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

Willis, Keith Andrew

    Related profiles found in government register
  • Willis, Keith Andrew
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 1
    • 115, Kent Road, Halesowen, West Midlands, B62 8PB, England

      IIF 2
    • 3rd Floor East, 50 Curzon Street, London, W1J 7UW, United Kingdom

      IIF 3
    • 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR

      IIF 4
    • C/o Foundation Investments, 50 Curzon Street, London, England, W1J 7UW, England

      IIF 5
    • 18, Endsleigh Gardens, Edwalton, Nottingham, NG12 4BQ, England

      IIF 6
    • Bertie Ditch Investments Limited, Gothic House Barker Gate, Nottingham, Notts, NG1 1JU, United Kingdom

      IIF 7
    • C/o Keith Willis Associates Limited, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 8
    • Gothic House, Barker Gate, Nottingham, Notts, NG1 1JU, United Kingdom

      IIF 9
  • Willis, Keith Andrew
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Green Leys, West Bridgford, Nottingham, NG2 7RX

      IIF 10
    • Gothic House, 3rd Floor, Barker Gate, Nottingham, NG1 1JU, England

      IIF 11
  • Willis, Keith Andrew
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 12
    • Station House East, Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

      IIF 13 IIF 14
    • 2nd Floor Bezant House, Bradgate Park View, Chellaston, Derbyshire, DE73 5UH

      IIF 15
    • 1st Floor, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 16
    • 1st Floor Gothic House, Barker Gate, Nottingham, Nottingham, NG1 1JU, England

      IIF 17
    • 2 Green Leys, West Bridgford, Nottingham, NG2 7RX

      IIF 18 IIF 19 IIF 20
  • Willis, Keith Andrew
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 21
    • Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU

      IIF 22
  • Willis, Keith Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House East, Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

      IIF 23 IIF 24 IIF 25
    • Station House East, Ashley Avenue, Bath, North East Somerset, BA1 3DS, England

      IIF 31
    • 115, Kent Road, Halesowen, B62 8PB, England

      IIF 32
    • C/o Foundation Investments, 50 Curzon Street, London, W1J 7UW, England

      IIF 33 IIF 34
    • Marlborough Court, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6DY, England

      IIF 35 IIF 36
    • 1st Floor Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 37 IIF 38
  • Willis, Keith Andrew
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House East, Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

      IIF 39
    • 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Willis, Keith Andrew
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 43 IIF 44
    • 3rd Floor East, 50 Curzon Street, London, W1J 7UW

      IIF 45 IIF 46
    • 3rd Loor East 50, Curzon Street, London, W1J 7UW

      IIF 47
  • Mr Keith Andrew Willis
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 48
    • Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 49
    • 115, Kent Road, Halesowen, West Midlands, B62 8PB

      IIF 50
    • 3rd Floor East, 50 Curzon Street, London, W1J 7UW

      IIF 51
    • 3rd Loor East 50, Curzon Street, London, W1J 7UW

      IIF 52
    • 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR

      IIF 53
    • Third Floor, 100, Wigmore Street, London, W1U 3RN, United Kingdom

      IIF 54 IIF 55
    • Bertie Ditch Investments Limited, Gothic House Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 56
    • C/o Keith Willis Associates Limited, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 57
    • C/o M1 Insolvency, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 58
    • Gothic House, 3rd Floor, Barker Gate, Nottingham, NG1 1JU, England

      IIF 59
    • Gothic House, Barker Gate, Nottingham, Notts, NG1 1JU, United Kingdom

      IIF 60
    • Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU

      IIF 61
  • Willis, Keith Andrew
    British accountant born in February 1963

    Registered addresses and corresponding companies
    • 3 Beaver Green, West Bridgford, Nottingham, Nottinghamshire, NG2 7QZ

      IIF 62
  • Willis, Keith Andrew
    British chartered accountant born in February 1963

    Registered addresses and corresponding companies
    • 3 Beaver Green, West Bridgford, Nottingham, Nottinghamshire, NG2 7QZ

      IIF 63
  • Willis, Keith Andrew
    British

    Registered addresses and corresponding companies
    • Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 64
    • Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 65
  • Willis, Keith Andrew
    British accountant

    Registered addresses and corresponding companies
    • 2 Green Leys, West Bridgford, Nottingham, NG2 7RX

      IIF 66 IIF 67
  • Willis, Keith Andrew
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Keith Willis
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough Court, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6DY, England

      IIF 73
  • Willis, Keith Andrew

    Registered addresses and corresponding companies
    • 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 74
    • Gothic House, 3rd Floor, Barker Gate, Nottingham, NG1 1JU, England

      IIF 75
  • Willis, Keith

    Registered addresses and corresponding companies
    • 2, Greenleys, Compton Acres, Nottingham, Nottinghamshire, NG2 7RX

