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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Andrew John

    Related profiles found in government register
  • Robinson, Andrew John

    Registered addresses and corresponding companies
  • Robinson, Andrew Johm

    Registered addresses and corresponding companies
    • 15, Avenue Road, Great Malvern, Worcestershire, WR14 3BA

      IIF 35
  • Robinson, Andrew

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 36
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 37
    • Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 38 IIF 39 IIF 40
  • Robinson, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Robinson, John

    Registered addresses and corresponding companies
    • 5, Baker Street, Middlesbrough, Teesside, TS1 2LF, England

      IIF 45
    • 54, Holy Rood Court, Middlesbrough, Cleveland, TS4 2QZ, England

      IIF 46
  • Robinson, Andrew
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 79, Shawbridge, Harlow, CM19 4NW, England

      IIF 47
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 48
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU

      IIF 55 IIF 56
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 57
  • Robinson, Andrew John
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 58
  • Robinson, Andrew John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 59
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 60 IIF 61
  • Robinson, Andrew John
    English accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32, Meadowcroft, Euxton, Chorley, PR7 6BU, England

      IIF 62
    • Bells Hotel, Lords Hill, Coleford, Gloucester, GL16 8BE

      IIF 63
    • Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 64
    • The Old Parsonage, Captains Green Road, Yorkley, Lydney, Gloucestershire, GL15 4TW, United Kingdom

      IIF 65 IIF 66
    • Kincraigie, Ledbury Road, Ross On Wye, Hereford, HR9 7AU, United Kingdom

      IIF 67
    • Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 68
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 69 IIF 70
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 74 IIF 75
  • Robinson, Andrew John
    English chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 76 IIF 77
    • De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 78
    • Kidwells House Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL, England

      IIF 79
    • Kincraigie, Kincraige, Ledbury Road, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 80
    • Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 81
  • Robinson, Andrew John
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Andrew John
    English director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 94
  • Robinson, Andrew John
    British chartered accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 95
  • Robinson, Andrew John
    British consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Burnt Mill Industrial Estate, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 96
    • 21, Honeymeade, Sawbridgeworth, CM21 0AR, England

      IIF 97
  • Robinson, Andrew John
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Burnt Mill, Harlow, CM20 2HT, England

      IIF 98
    • 10, Burnt Mill, Harlow, CM20 2HT, United Kingdom

      IIF 99 IIF 100
    • 10, Burnt Mill, Harlow, Essex, CM20 2HT, United Kingdom

      IIF 101
    • 8-10, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 102
  • Robinson, Andrew John
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 103 IIF 104
  • Robinson, Andrew John
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 105 IIF 106
  • Robinson, Andrew John
    English accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 107
  • Robinson, John Andrew
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Baker Street, Middlesbrough, Teesside, TS1 2LF, England

      IIF 108
  • Robinson, John Andrew
    British it professional born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Holy Rood Court, Middlesbrough, Cleveland, TS4 2QZ

      IIF 109
  • Robinson, John Andrew
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Holy Rood, Court, Holy Rood Court, Middlesbrough, TS4 2QZ, United Kingdom

      IIF 110
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 111
  • Robinson Aca, Andrew John
    British certified chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 112
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL

      IIF 113
  • Robinson, Andrew John
    British finance & performance director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Williamson Close, Georgeham, Braunton, Devon, EX33 1ED, England

      IIF 114
  • Robinson, Andrew John
    British retired born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens House, New Street, Honiton, Devon, EX14 1BJ, United Kingdom

      IIF 115
  • John Andrew Robinson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Holy Rood, Court, Holy Rood Court, Middlesbrough, TS4 2QZ, United Kingdom

      IIF 116
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 117
  • Mr Andrew Robinson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Burnt Mill Industrial Estate, Harlow, Essex, CM20 2HT, England

      IIF 118
  • Andrew Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 119
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU

      IIF 120
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 121
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 122 IIF 123
    • Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 124
  • Mr Andrew John Robinson
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Robinson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Burnt Mill, Harlow, CM20 2HT, United Kingdom

      IIF 137 IIF 138
    • 10, Burnt Mill, Harlow, Essex, CM20 2HT, United Kingdom

      IIF 139
    • 8-10, Elizabeth Way, Harlow, CM20 2HT, England

      IIF 140
    • 35 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 141
    • Suite 501 Unit 2, Wycliffe Road, Northampton, NN1 5JF

