence or controlOE
  • 45
    CHRONOS TRADING LIMITED - 2023-10-16
    SA CAPITAL FINANCE USD LIMITED - 2023-07-18
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -297,734 GBP2024-09-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 52 - Has significant influence or controlOE
  • 46
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 47
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,325,520 GBP2024-09-30
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 48
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 49
    BUSINESS RESOURCE CONSULTANCY LIMITED - 2018-06-15
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,861 GBP2019-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    icon of calendar 2024-07-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-07-09 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -223 GBP2024-09-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 52
    CORPORATE FINANCE EXCHANGE LIMITED - 2016-09-22
    SA LUXURY ASSETS LIMITED - 2016-02-16
    icon of address Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -872,862 GBP2019-03-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 55
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,720 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 56
    VAREO BLUE LTD - 2023-01-11
    AQUACO WATER RECYCLING LIMITED - 2023-01-04
    EDBROOK LIMITED - 2010-04-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    253,316 GBP2023-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 57
    AWT GROUP LIMITED - 2023-07-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,733 GBP2023-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 81 - Director → ME
  • 58
    VAREO GROUP LTD - 2023-07-17
    VAREO LTD - 2022-08-03
    BL ENERGY INTERNATIONAL LTD - 2019-12-23
    icon of address 4385, 12208392 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    4,591 GBP2023-03-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 59
    icon of address Flat 1 30 Molyneux Park Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-12-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 60
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,714 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 61
    icon of address Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 108 - Director → ME
Ceased 25
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    icon of address 4385, 08060925: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-04
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-04-27
    IIF 33 - Right to appoint or remove directors OE
  • 2
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-03-26
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    CRU INVESTMENT MANAGEMENT PLC - 2009-04-27
    CRU INVESTMENT MANAGEMENT LIMITED - 2007-11-21
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2008-07-25
    IIF 128 - Director → ME
  • 4
    icon of address 2 High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,352 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    UK PROTECT HOME SOLUTIONS LTD - 2014-12-29
    ENERGY HEATING SOLUTIONS LTD - 2014-08-28
    icon of address 272 Bath Street, Glasgow, City Of Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    14,014 GBP2015-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-02-15
    IIF 92 - Director → ME
  • 6
    CAPITAL FINANCIAL LIMITED - 2015-01-09
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    15,033 GBP2016-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-21
    IIF 85 - Director → ME
  • 7
    FINLEY JAMES TRANSPORT LIMITED - 2022-10-11
    icon of address Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-16 ~ 2020-03-11
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 8
    OWEN BROWN LIMITED - 2017-01-25
    OWEN.BROWN & SON(TENTS)LIMITED - 1992-04-06
    icon of address Station Road, Castle Donington, Derby
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2015-03-04
    IIF 82 - Director → ME
  • 9
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2023-01-30
    IIF 78 - Director → ME
  • 10
    INSTITUTE FOR SMALL BUSINESS AFFAIRS - 2004-11-17
    YORKCO 102G LIMITED - 1992-09-21
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2012-11-08
    IIF 47 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-30
    IIF 126 - LLP Member → ME
  • 12
    THE UNION SOCIETY - 2011-05-26
    icon of address The University Of Newcastle Upon Tyne, Kings Walk, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-08 ~ 2010-06-30
    IIF 48 - Director → ME
  • 13
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2025-02-05
    IIF 109 - Director → ME
  • 14
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-03-12
    IIF 112 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,251,897 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-12
    IIF 114 - Director → ME
  • 16
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-12
    IIF 115 - Director → ME
  • 17
    RED BOX VAPE (OAKHAM) LIMITED - 2021-05-13
    icon of address 42 High Street, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2021-03-29
    IIF 65 - Has significant influence or control OE
  • 18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-12
    IIF 116 - Director → ME
  • 19
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    944 GBP2015-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2015-02-03
    IIF 44 - Director → ME
  • 20
    icon of address 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    icon of calendar 2021-02-11 ~ 2024-07-10
    IIF 16 - Director → ME
  • 21
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    icon of address 198 198 Manor Way, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2025-03-26
    IIF 21 - Director → ME
  • 22
    VAREO BLUE LTD - 2023-01-11
    AQUACO WATER RECYCLING LIMITED - 2023-01-04
    EDBROOK LIMITED - 2010-04-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    253,316 GBP2023-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-12-15
    IIF 102 - Director → ME
  • 23
    AWT GROUP LIMITED - 2023-07-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,733 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-19 ~ 2022-06-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 24
    VAREO GROUP LTD - 2023-07-17
    VAREO LTD - 2022-08-03
    BL ENERGY INTERNATIONAL LTD - 2019-12-23
    icon of address 4385, 12208392 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    4,591 GBP2023-03-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-12-13
    IIF 80 - Director → ME
  • 25
    icon of address Flat 1, 10 Collingwood Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-03 ~ 2006-09-08
    IIF 127 - 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.