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

Steadman, Darren

    Related profiles found in government register
  • Steadman, Darren
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 1
  • Steadman, Darren
    British waste operator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Comberton Hill, Q, Kidderminster, DY101QN, England

      IIF 2
  • Steadman, Darren James
    British accounts manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, DY10 2TR, England

      IIF 3
  • Steadman, Darren James
    British controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, DY10 2TR, England

      IIF 4
  • James, Darren
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, 77 Ormskirk Road, Knowsley Village, --- Select ---, L34 8HB, United Kingdom

      IIF 5
    • Edwards Veeder Llp, 260-8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 6 IIF 7 IIF 8
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 9
  • James, Darren
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 10
    • 77, Ormskirk Road, Knowsley, Liverpool, Merseyside, L34 8HB, United Kingdom

      IIF 11
    • Second Floor, 19 Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 12
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 13
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 14
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 15 IIF 16 IIF 17
    • Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 18
    • Edwards Veeder Llp - Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 19 IIF 20
    • 10, Cowleys Way, High Street, Pershore, Worcestershire, WR19 1EY, England

      IIF 21 IIF 22 IIF 23
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 25
    • 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 26
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 27 IIF 28 IIF 29
    • Woodhouse Farm, Off Salisbury Avenue, Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 33
  • James, Darren
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 34
  • James, Darren
    British self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 35
    • Echelon Group, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 36 IIF 37
    • 260, Chapel Street, Manchester, M7 5JZ, England

      IIF 38
    • 260/8, Chapel Street, Manchester, M3 5JZ, England

      IIF 39
    • 260/8, Chapel Street, Manchester, M3 5JZ, United Kingdom

      IIF 40
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 41
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 42 IIF 43
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 44 IIF 45 IIF 46
    • Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, M3 5JZ, England

      IIF 48
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 49
    • Edwards Veeders, 260 Chapel St, Manchester, M3 5JZ, England

      IIF 50
    • Edwards Veeders, 260 Chapel Street, 77 Ormskirk Road, Knowsley Village, Manchester, M7 5JZ, England

      IIF 51
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, England

      IIF 52 IIF 53
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, United Kingdom

      IIF 54
    • Edwards Veeders, Bank House, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 55 IIF 56 IIF 57
    • Edwards Veeders Llp, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 58
    • Edwards Veeder, 224 Chapel St, Salford, Manchester, M3 5JZ, England

      IIF 59
  • James, Darren
    British self emplyed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Edwards Veeders, 268 Chapel Street, Manchester, M3 5JZ, England

      IIF 60 IIF 61
  • Steadman, Darren
    British developer born in January 1970

    Registered addresses and corresponding companies
    • 68 Birchfield Road, Kidderminster, Worcestershire, DY11 6PG

      IIF 62
  • Stedman, Darren James
    British financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, Worcestershire, DY10 2TR, England

      IIF 63
  • James, Darreb
    British builder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 64
  • James, Darren
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, NE1 3JE, England

      IIF 65 IIF 66
  • James, Darren
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 68
  • James, Draren
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 69
  • James, Darren
    English financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59 James Road, Kidderminster, DY10 2TR, England

      IIF 70
  • James, Darren
    English director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 260/8, Chapel Street, Salford, Manchester, Manchester, M3 5JZ, England

      IIF 71
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 72
    • Woodhouse, Farm, Off Salisbury Avenue Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 73
  • James, Darren
    English self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 74
    • Edwards Veeder 260, Chapel Street, Manchester, M3 5JZ, England

      IIF 75
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 76
  • Steadman, Darren
    British sales manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 77
  • James, Darren
    English financial controller born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59 James Road, Kidderminster, DY10 2TR, England

      IIF 78
  • Simpson, James
    British company director born in March 1982

    Resident in England

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

      IIF 79
  • Simpson, James
    British software engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, SK23 6BF, United Kingdom

      IIF 80
  • Steadman, Darren James
    British finance manager

    Registered addresses and corresponding companies
    • 4 Raleigh Square, Raleigh Street, Nottingham, Nottinghamshire, NG7 4DN

      IIF 81
  • Steadman, Darren James
    British manager born in January 1970

    Registered addresses and corresponding companies
  • Mr Darren James
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 88
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 89
    • Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 90
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 92
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 93
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, England

      IIF 94
  • James, Darren
    Irish business owner born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 96
  • James, Darren
    Irish director born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 97
  • Mr Darren James
    British born in July 1960

    Resident in England

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

      IIF 98
  • Simpson, Darren James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 99
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 100
  • Smith, Darren James
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, St James's Street, London, SW1A 1HG