      IIF 142
    • 21, Honeymeade, Sawbridgeworth, CM21 0AR, England

      IIF 143
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 42
  • 1
    Kincraigie, Ledbury Road, Ross On Wye, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    103,746 GBP2024-03-31
    Officer
    2009-03-13 ~ now
    IIF 104 - director → ME
    2009-03-13 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Officer
    2020-06-13 ~ now
    IIF 50 - director → ME
  • 3
    Morning Chorus The Lonk, Joyford, Coleford, England
    Corporate (3 parents)
    Equity (Company account)
    139,104 GBP2023-03-31
    Officer
    2009-08-10 ~ now
    IIF 105 - director → ME
    2007-06-29 ~ now
    IIF 41 - secretary → ME
  • 4
    Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,530 GBP2023-05-01
    Officer
    2024-12-12 ~ now
    IIF 107 - director → ME
  • 5
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    2020-11-06 ~ now
    IIF 61 - director → ME
  • 6
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 7
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 88 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 8
    15 Avenue Road, Great Malvern, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 3 - secretary → ME
  • 9
    HK DEVELOPMENTS LIMITED - 1999-01-11
    MIRRORINTER LIMITED - 1997-09-17
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    2023-05-24 ~ now
    IIF 85 - director → ME
    2007-06-29 ~ now
    IIF 16 - secretary → ME
  • 10
    G F LOVELL LIMITED - 2002-11-29
    RJT 265 LIMITED - 1999-12-09
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    2010-07-31 ~ now
    IIF 74 - director → ME
    2023-05-24 ~ now
    IIF 6 - secretary → ME
  • 11
    FOREST OF DEAN GOLF LIMITED - 2011-06-03
    EDGER 237 LIMITED - 2005-02-14
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    2010-07-31 ~ now
    IIF 66 - director → ME
    2007-06-29 ~ now
    IIF 13 - secretary → ME
  • 12
    BELLS HOTEL (COLEFORD) LIMITED - 2011-06-03
    EDGER 236 LIMITED - 2005-02-14
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    2010-07-31 ~ now
    IIF 65 - director → ME
    2007-06-29 ~ now
    IIF 18 - secretary → ME
  • 13
    10 Burnt Mill, Harlow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 14
    10 Burnt Mill, Harlow, England
    Corporate (2 parents)
    Equity (Company account)
    290,586 GBP2023-02-28
    Officer
    2020-03-03 ~ now
    IIF 98 - director → ME
  • 15
    20 North Audley Street, Mayfair, London
    Corporate (1 parent)
    Equity (Company account)
    772,379 GBP2022-12-31
    Officer
    2019-12-20 ~ now
    IIF 97 - director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 16
    8-10 Elizabeth Way, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-04-10 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-04-10 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 17
    10 Burnt Mill, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 18
    Suite 501 Unit 2 Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    319,043 GBP2020-12-31
    Officer
    2020-02-26 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    10 Burnt Mill, Harlow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-04-10 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-04-10 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 20
    SPECTRUM BIOSECURE LIMITED - 2016-11-18
    SPECTRUM ENVIRONMENTAL USA LIMITED - 2011-12-21
    WASTE SPECTRUM USA LIMITED - 2007-10-10
    Spectrum House, Checketts Lane Industrial Estate, Worcester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -175,068 GBP2018-12-31
    Officer
    2016-08-31 ~ dissolved
    IIF 23 - secretary → ME
  • 21
    HUNT INDUSTRIES LIMITED - 2016-10-11
    Spectrum House, Checketts Lane, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-09-09 ~ dissolved
    IIF 27 - secretary → ME
  • 22
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 23
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    2017-04-20 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 24
    GRAVEL CLOTHING LTD - 2010-10-14
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    -638,068 GBP2024-03-31
    Officer
    2010-08-31 ~ now
    IIF 68 - director → ME
    2010-08-31 ~ now
    IIF 10 - secretary → ME
  • 25
