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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart James Anderson

    Related profiles found in government register
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Kingdom

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

      IIF 1
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2
    • 545, Hyde Road, Manchester, M12 5NQ, England

      IIF 3
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 4
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 5 IIF 6 IIF 7
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in England

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

      IIF 8
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 9
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 10
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in Scotland

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

      IIF 11
    • The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 12
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

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

      IIF 13 IIF 14
    • 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 15
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 16
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 17
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 18
    • Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 19 IIF 20
  • Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

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

      IIF 21
  • Mr Stuart Anderson
    British born in September 1972

    Resident in Scotland

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

      IIF 22 IIF 23
    • The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 24 IIF 25
    • The Old Vicarage, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 26
  • Mr Stuart James Barry Anderson
    British born in September 1972

    Resident in England

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

      IIF 27
  • Anderson, Stuart James
    British born in September 1972

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 30 IIF 31
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 32
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 33
    • Watersmead, The Park, Duffield, Derbyshire, DE56 4EL, United Kingdom

      IIF 34
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 35
    • Causeway Cottage, Fore Street, St Germans, Saltash, Cornwall, PL12 5NR

      IIF 36
  • Anderson, Stuart James
    British executive consultant born in September 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 38
    • 25, Albemarle Avenue, Newcastle Upon Tyne, Tyne And Wear, NE2 3NQ

      IIF 39
  • Anderson, James
    British director born in July 1999

    Resident in United Kingdom

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

      IIF 40
  • Mr James Anderson
    British born in July 1999

    Resident in England

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

      IIF 41
  • Mr James Anderson
    English born in July 1999

    Resident in England

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

      IIF 42
  • Anderson, Stuart James Barry
    British born in September 1972

    Resident in England

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

      IIF 43
    • Mount Kelly, Parkwood Road, Tavistock, PL19 0HZ, England

      IIF 44
  • Anderson, Stuart James
    British director born in September 1972

    Resident in England

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

      IIF 45
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 46
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, United Kingdom

      IIF 47
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 48 IIF 49 IIF 50
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in England

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

      IIF 51
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Arab Emirates

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

      IIF 52 IIF 53 IIF 54
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

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

      IIF 56
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 57
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 58
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in United Arab Emirates

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

      IIF 59
  • Anderson, Stuart James
    British business consultant born in September 1972