      IIF 101
  • Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 102
  • Mr Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 104
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 105
  • James, Darren Stephen
    British property consultant born in March 1982

    Resident in England

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

      IIF 106
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 107
  • James, Darren
    British director

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 108
  • James, Darren
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Darren
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 126
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128 IIF 129 IIF 130
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 132
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 133 IIF 134
    • 260-268, Chapel Street, Salford, Manchester, M3 5JZ

      IIF 135
  • James, Darren
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 136
  • James, Darren
    British sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 137
  • James, Darren
    British self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, L10 8JJ, United Kingdom

      IIF 138
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 139 IIF 140
    • Edwards Veeders Accountants, Bank House, 260-8 Chapel Street, Salford, Menchester, M3 5JZ, England

      IIF 141
  • Mr James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, Derbyshire, SK23 6BF, England

      IIF 142
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
  • Simpson, Darren James
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • James, Darren
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 146
  • James, Darren
    British self employed born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, United Kingdom

      IIF 147
  • James, Darren
    British ceo born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 15996, 145-157, St John Street, London, EC1V 4PW, England

      IIF 148 IIF 149
  • James, Darren
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 150 IIF 151
  • James, Darren
    British self employed born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Market Walk, Jarrow, Tyne And Wear, NE32 3PU, United Kingdom

      IIF 152
  • Simpson, James
    Scottish company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Groathill Road North, Edinburgh, EH4 2SL, United Kingdom

      IIF 153
    • Drylaw House, 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 154
  • Simpson, James
    Scottish digital marketer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 155
  • Jones, Darren
    British it consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 156
  • Jones, Darren
    British company dorector born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • James, Darren
    English self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 159
  • Mr Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 160
  • Mr Darren James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 161
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 162
  • Mr Darren Stephen James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 163
  • Simpson, James
    British landscape gardener born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sarre Avenue, Hornchurch, Essex, RM12 6TP, United Kingdom

      IIF 164
  • James, Darren
    Australian chief technical officer born in June 1980

    Resident in Australian

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

      IIF 165
  • Darren James
    British born in December 1970

    Resident in United Kingdom

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

      IIF 166
  • James, Darren

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 167
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 168
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 169
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 170 IIF 171
  • Mr Darren James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, L10 8JJ, England

      IIF 172
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 173
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 174
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, United Kingdom

      IIF 175
    • 2, Valley Close, Aintree, Liverpool, Merseyside, L10 8JJ, United Kingdom

      IIF 176
    • 2, Valley Close, Liverpool, L10 8JJ, England

      IIF 177 IIF 178 IIF 179
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 181 IIF 182
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 183
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 184
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 185 IIF 186 IIF 187
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 188 IIF 189 IIF 190
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 192 IIF 193
  • Mr James Simpson
    Scottish born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 194
  • Mr Darren Steadman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 195
  • Smith, Darren James
    British company director born in June 1980

    Resident in United Kingdom

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

      IIF 196
  • Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 197
    • Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 198
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 199
  • Darren Jones
    British born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 200
  • Jones, Darren

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 201
  • Mr Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 202
    • 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 203
  • Mr Darren Jones
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 204
  • James, Darren Stephen
    British business owner born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 205
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 206 IIF 207
  • James, Darren Stephen
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 208
  • James, Darren Stephen
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 209
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 210
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 211
  • Mr Darren James
    Australian born in June 1980

    Resident in Australian

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

      IIF 212
  • Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 213
  • Mr Darren James Smith
    British born in June 1980

    Resident in United Kingdom

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

      IIF 214
  • Mr Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

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

      IIF 215
  • Simpson, James
    United Kingdom marketer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/2, Cambusnethan Street, Edinburgh, City Of Edinburgh, EH7 5TZ, United Kingdom