    The Old Parsonage, Captains Green Road, Yorkley, Gloucester, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 67 - director → ME
    2012-02-01 ~ dissolved
    IIF 7 - secretary → ME
  • 26
    Manchester House, Fownhope, Hereford, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,500 GBP2017-11-30
    Officer
    2017-05-18 ~ dissolved
    IIF 71 - director → ME
  • 27
    Queens House, New Street, Honiton, Devon, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    107,040 GBP2024-03-31
    Officer
    2024-10-26 ~ now
    IIF 115 - director → ME
  • 28
    RJT 247 LIMITED - 1998-11-06
    FOREST HILLS GOLF LIMITED - 2011-11-14
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    2009-08-10 ~ now
    IIF 106 - director → ME
    2007-06-29 ~ now
    IIF 20 - secretary → ME
  • 29
    LMH RADNORSHIRE LIMITED - 2020-07-29
    LMH RADNARSHIRE LIMITED - 2020-02-06
    Kincraigie, Over Ross Street, Ross-on-wye
    Corporate (1 parent)
    Equity (Company account)
    22,329 GBP2024-03-31
    Officer
    2020-09-06 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-09-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 30
    POWER TEAM LAW LTD. - 2021-09-28
    POWERTEAM TRAINING LIMITED - 2021-09-28
    49 Upper Tything, Worcester, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 31
    PROPERTY TAX REFUND LIMITED - 2020-12-03
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,389 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 32
    54 Holy Rood Court, Middlesbrough, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2007-04-13 ~ dissolved
    IIF 109 - director → ME
    2009-11-01 ~ dissolved
    IIF 46 - secretary → ME
  • 33
    10 Burnt Mill Industrial Estate, Harlow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    51,741 GBP2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 34
    5 Baker Street, Middlesbrough, Teesside, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 108 - director → ME
    2016-06-27 ~ dissolved
    IIF 45 - secretary → ME
  • 35
    54 Holy Rood, Court, Holy Rood Court, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 36
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 37
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Corporate (2 parents)
    Equity (Company account)
    17,803 GBP2023-07-31
    Officer
    2022-10-21 ~ now
    IIF 36 - secretary → ME
  • 38
    1 The Avenue, Yate, Bristol, Avon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 119 - Has significant influence or controlOE
  • 39
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED - 2016-10-13
    Spectrum House, Checketts Lane, Worcester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-09-12 ~ dissolved
    IIF 29 - secretary → ME
  • 40
    THERMAL TREATMENT SOLUTIONS LIMITED - 2016-10-13
    Spectrum House, Checketts Lane, Worcester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-09-12 ~ dissolved
    IIF 28 - secretary → ME
  • 41
    RAZBARI (HEREFORD) LTD - 2020-05-28
    UK EDUCATION INDIA LIMITED - 2020-05-28
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Corporate (2 parents)
    Equity (Company account)
    -190,084 GBP2023-05-31
    Officer
    2018-04-13 ~ now
    IIF 22 - secretary → ME
  • 42
    BBQ FUELS LIMITED - 2020-05-20
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,424 GBP2024-01-31
    Officer
    2020-06-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 59
  • 1
    GRAZE DELICATESSEN LTD - 2010-05-11
    Ridge View, 4 Monkhide, Ledbury, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -42,579 GBP2023-10-31
    Officer
    2009-12-18 ~ 2009-12-23
    IIF 9 - secretary → ME
  • 2
    AIR SPECTRUM (DISTRIBUTION) LIMITED - 1995-04-04
    Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    160,809 GBP2023-12-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 24 - secretary → ME
  • 3
    Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    83 GBP2023-12-31
    Officer
    2016-11-24 ~ 2020-01-09
    IIF 33 - secretary → ME
  • 4
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Person with significant control
    2020-06-13 ~ 2025-04-09
    IIF 122 - Ownership of shares – 75% or more OE
  • 5
    Morning Chorus The Lonk, Joyford, Coleford, England
    Corporate (3 parents)
    Equity (Company account)
    139,104 GBP2023-03-31
    Officer
    2000-04-14 ~ 2005-09-15
    IIF 44 - secretary → ME
  • 6
    Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,530 GBP2023-05-01
    Officer
    2017-08-24 ~ 2024-10-26
    IIF 57 - director → ME
    Person with significant control
    2020-05-18 ~ 2024-10-26
    IIF 124 - Ownership of shares – 75% or more OE
  • 7
    Unit 4 Coldnose Road Coldnose Road, Rotherwas Industrial Estate, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    1,183,452 GBP2023-03-31
    Officer
    2020-02-27 ~ 2020-03-10
    IIF 73 - director → ME
  • 8
    CANTWELL LAWRENCE HEMMINGWAY (EVESHAM) LTD. - 2022-12-12
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. - 2022-10-25
    HEMMINGWAY ACCOUNTANTS LTD. - 2022-09-15
    POWER TEAM ACCOUNTANTS LIMITED - 2021-11-16
    Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -830 GBP2023-04-30
    Officer
    2021-04-28 ~ 2023-03-01
    IIF 84 - director → ME
    Person with significant control
    2021-04-28 ~ 2022-09-23
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 9
    CANTWELL LAWRENCE HEMMINGWAY LTD. - 2022-12-12
    CANTWELL LAWRENCE LTD. - 2022-10-25
    CANTWELL HEMMINGWAY + PARTNERS LTD - 2022-10-24
    HEMMINGWAY + PARTNERS LTD. - 2022-09-01
    HEMMINGWAY EQUITY LTD. - 2022-02-24
    POWER TEAM CONSTRUCTION LTD. - 2022-02-03
    POWER TEAM TRAINING LTD. - 2021-11-05
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    HEMMINGWAY&CO. LTD - 2019-06-24
    HEMMINGWAY-NO1 LTD - 2018-03-26
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    2022-02-03 ~ 2023-03-01
    IIF 95 - director → ME
  • 10
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    2020-08-31 ~ 2020-10-21
    IIF 87 - director → ME
    Person with significant control
    2020-08-31 ~ 2021-02-11
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 11
    Tranquility Down Place, Water Oakley, Windsor, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ 2024-09-08
    IIF 53 - director → ME
  • 12
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Corporate (2 parents)
    Equity (Company account)
    29,438 GBP2023-04-30
    Officer
    2017-04-17 ~ 2024-02-17
    IIF 48 - director → ME
  • 13
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,144 GBP2022-12-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 26 - secretary → ME
  • 14
    5 Ditton Road, Surbiton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,321 GBP2024-03-31
    Officer
    2019-12-03 ~ 2019-12-12
    IIF 52 - director → ME
  • 15
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Corporate (2 parents)
    Equity (Company account)
    -128,818 GBP2023-11-30
    Officer
    2020-01-22 ~ 2020-06-13
    IIF 80 - director → ME
  • 16
    ANITA ROBINSON LIMITED - 2019-12-20
    Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    -8,298 GBP2024-03-31
    Officer
    2019-12-20 ~ 2023-08-01
    IIF 56 - director → ME
    Person with significant control
    2019-12-20 ~ 2023-08-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HK DEVELOPMENTS LIMITED - 1999-01-11
    MIRRORINTER LIMITED - 1997-09-17
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    1998-04-16 ~ 2023-05-24
    IIF 103 - director → ME
    1998-04-16 ~ 2005-09-15
    IIF 12 - secretary → ME
  • 18
    G F LOVELL LIMITED - 2002-11-29
    RJT 265 LIMITED - 1999-12-09
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    2000-01-05 ~ 2023-05-23
    IIF 42 - secretary → ME
  • 19
    FOREST OF DEAN GOLF LIMITED - 2011-06-03
    EDGER 237 LIMITED - 2005-02-14
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    2005-01-27 ~ 2005-09-15
    IIF 21 - secretary → ME
  • 20
    BELLS HOTEL (COLEFORD) LIMITED - 2011-06-03
    EDGER 236 LIMITED - 2005-02-14
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    2005-01-27 ~ 2005-09-15
    IIF 14 - secretary → ME
  • 21
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ 2023-02-16
    IIF 86 - director → ME
    Person with significant control
    2022-07-07 ~ 2023-02-16
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 22
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY PRIVATE EQUITY LTD - 2022-11-17
    Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    2021-05-14 ~ 2022-04-20
    IIF 77 - director → ME
  • 23
    HEMMINGWAY-UK LTD. - 2025-01-31
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY GROUP LTD. - 2022-10-31
    HEMMINGWAY FAMILY OFFICE LTD. - 2022-09-06