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

      IIF 60
  • Anderson, Stuart James
    British director born in September 1972

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

      IIF 61
  • Anderson, Stuart
    British director born in September 1972

    Resident in Scotland

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

      IIF 62
  • Anderson, James
    English born in July 1999

    Resident in England

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

      IIF 63
child relation
Offspring entities and appointments 35
  • 1
    ADHARVA LTD
    13114214
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,541 GBP2024-09-30
    Officer
    2021-01-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    AQUACABINS (UK) LIMITED
    - now 09631401
    SA PROPERTY PORTFOLIO LIMITED
    - 2016-03-21 09631401
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    AX MINING LIMITED
    11171556 11160868
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,718,619 GBP2020-03-31
    Officer
    2018-01-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    AX1 MINING LIMITED
    11160868 11171556
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-01-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-03-26
    IIF 3 - Ownership of voting rights - 75% or more OE
    2018-03-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    BLUE SERAC LTD
    08358636
    Causeway Cottage Fore Street, St Germans, Saltash, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2013-01-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    CORPORATE FINANCE BONDS LIMITED
    - now 09631413
    SA SECURED GROWTH LIMITED
    - 2016-02-15 09631413
    51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,973,637 GBP2019-03-31
    Officer
    2015-06-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    CORPORATE FUNDING EXCHANGE LTD
    09288742
    The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,844 GBP2016-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    CRU INVESTMENT MANAGEMENT LIMITED - now
    CRU INVESTMENT MANAGEMENT PLC
    - 2009-04-27 05359461
    CRU INVESTMENT MANAGEMENT LIMITED
    - 2007-11-21 05359461
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (15 parents)
    Officer
    2007-11-09 ~ 2008-07-25
    IIF 61 - Director → ME
  • 9
    INSTITUTE FOR SMALL BUSINESS AND ENTREPRENEURSHIP
    - now 02631747
    INSTITUTE FOR SMALL BUSINESS AFFAIRS - 2004-11-17
    YORKCO 102G LIMITED - 1992-09-21
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (152 parents)
    Officer
    2009-11-05 ~ 2012-11-08
    IIF 38 - Director → ME
  • 10
    JIGSAW EXECUTIVE LIMITED
    05513368
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 37 - Director → ME
  • 11
    LUXURY ASSETS COLLECTION LTD
    12085542
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,020 GBP2020-11-30
    Officer
    2019-07-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 12
    MOUNT KELLY ENTERPRISES LTD
    - now 01482627
    KELLY ENTERPRISES LIMITED - 2014-07-29
    KELLY COLLEGE SCHOOL OF SPORTS LIMITED - 1994-07-19
    Mount Kelly, Parkwood Road, Tavistock, England
    Active Corporate (60 parents)
    Equity (Company account)
    67,759 GBP2024-08-31
    Officer
    2021-01-21 ~ now
    IIF 44 - Director → ME
  • 13
    MOUNT KELLY FOUNDATION GOVERNORS
    - now 03069235
    KELLY COLLEGE FOUNDATION GOVERNORS - 2014-07-08
    KELLY COLLEGE GOVERNORS - 2010-01-12
    The Bursar, Mount Kelly Foundation The Bursary, Parkwood Road, Tavistock, Devon
    Active Corporate (94 parents, 2 offsprings)
    Officer
    2021-05-07 ~ now
    IIF 43 - Director → ME
  • 14
    NEWCASTLE UNIVERSITY STUDENTS' UNION - now
    THE UNION SOCIETY
    - 2011-05-26 06978707
    The University Of Newcastle Upon Tyne, Kings Walk, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (154 parents, 1 offspring)
    Officer
    2009-09-08 ~ 2010-06-30
    IIF 39 - Director → ME
  • 15
    ONE SEVENTY TWO LIMITED
    - now 14156171
    SOVEREIGN DEVELOPMENTS & HOLDINGS LTD
    - 2024-10-01 14156171
    SA LAUNCHPAD LIMITED
    - 2023-07-20 14156171
    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
    2022-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    RED BOX GROUP LIMITED
    - now 11132814
    RED BOX LIQUIDS LIMITED
    - 2019-10-07 11132814
    V-PE LIMITED
    - 2018-02-06 11132814
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    2018-01-04 ~ 2019-03-12
    IIF 46 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    RED BOX VAPE LIMITED
    11251410 11929181
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,251,897 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 48 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 18
    RED BOX VAPE ONLINE LIMITED
    11251993
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 49 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 19
    RED BOXES LIMITED
    11252356
    The Old School House Heritage Mews, High Pavement, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2019-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 20
    RED FOX VAPE LIMITED - now
    RED BOX VAPE (OAKHAM) LIMITED
    - 2021-05-13 11929181
    29 High Street, Oakham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -23,981 GBP2024-03-31
    Person with significant control
    2019-04-05 ~ 2021-03-29
    IIF 19 - Has significant influence or control OE
  • 21
    RED LIQUIDS LIMITED
    11251368
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 50 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 22
    REVITALIFE LIMITED
    13837606
    Flat 4 16 Amherst Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,811 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 42 - Has significant influence or control OE
  • 23
    S&N HOLDINGS LTD
    09967520
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -250,767 GBP2020-12-31
    Officer
    2016-01-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 24
    SA CAPITAL FINANCE LIMITED
    14156161
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,554 GBP2024-09-30
    Officer
    2022-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-06-07 ~ 2025-06-19
    IIF 23 - Has significant influence or control OE
  • 25
    SA RESEARCH CONSULTANCY LIMITED
    09273522
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    944 GBP2015-12-31
    Officer
    2014-10-21 ~ 2015-02-03
    IIF 34 - Director → ME
  • 26
    SA TRADING STRATEGIES LIMITED
    - now 14163795
    CHRONOS TRADING LIMITED
    - 2023-10-16 14163795
    SA CAPITAL FINANCE USD LIMITED
    - 2023-07-18 14163795
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -297,734 GBP2024-09-30
    Officer
    2022-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 25 - Has significant influence or control OE
  • 27
    SPECIALIST ADVISORS LIMITED
    09273474
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,325,520 GBP2024-09-30
    Officer
    2014-10-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 28
    STRUCTURAL ADVISORS LIMITED
    09273329
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-10-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 29
    STUART ANDERSON.ME LIMITED
    - now 08106631
    BUSINESS RESOURCE CONSULTANCY LIMITED
    - 2018-06-15 08106631
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,861 GBP2019-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 30
    TEMPLE CAPITAL PARTNERS LIMITED
    13195812
    51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    2021-02-11 ~ 2024-07-10
    IIF 40 - Director → ME
    2024-07-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2021-02-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TEMPLE HOUSE MUSIC LTD
    13680645
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2024-09-30
    Officer
    2021-10-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 32
    THE LUXURY ASSET COLLECTION LIMITED
    - now 09631483
    CORPORATE FINANCE EXCHANGE LIMITED
    - 2016-09-22 09631483
    SA LUXURY ASSETS LIMITED
    - 2016-02-16 09631483
    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
    2015-06-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 33
    THE SA GROUP OF COMPANIES LIMITED
    10683427
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    VAPE NEO LIMITED
    11963577 11896531
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,720 GBP2020-01-31
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 35
    VISIGOTH MANAGEMENT LIMITED
    01877773
    Flat 1, 10 Collingwood Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (14 parents)
    Officer
    2002-08-03 ~ 2006-09-08
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.