      IIF 216
  • Mr James Simpson
    United Kingdom born in June 1980

    Resident in United Kingdom

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

      IIF 217
child relation
Offspring entities and appointments
Active 98
  • 1
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 2
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2023-07-31
    Officer
    2015-01-23 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 3
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 15 - director → ME
  • 4
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-29 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 5
    DARTON INVESTMENTS 1 LTD - 2021-01-06
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 6
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-12-09 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2021-08-31
    Officer
    2017-08-10 ~ now
    IIF 128 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
  • 8
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 9
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 50 - director → ME
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 12
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 149 - director → ME
  • 13
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 47 - director → ME
  • 14
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 76 - director → ME
  • 15
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 49 - director → ME
  • 16
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 127 - director → ME
  • 17
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 42 - director → ME
  • 18
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 65 - director → ME
  • 19
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-19 ~ now
    IIF 157 - director → ME
    2023-10-19 ~ now
    IIF 201 - secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 5 Evolution House, Lakeside Business Village St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 11 - director → ME
  • 21
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 40 - director → ME
  • 22
    260/8 Chapel Street, Salford, Manchester, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 71 - director → ME
  • 23
    Edinburgh Business Club, Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Edwards Veeders Bank House, 224 Chapel St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 57 - director → ME
  • 27
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 115 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2014-04-29 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 30
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 30 - director → ME
  • 31
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 27 - director → ME
  • 32
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 7 - director → ME
  • 33
    4385, 09710806 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Officer
    2015-07-30 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    2020-02-06 ~ now
    IIF 96 - director → ME
  • 35
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-07-19 ~ dissolved
    IIF 97 - director → ME
  • 36
    HAMILTON JAMES CONSTRUCTION SERVICES LTD - 2021-10-20
    DARTON INVESTMENTS 4 LTD - 2021-01-07
    4385, 12447061 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 206 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 37
    DARTON INVESTMENTS 3 LTD - 2021-01-07
    4385, 12447015 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-06 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 38
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 159 - director → ME
  • 39
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 8 - director → ME
  • 40
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 26 - director → ME
  • 41
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 56 - director → ME
  • 42
    Edwards Veeder 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 75 - director → ME
  • 43
    32 Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 153 - director → ME
  • 44
    26 - 28 Gradwell Street, Liverpool, England
    Corporate (3 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 24 - director → ME
  • 46
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 22 - director → ME
  • 47
    Europa House, Goldstone Villas, Hove, England
    Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 196 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 214 - Has significant influence or controlOE
  • 48
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 21 - director → ME
  • 49
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 74 - director → ME
  • 50
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 150 - director → ME
  • 51
    RESTAURANT LIGHTING DIRECT LTD - 2018-03-21
    Seymour Chambers, London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -143 GBP2018-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 52
    54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 66 - director → ME
  • 53
    77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 54
    260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 135 - director → ME
  • 55
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 16 - director → ME
  • 56
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 43 - director → ME
  • 57
    Edwards Veeders Accountants Bank House, 260-8 Chapel Street, Salford, Menchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 141 - director → ME
  • 58
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,350 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 156 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 204 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 204 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 204 - Right to appoint or remove directors as a member of a firmOE
  • 59
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 73 - director → ME
  • 60
    Drylaw House 32, Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 154 - director → ME
  • 61
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 51 - director → ME
  • 62
    RED SQUARE GRP LIMITED - 2011-08-04
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 151 - director → ME
    2010-09-03 ~ dissolved
    IIF 171 - secretary → ME
  • 63
    Edwards Veeder, 224 Chapel St, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 59 - director → ME
  • 64
    Kemp House, 152-160 City Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 82 - director → ME
  • 65
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 148 - director → ME
  • 66