    HEMMINGWAY CAPITAL ALLOWANCES LTD. - 2022-08-03
    HEMMINGWAY TRAINING LTD. - 2022-04-05
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-11-16
    HEMMINGWAY EQUITY LTD. - 2021-11-04
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    HEMMINGWAY 04 LTD. - 2020-12-06
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HEMMINGWAY 01 LTD. - 2020-06-22
    HEMMINGWAY-UK LTD. - 2020-03-06
    H(DEV5) LTD - 2019-11-12
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    H(DEV5) LTD - 2018-03-19
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    H (DEV3) LTD - 2016-10-13
    DWELL (UK) LTD - 2015-02-11
    TAILORED (UK) LTD - 2014-11-18
    BIG (BML) LTD. - 2014-05-22
    GECKO GB LTD. - 2011-09-27
    HS PROPERTY LIMITED - 2009-09-29
    Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    8,498 GBP2023-12-31
    Officer
    2021-09-26 ~ 2022-10-31
    IIF 78 - director → ME
  • 24
    10 Burnt Mill, Harlow, England
    Corporate (2 parents)
    Equity (Company account)
    290,586 GBP2023-02-28
    Person with significant control
    2020-03-03 ~ 2023-03-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 25
    HUNT INDUSTRIES (2016) LIMITED - 2016-11-18
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    511,468 GBP2023-12-31
    Officer
    2016-10-12 ~ 2020-01-09
    IIF 32 - secretary → ME
  • 26
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,026,093 GBP2023-12-31
    Officer
    2016-10-12 ~ 2020-01-09
    IIF 39 - secretary → ME
  • 27
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (2 parents)
    Equity (Company account)
    328,785 GBP2023-12-31
    Officer
    2016-11-24 ~ 2020-01-09
    IIF 34 - secretary → ME
  • 28
    Kidwells House, 4 Coldnose Road, Hereford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -139,294 GBP2024-01-31
    Officer
    2021-04-08 ~ 2023-04-04
    IIF 79 - director → ME
  • 29
    Unit 4 Coldnose Road, Rotherwas Industrial Estate, Hereford
    Corporate (4 parents)
    Equity (Company account)
    861,597 GBP2023-12-31
    Officer
    2019-04-30 ~ 2025-04-06
    IIF 113 - director → ME
  • 30
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-09-13 ~ 2023-02-01
    IIF 72 - director → ME
  • 31
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2017-02-28 ~ 2022-02-01
    IIF 54 - director → ME
  • 32
    10 High Street, Poole, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -248,012 GBP2024-01-31
    Officer
    2020-11-15 ~ 2023-02-01
    IIF 58 - director → ME
    2020-07-27 ~ 2020-10-05
    IIF 92 - director → ME
    Person with significant control
    2020-07-27 ~ 2023-02-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 33
    MINISTRY OF CAKE LTD - 2018-01-24
    MAYNARD SCOTTS LIMITED - 2006-03-21
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    11,055,564 GBP2023-12-31
    Officer
    2001-10-16 ~ 2005-09-29
    IIF 11 - secretary → ME
  • 34
    SARAJAC LIMITED - 2006-10-25
    15 Avenue Road, Great Malvern, Worcestershire
    Corporate (3 parents)
    Officer
    2010-03-04 ~ 2017-07-05
    IIF 75 - director → ME
    2010-05-21 ~ 2017-07-05
    IIF 35 - secretary → ME
  • 35
    MALVERN GIRLS' COLLEGE(1928),LIMITED - 2006-08-29
    15 Avenue Road, Great Malvern, Worcestershire
    Corporate (12 parents, 2 offsprings)
    Officer
    2010-05-21 ~ 2017-07-05
    IIF 2 - secretary → ME
  • 36
    RJT 247 LIMITED - 1998-11-06
    FOREST HILLS GOLF LIMITED - 2011-11-14
    The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    2010-07-31 ~ 2010-09-01
    IIF 63 - director → ME
    1998-11-06 ~ 2005-09-15
    IIF 15 - secretary → ME
  • 37
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -18,674 GBP2023-03-31
    Officer
    2022-06-17 ~ 2022-08-18
    IIF 49 - director → ME
  • 38
    Suite 206, Queens House Queen Street, Barnstaple, Devon
    Corporate (7 parents, 2 offsprings)
    Officer
    2015-02-26 ~ 2016-09-05
    IIF 114 - director → ME
  • 39
    Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,822,501 GBP2023-04-30
    Officer
    2023-06-18 ~ 2023-11-05
    IIF 64 - director → ME
  • 40
    POWER TEAM LEASING LTD. - 2024-02-18
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM TRAINING LTD. - 2023-05-12
    POWER TEAM SALES & LETTINGS LTD. - 2022-04-06
    POWER TEAM LIMITED - 2021-08-24
    The Limes, Bayshill Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-28 ~ 2023-03-01
