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

Percival, John Martyn

    Related profiles found in government register
  • Percival, John Martyn
    British born in September 1966

    Resident in England

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

      IIF 1
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, United Kingdom

      IIF 2
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 3
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, NN6 0QR, United Kingdom

      IIF 4
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 5
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 6
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 7 IIF 8
    • icon of address 13, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 9
    • icon of address Unit 2, Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy, LL29 8UE

      IIF 10
    • icon of address Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 14
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1-4 South Lodge, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 30 IIF 31 IIF 32
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 43
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 44 IIF 45 IIF 46
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 61
    • icon of address Units 1-4, South Lodge Offices, Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 62
    • icon of address Flint Buildings, 1 Bedding Lane, Norwich, Norfolk, NR3 1RG, United Kingdom

      IIF 63
  • Percival, John Martyn
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 64
  • Percival, John
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 65
  • Mr John Martyn Percival
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Templand Park, Allithwaite, Grange-over-sands, LA11 7QS, England

      IIF 66
  • Percival, John Martyn

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy, LL29 8UE

      IIF 67
    • icon of address Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ, England

      IIF 68 IIF 69 IIF 70
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 71
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 72 IIF 73 IIF 74
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 75 IIF 76
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 21 - Director → ME
  • 2
    VENULUM SEMILONG LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 57 - Director → ME
  • 3
    VENULUM GOLD LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 26 - Director → ME
  • 4
    STRANGELY BROWN LTD - 2013-03-21
    TAUTFIT LIMITED - 2005-05-19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,006,301 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-04-30 ~ now
    IIF 73 - Secretary → ME
  • 5
    VENULUM DERNGATE LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 24 - Director → ME
  • 6
    29 RUTLAND ROAD LIMITED - 2016-04-19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 18 - Director → ME
  • 7
    ST PETERS COURT DEVELOPMENT LIMITED - 2022-02-08
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,304 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Uned 12 Pen Yr Orsedd, Industrial Estate Road, Llangefni, Anglesey, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -358,482 GBP2023-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 61 - Director → ME
  • 9
    MINACRAFT LIMITED - 2002-11-06
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 50 - Director → ME
  • 10
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 5 - Director → ME
  • 11
    SPECIAL COMBINATION LIMITED - 2010-01-30
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (4 parents)
    Equity (Company account)
    631,330 GBP2024-02-28
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-06-26 ~ now
    IIF 70 - Secretary → ME
  • 12
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,529 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 31 - Director → ME
  • 18
    CADMAN FINE WINES MANAGEMENT (UK) LIMITED - 2018-09-13
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,531 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,194 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 53 - Director → ME
  • 20
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    674,734 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,369,059 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 48 - Director → ME
  • 22
    RIFLEMOOR LIMITED - 1984-04-03
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,085 GBP2024-05-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-07-08 ~ now
    IIF 74 - Secretary → ME
  • 23
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 56 - Director → ME
  • 24
    MINADALE LIMITED - 2002-11-06
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 49 - Director → ME
  • 25
    icon of address Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy
    Active Corporate (6 parents)
    Equity (Company account)
    193,436 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-01-21 ~ now
    IIF 67 - Secretary → ME
  • 26
    VENULUM TRINITY LIMITED - 2018-03-11
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -392,897 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-06-02 ~ now
    IIF 75 - Secretary → ME
  • 28
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 38 - Director → ME
  • 29
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 40 - Director → ME
  • 31
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 33 - Director → ME
  • 32
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,052 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 3 - Director → ME
  • 33
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,602 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 46 - Director → ME
  • 34
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 44 - Director → ME
    icon of calendar 2020-12-07 ~ now
    IIF 76 - Secretary → ME
  • 35
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-06-26 ~ now
    IIF 69 - Secretary → ME
  • 36
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 71 - Secretary → ME
  • 37
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,888 GBP2024-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 4 - Director → ME
  • 38
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -193,849 GBP2024-12-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 2 - Director → ME
  • 39
    YOUNGSOUND LIMITED - 1998-03-11
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,520,975 GBP2024-02-28
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-06-26 ~ now
    IIF 68 - Secretary → ME
  • 40
    SHELLFISH HATCHERY SYSTEMS LTD - 2020-01-16
    SHELLFISH HATCHERY SERVICES LTD - 2010-07-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,575,787 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 7 - Director → ME
  • 41
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,559,454 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 8 - Director → ME
  • 42
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 27 - Director → ME
  • 43
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 29 - Director → ME
  • 44
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 23 - Director → ME
  • 45
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 41 - Director → ME
  • 46
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,730 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 39 - Director → ME
  • 47
    icon of address Flint Buildings, 1 Bedding Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 63 - Director → ME
  • 48
    CADMAN CAPITAL INVESTMENTS LIMITED - 2023-10-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 1 - Director → ME
  • 49
    icon of address 13 Templand Park, Allithwaite, Grange-over-sands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 50
    MIRIMAR ACCOUNTING CONTRACTORS LIMITED - 2003-03-17
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -641,553 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 17 - Director → ME
  • 51
    VENULUM BLUE LIMITED - 2014-08-29
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 19 - Director → ME
  • 52
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,036,348 GBP2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 6 - Director → ME
  • 53
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,191 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 43 - Director → ME
  • 54
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 51 - Director → ME
  • 55
    icon of address 27 Templand Park, Allithwaite, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 65 - LLP Designated Member → ME
  • 56
    icon of address Units 1-4, South Lodge Offices Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,807 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 62 - Director → ME
  • 57
    ASHBY BRIDGE LIMITED - 2023-12-05
    URCHINOMICS GROUP LIMITED - 2024-04-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -775,852 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 52 - Director → ME
  • 58
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 34 - Director → ME
  • 59
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 60 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 77 - Secretary → ME
  • 60
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 58 - Director → ME
  • 61
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 59 - Director → ME
  • 62
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 20 - Director → ME
  • 63
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,769 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 15 - Director → ME
Ceased 2
  • 1
    BACKS HOLDINGS LIMITED - 2019-12-04
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -304,879 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2021-12-17
    IIF 64 - Director → ME
  • 2
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    -973,604 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ 2025-04-01
    IIF 25 - Director → ME
    icon of calendar 2020-02-19 ~ 2025-04-01
    IIF 72 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.