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,937 GBP2021-08-31
    Officer
    2018-08-16 ~ now
    IIF 129 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 67
    2 Valley Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-29 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 68
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2019-08-31
    Officer
    2018-08-16 ~ now
    IIF 131 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 69
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    683 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 70
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 64 - director → ME
  • 71
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 72
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,315 GBP2021-05-31
    Officer
    2019-05-17 ~ now
    IIF 140 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 73
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 109 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 74
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 75
    Alex House 260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-24 ~ dissolved
    IIF 17 - director → ME
  • 76
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -45,931 GBP2022-04-30
    Officer
    2020-05-01 ~ now
    IIF 69 - director → ME
  • 77
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 13 - director → ME
    2004-10-20 ~ dissolved
    IIF 108 - secretary → ME
  • 78
    MENTALIST LTD - 2012-08-28
    43 Blackbrook Drive, Chinley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2024-09-27
    Officer
    2008-08-19 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or controlOE
  • 79
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,529 GBP2021-01-31
    Officer
    2017-01-18 ~ now
    IIF 130 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 81
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 152 - director → ME
  • 82
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 137 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 83
    Edwards Veeders Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 58 - director → ME
  • 84
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 29 - director → ME
  • 85
    Edwards Veeder Llp 260-8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 6 - director → ME
  • 86
    Edwards Veeders, 268 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 61 - director → ME
  • 87
    White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 60 - director → ME
  • 88
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 31 - director → ME
  • 89
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 46 - director → ME
  • 90
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 33 - director → ME
  • 91
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 92
    2.2.01 The Leather Market, Weston Street, London, Greater London, England
    Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2023-03-31
    Officer
    2024-04-17 ~ now
    IIF 144 - llp-member → ME
  • 93
    FAIT-CAPITAL LLP - 2021-11-15
    2.2.01 The Leather Market, Weston Street, London, England
    Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Officer
    2024-04-17 ~ now
    IIF 145 - llp-member → ME
  • 94
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 95
    BLUE AVEX LTD - 2023-02-16
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 138 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 96
    191 Conway Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 23 - director → ME
  • 97
    77 Ormskirk Road Knowsley Village, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 98
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-11 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 193 - Has significant influence or controlOE
Ceased 58
  • 1
    Unit 3 Acorn Enterprise Estate, Hoo Farm Industrial Estate, Kidderminster, England
    Corporate (1 parent)
    Equity (Company account)
    3,237 GBP2023-03-30
    Officer
    2019-03-13 ~ 2020-03-20
    IIF 3 - director → ME
  • 2
    Flat 4 35 North Row, London, England
    Corporate
    Equity (Company account)
    106,794 GBP2023-08-31
    Officer
    2022-08-09 ~ 2022-08-25
    IIF 77 - director → ME
    Person with significant control
    2022-08-09 ~ 2023-01-01
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 3
    EARTHED LONDON LIMITED - 2013-04-09
    27 Rowan Green East, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ 2013-01-14
    IIF 164 - director → ME
  • 4
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2015-08-19 ~ 2019-04-26
    IIF 68 - director → ME
    2015-08-03 ~ 2015-08-04
    IIF 106 - director → ME
  • 5
    DARTON INVESTMENTS 2 LTD - 2020-09-03
    Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-06 ~ 2021-10-13
    IIF 205 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-13
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Right to appoint or remove directors OE
  • 6
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ 2015-07-22
    IIF 45 - director → ME
  • 7
    NAUGHTY NELL'S (MIDLANDS) LIMITED - 2009-07-07
    103 Three Shires Oak Road, Bearwood, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2004-08-01 ~ 2006-09-02
    IIF 86 - director → ME
  • 8
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 52 - director → ME
  • 9
    260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 38 - director → ME
  • 10
    Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Corporate
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-04-04 ~ 2021-10-14
    IIF 209 - director → ME
    2019-04-04 ~ 2021-10-01
    IIF 167 - secretary → ME
    Person with significant control
    2019-04-04 ~ 2020-01-30
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ 2015-07-22
    IIF 147 - director → ME
  • 12
    DEWSBURY PROPERTIES LIMITED - 2009-06-24
    23 Castalia Square, Docklands, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-13 ~ 2005-05-24
    IIF 85 - director → ME
  • 13
    EXIT888 LTD - 2016-04-04
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10
    Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2014-03-05 ~ 2015-04-20
    IIF 2 - director → ME
  • 14
    C/o, Rooney Associates, Second Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ 2016-05-10
    IIF 12 - director → ME
  • 15
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ 2015-07-22
    IIF 55 - director → ME
  • 16
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ 2015-07-22
    IIF 53 - director → ME
  • 17
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ 2013-06-06
    IIF 41 - director → ME
  • 18
    FONES DIRECT LTD - 2015-07-27
    Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,017 GBP2018-12-31
    Officer
    2013-12-09 ~ 2014-08-01
    IIF 1 - director → ME
  • 19
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-07-22
    IIF 19 - director → ME
  • 20
    4385, 09710806 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ 2017-08-29
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Person with significant control
    2020-02-06 ~ 2022-02-21
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Right to appoint or remove directors OE
  • 22
    TROJAN EYE LTD - 2020-03-04
    TROJAN PARKING SOLUTIONS LTD - 2019-10-29
    TROJAN SECURITIES LTD - 2019-02-27
    TROJAN TECHNOLOGY SOLUTIONS LTD - 2017-06-02
    COMMERCIAL CONSULTANTS UK INC LTD - 2016-01-07
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2015-12-14 ~ 2021-10-01
    IIF 210 - director → ME
    2015-12-14 ~ 2021-10-01
    IIF 168 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2019-07-19 ~ 2019-12-01
    IIF 215 - Has significant influence or control OE
    2020-12-10 ~ 2022-02-13
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
  • 24
    260/8 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ 2014-12-01
    IIF 39 - director → ME
  • 25
    Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2016-05-10
    IIF 48 - director → ME
  • 26
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-08-12
    IIF 20 - director → ME
  • 27
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-10-03
    IIF 32 - director → ME
  • 28
    MONITOR WIDE LIMITED - 2017-02-09
    26 Tooveys Mill Close, Kings Langley, Hertfordshire, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    17,836 GBP2016-07-31
    Officer
    2016-01-01 ~ 2016-01-20
    IIF 63 - director → ME
  • 29
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    59,048 GBP2021-10-29
    Officer
    2013-10-10 ~ 2016-10-31
    IIF 14 - director → ME
    Person with significant control
    2016-10-07 ~ 2016-10-31
    IIF 92 - Has significant influence or control OE
  • 30
    HOME TO HOME REMOVALS LIMITED - 2017-01-23
    19 London House High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-20 ~ 2017-01-14
    IIF 70 - director → ME
  • 31
    1 Charterhouse Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ 2015-07-28
    IIF 119 - director → ME
  • 32
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2015-04-29 ~ 2016-05-10
    IIF 125 - director → ME
  • 33
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate
    Officer
    2014-09-30 ~ 2015-06-12
    IIF 122 - director → ME
  • 34
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ 2014-02-04
    IIF 54 - director → ME
  • 35
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-07-21
    IIF 170 - secretary → ME
  • 36
    MAJOR CATERING LIMITED - 2016-07-15
    Unit 11, Sandon Industrial Estate, Liverpool, Sandon Way, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    54,616 GBP2019-11-30
    Officer
    2020-09-18 ~ 2020-09-18
    IIF 25 - director → ME
    2010-11-29 ~ 2020-09-18
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-18
    IIF 94 - Ownership of shares – 75% or more OE
    2020-09-18 ~ 2020-09-18
    IIF 93 - Has significant influence or control OE
  • 37
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2019-03-06 ~ 2022-02-03
    IIF 136 - director → ME
    Person with significant control
    2019-03-06 ~ 2022-02-03
    IIF 183 - Ownership of shares – 75% or more OE
  • 38
    Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    -6,971 GBP2023-09-30
    Officer
    2012-10-25 ~ 2018-09-14
    IIF 10 - director → ME
  • 39
    HOME FROM HOME REMOVALS LIMITED - 2017-01-23
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-11 ~ 2017-01-14
    IIF 78 - director → ME
  • 40
    JUST MARRIED WEDDING CARS LTD - 2019-04-26
    ABACUS SKIPS LIMITED - 2017-10-19
    Bridge House, River Side North, Bewdley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -298 GBP2018-07-31
    Officer
    2013-07-01 ~ 2014-08-02
    IIF 4 - director → ME
  • 41
    19 High Street, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2005-04-02 ~ 2006-09-09
    IIF 87 - director → ME
    2003-11-26 ~ 2004-01-02
    IIF 81 - secretary → ME
  • 42
    1st Floor 117 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-20 ~ 2006-03-14
    IIF 84 - director → ME
  • 43
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ 2015-06-12
    IIF 37 - director → ME
  • 44
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2000-05-19 ~ 2002-03-22
    IIF 62 - director → ME
  • 45
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2014-09-30 ~ 2015-06-08
    IIF 121 - director → ME
  • 46
    22 Wenlockroad, London, England
    Corporate (1 parent)
    Equity (Company account)
    656,158 GBP2019-02-28
    Officer
    2020-12-16 ~ 2021-10-01
    IIF 105 - director → ME
    2014-02-10 ~ 2020-12-15
    IIF 107 - director → ME
    2015-07-21 ~ 2020-12-15
    IIF 169 - secretary → ME
    Person with significant control
    2020-02-11 ~ 2022-02-04
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 47
    89 High Street, Coleshill, Birmingham, Warwickshire
    Corporate (2 parents)
    Officer
    2004-08-01 ~ 2005-10-01
    IIF 83 - director → ME
  • 48
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ 2016-04-06
    IIF 120 - director → ME
  • 49
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-04-30 ~ 2016-07-05
    IIF 124 - director → ME
  • 50
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-06-19 ~ 2016-05-10
    IIF 132 - director → ME
  • 51
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-07-22
    IIF 5 - director → ME
  • 52
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,029 GBP2018-06-29
    Officer
    2013-03-21 ~ 2016-10-31
    IIF 72 - director → ME
  • 53
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,847 GBP2021-02-28
    Officer
    2019-09-10 ~ 2021-10-13
    IIF 208 - director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-20
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-17 ~ 2015-07-22
    IIF 18 - director → ME
  • 55
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2016-05-10
    IIF 28 - director → ME
  • 56
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2018-03-14
    IIF 146 - director → ME
  • 57
    The Adelphi, 1 - 11 John Adam Street, London, England
    Corporate (11 parents)
    Officer
    2012-02-23 ~ 2015-02-26
    IIF 101 - director → ME
  • 58
    Edwards Veeder, 260 Chapel Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2015-07-22
    IIF 44 - director → 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.