    IIF 82 - director → ME
    Person with significant control
    2021-04-28 ~ 2023-04-26
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 41
    3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-20 ~ 2015-01-20
    IIF 94 - director → ME
  • 42
    GWECO 254 LIMITED - 2005-04-25
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2005-04-29 ~ 2007-09-25
    IIF 17 - secretary → ME
  • 43
    GWECO 256 LIMITED - 2005-05-13
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Corporate (4 parents)
    Officer
    2006-06-19 ~ 2007-09-25
    IIF 19 - secretary → ME
  • 44
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved corporate (4 parents)
    Officer
    1999-10-08 ~ 2005-09-29
    IIF 43 - secretary → ME
  • 45
    HEMMINGWAY TAX REFUNDS LTD. - 2022-10-17
    POWER TEAM FINANCE LIMITED - 2022-10-04
    Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-28 ~ 2023-04-01
    IIF 83 - director → ME
    Person with significant control
    2021-05-14 ~ 2022-10-14
    IIF 129 - Ownership of shares – 75% or more OE
  • 46
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 30 - secretary → ME
  • 47
    ODOUR MANAGEMENT EUROPE LIMITED - 1997-02-06
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (2 parents)
    Equity (Company account)
    -123,395 GBP2023-12-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 25 - secretary → ME
  • 48
    ST JAMES'S SCHOOL (WEST MALVERN) LIMITED - 1982-07-01
    15 Avenue Road, Malvern St James, Great Malvern, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2010-05-21 ~ 2017-07-05
    IIF 5 - secretary → ME
  • 49
    ST. JAMES'S AND THE ABBEY LIMITED - 1999-06-24
    15 Avenue Road, Great Malvern, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2010-05-21 ~ 2017-07-05
    IIF 4 - secretary → ME
  • 50
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    HEMMINGWAY GROUP LTD - 2022-07-14
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY EQUITY LTD. - 2022-02-03
    HEMMINGWAY EQUITY REAL ESTATE LTD. - 2021-11-04
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    HEMMINGWAY GROUP LTD. - 2020-08-03
    HEMMINGWAY 02 LTD. - 2020-06-19
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    MANOR HOMES (SW) LTD - 2015-06-08
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    2021-11-03 ~ 2022-02-03
    IIF 76 - director → ME
  • 51
    PROPERTY TAX REFUND CENTRE LIMITED - 2020-11-23
    RUFUS AND GEORGE - CAPITAL ALLOWANCES LIMITED - 2020-10-13
    GAINSBOROUGH PRIVATE OFFICE LTD - 2020-06-16
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-11-01 ~ 2023-09-08
    IIF 112 - director → ME
  • 52
    THERMAL TREATMENT SOLUTIONS (2016) LIMITED - 2016-11-18
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -272,181 GBP2022-12-31
    Officer
    2016-10-13 ~ 2020-01-09
    IIF 38 - secretary → ME
  • 53
    LIBERTY ROCK FINANCIAL SERVICES LIMITED - 2020-07-27
    Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    2019-09-09 ~ 2020-07-27
    IIF 91 - director → ME
  • 54
    LOVE AND LAUGHTER CAKES LIMITED - 2017-06-20
    Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2017-06-15 ~ 2018-05-01
    IIF 55 - director → ME
  • 55
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2022-07-30 ~ 2022-09-30
    IIF 69 - director → ME
  • 56
    RAZBARI (HEREFORD) LTD - 2020-05-28
    UK EDUCATION INDIA LIMITED - 2020-05-28
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Corporate (2 parents)
    Equity (Company account)
    -190,084 GBP2023-05-31
    Officer
    2017-08-23 ~ 2023-07-20
    IIF 70 - director → ME
  • 57
    WASTE SPECTRUM LIMITED - 2004-06-04
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    126,113 GBP2017-08-31
    Officer
    2016-08-31 ~ 2020-01-09
    IIF 1 - secretary → ME
  • 58
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED - 2018-12-05
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL (2016) LIMITED - 2016-11-18
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -182,064 GBP2022-12-31
    Officer
    2016-10-13 ~ 2020-01-09
    IIF 40 - secretary → ME
  • 59
    WASTE SPECTRUM LIMITED - 2018-06-14
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-01-08 ~ 2020-01-09
    IIF 81 - director → ME
    2016-09-07 ~ 2020-01-09
    IIF 31 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.