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

Walton, Robert James

    Related profiles found in government register
  • Walton, Robert James
    British builder born in June 1963

    Resident in Nottingham

    Registered addresses and corresponding companies
    • icon of address Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 1
  • Walton, Robert James
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walton, Robert James
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB

      IIF 8
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, England

      IIF 9
    • icon of address 3 Derby Road, Ripley, Derbsyhire, DE5 3EA, England

      IIF 10
  • Walton, Robert James
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, England

      IIF 11
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, United Kingdom

      IIF 12
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 13
  • Walton, Robert James
    British builder born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton, Robert James
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 51
  • Walton, Robert James
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Osmaston Road, Derby, DE1 2HU, United Kingdom

      IIF 52
    • icon of address 1, Clevedon Drive, Arnold, Nottingham, NG5 8EQ, United Kingdom

      IIF 53
    • icon of address 1, Clevedon Drive, Arnold, Nottingham, Nottinghamshire, NG5 8EQ

      IIF 54
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 55
    • icon of address 3, Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 56
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 57 IIF 58
  • Walton, Robert James
    British letting agent born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB, England

      IIF 59
  • Walton, Robert James
    British property manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 60
  • Walton, Robert
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Lace Market Square, Nottingham, NG1 1PB, England

      IIF 61 IIF 62
  • Mr Robert Walton
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB, England

      IIF 63
  • Mr Robert James Walton
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walton, Joe
    British company director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 73
  • Walton, Robert James

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 74
  • Robert James Walton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Osmaston Road, Derby, DE1 2HU, United Kingdom

      IIF 75
    • icon of address 3, Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 76
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 77
  • Joe Walton
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 78
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Price House, 37 Stoney Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Price House, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address Suite 44 Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,510 GBP2021-10-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 61 - Director → ME
  • 9
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address The Pavilion, 1 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address The Pavilion, 1 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address The Pavilion, 1 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Price House, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 37 - Director → ME
  • 16
    WALTON & ALLEN FINANCIAL SERVICES LIMITED - 2016-03-12
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 58 - Director → ME
  • 17
    SECOND AVENUE RTM COMPANY LIMITED - 2014-07-01
    icon of address Price House, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 20
    WALTON & ALLEN FINANCIAL SERVICES LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,402 GBP2024-10-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 11 - Director → ME
  • 21
    WALTON & ALLEN MAINTENANCE LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley
    Active Corporate (2 parents)
    Equity (Company account)
    24,396 GBP2020-04-30
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 4 - Director → ME
  • 22
    WALTON & ALLEN PORTFOLIOS LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    110,809 GBP2021-10-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 23
    WALTON & ALLEN BLOCK MANAGEMENT LIMITED - 2015-11-17
    WALTON & ALLEN PROPERTY MANAGEMENT LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley
    Active Corporate (3 parents)
    Equity (Company account)
    -9,743 GBP2021-10-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Price House, 37 Stoney Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address Price House, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 27 - Director → ME
  • 29
    WALTON & ALLEN LETTINGS LIMITED - 2021-10-26
    icon of address 3 Derby Road, Ripley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,900 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address C/o Gaines Robson Insolvency Ltd Carwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    611,559 GBP2016-10-31
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-26 ~ dissolved
    IIF 1 - Director → ME
  • 33
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 73 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address 88 Snakes Lane East, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-11 ~ 2016-10-31
    IIF 25 - Director → ME
  • 2
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-12-04
    IIF 8 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-12-09
    IIF 16 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-12-09
    IIF 53 - Director → ME
  • 3
    icon of address 30 Dunster Road, West Bridgford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2021-05-21
    IIF 45 - Director → ME
  • 4
    icon of address The Point, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-12-06 ~ 2014-09-18
    IIF 60 - Director → ME
    icon of calendar 2014-09-18 ~ 2017-01-13
    IIF 74 - Secretary → ME
  • 5
    icon of address 3 Derby Road, Ripley, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-07-02
    IIF 6 - Director → ME
  • 6
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-14 ~ 2012-06-15
    IIF 31 - Director → ME
  • 7
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-07-18 ~ 2018-03-21
    IIF 9 - Director → ME
  • 8
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2018-10-05
    IIF 3 - Director → ME
  • 9
    icon of address 3 East Circus Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2023-03-29
    IIF 17 - Director → ME
  • 10
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2016-11-25
    IIF 57 - Director → ME
  • 11
    icon of address St Marys House, Harborne Park Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2011-12-09
    IIF 18 - Director → ME
  • 12
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2018-03-21
    IIF 59 - Director → ME
  • 13
    icon of address C/o Pinnacle Property Management Ltd. Units, 1 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2011-05-05 ~ 2018-03-21
    IIF 44 - Director → ME
  • 14
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2022-04-21
    IIF 10 - Director → ME
    icon of calendar 2010-06-23 ~ 2011-12-20
    IIF 15 - Director → ME
  • 15
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2012-04-10
    IIF 22 - Director → ME
  • 16
    icon of address Price House Ground Floor, 37 Stoney Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ 2011-12-20
    IIF 21 - Director → ME
  • 17
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    661 GBP2020-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2020-02-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-02-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 2 King Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2017-01-02
    IIF 30 - Director → ME
  • 19
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-12 ~ 2016-11-24
    IIF 46 - Director → ME
  • 20
    THE ESTABLISHMENT RTM CO. LIMITED - 2011-04-13
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2018-06-28
    IIF 2 - Director → ME
  • 21
    icon of address Marble Arch Tower Suite 303, 55 Bryanston Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2010-06-30
    IIF 54 - Director → ME
  • 22
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-11-30
    IIF 41 - Director → ME
    icon of calendar 2011-01-12 ~ 2017-11-30
    IIF 14 - Director → ME
    icon of calendar 2009-12-01 ~ 2014-12-01
    IIF 55 - Director → ME
  • 23
    WALTON & ALLEN FINANCIAL SERVICES LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,402 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    WALTON & ALLEN MAINTENANCE LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley
    Active Corporate (2 parents)
    Equity (Company account)
    24,396 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    WALTON & ALLEN PORTFOLIOS LIMITED - 2022-11-30
    icon of address 3 Derby Road, Ripley
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    110,809 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    WALTON & ALLEN LETTINGS LIMITED - 2021-10-26
    icon of address 3 Derby Road, Ripley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,900 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2023-10-27
    IIF 62 - Director → ME
    icon of calendar 2016-08-18 ~ 2020-11-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-08-19
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 27
    icon of address 3 Derby Road, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-07
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 28
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2018-05-17
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.