      IIF 76
child relation
Offspring entities and appointments
Active 12
  • 1
    183 Ramsden Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2022-09-13 ~ now
    IIF 6 - Director → ME
  • 2
    Bertie Ditch Investments Limited, Gothic House Barker Gate, Nottingham, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    RETAINED FUNERALS LIMITED - 2013-01-10
    Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside, England
    Active Corporate (4 parents, 30 offsprings)
    Officer
    2013-01-19 ~ now
    IIF 1 - Director → ME
  • 4
    CLEVER SAUSAGE ENTEPRISES LIMITED - 2025-11-12
    Gothic House, Barker Gate, Nottingham, Notts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    C/o Keith Willis Associates Limited Gothic House, Barker Gate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 6
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2018-11-27 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o M1 Insolvency, Gothic House Barker Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2016-04-29 ~ dissolved
    IIF 21 - Director → ME
  • 9
    ACORN CARE DEVELOPMENTS LIMITED - 2005-11-29
    Keith Willis Associates, Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2020-03-31
    Officer
    2004-05-17 ~ dissolved
    IIF 12 - Director → ME
    2004-05-17 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    2007-06-11 ~ dissolved
    IIF 22 - Director → ME
    2007-06-11 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BROOKE HOLDCO LIMITED - 2015-02-04
    One Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 16 - Director → ME
  • 12
    EDUACTION 2 LIMITED - 2009-09-20
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 58 - Has significant influence or controlOE
Ceased 40
  • 1
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-29 ~ 2020-05-31
    IIF 35 - Director → ME
  • 2
    9 Westbury Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    7,598 GBP2025-03-31
    Officer
    ~ 1998-10-01
    IIF 62 - Director → ME
  • 3
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2015-06-30 ~ 2017-07-31
    IIF 32 - Director → ME
  • 4
    SEARS HEALTHCARE LIMITED - 2023-07-28
    First Floor, 5 Century Court, Tolpits Lane, Watford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-09-17 ~ 2020-05-31
    IIF 5 - Director → ME
  • 5
    The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-03-01 ~ 2017-07-31
    IIF 14 - Director → ME
    2017-02-23 ~ 2017-07-31
    IIF 25 - Director → ME
  • 6
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-01-25 ~ 2017-07-31
    IIF 31 - Director → ME
  • 7
    DUKES EDUCATION LTD - 2015-09-18
    TOPCO EDUCATION LIMITED - 2015-03-26
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -163,259,605 GBP2021-08-31
    Officer
    2015-02-24 ~ 2019-05-28
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 53 - Has significant influence or control OE
  • 8
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-04-08 ~ 2020-05-31
    IIF 41 - Director → ME
  • 9
    ACORN CARE LIMITED - 2017-12-18
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    1996-01-17 ~ 2006-07-07
    IIF 19 - Director → ME
    2008-08-14 ~ 2009-05-26
    IIF 76 - Secretary → ME
    1996-01-17 ~ 2006-07-07
    IIF 72 - Secretary → ME
  • 10
    FIELD HOUSE (ALFRETON) LIMITED - 2017-12-18
    GROWING OLDER WITH LEARNING DISABILITY LIMITED - 2013-01-28
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-06-08 ~ 2007-07-31
    IIF 10 - Director → ME
    2008-06-11 ~ 2009-05-26
    IIF 69 - Secretary → ME
    2004-06-08 ~ 2007-07-31
    IIF 66 - Secretary → ME
  • 11
    HEALTHLINC INDIVIDUAL CARE LIMITED - 2017-12-18
    MIKE ALFORD (WELTON) LIMITED - 2007-11-05
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-06-11 ~ 2009-05-26
    IIF 71 - Secretary → ME
  • 12
    LIGHTHOUSE HEALTHCARE LIMITED - 2017-12-18
    ACORN CARE ACQUISITIONS LIMITED - 2007-12-21
    GOLDPETAL LIMITED - 2006-06-23
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2008-04-17 ~ 2012-04-13
    IIF 15 - Director → ME
  • 13
    ACORN CARE (WELSHPOOL) LIMITED - 2017-12-18
    JMH (WELSHPOOL) LIMITED - 2007-11-12
    SEVERN HOUSE RESIDENTIAL HOME LIMITED - 2006-03-08
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-04-17 ~ 2009-05-26
    IIF 20 - Director → ME
    2008-06-11 ~ 2009-05-26
    IIF 68 - Secretary → ME
  • 14
    3rd Floor 100 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-07-23 ~ 2020-05-31
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 52 - Has significant influence or control OE
  • 15
    3rd Floor 100 Wigmore Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-06-06 ~ 2020-05-31
    IIF 46 - LLP Designated Member → ME
  • 16
    3rd Floor 100 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-07-21 ~ 2020-05-31
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    3rd Floor 100 Wigmore Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2016-12-23 ~ 2020-05-31
    IIF 3 - Director → ME
  • 18
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-07-23 ~ 2020-05-31
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Citypoint 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-10-09 ~ 2020-05-31
    IIF 44 - LLP Designated Member → ME
  • 20
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    134 GBP2024-09-30
    Officer
    2015-07-07 ~ 2017-07-31
    IIF 29 - Director → ME
  • 21
    The Stute, Hallam Fields Road, Ilkeston, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,869 GBP2024-03-31
    Officer
    1997-04-01 ~ 1997-06-16
    IIF 63 - Director → ME
  • 22
    ROUNDSTONE MANAGEMENT LTD - 2000-03-14
    3rd Floor Warrengate Nursing Home, 2 The Warren, Kingswood, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,241,820 GBP2024-03-31
    Officer
    2018-12-04 ~ 2020-05-31
    IIF 33 - Director → ME
  • 23
    HOUGHTON STONE (NOTTINGHAM) LIMITED - 2001-01-05
    Gothic House 3rd Floor, Barker Gate, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,559 GBP2024-04-30
    Officer
    1996-02-16 ~ 2025-06-02
    IIF 11 - Director → ME
    1998-01-30 ~ 2000-02-28
    IIF 67 - Secretary → ME
    2022-12-22 ~ 2025-06-02
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    450,000 GBP2024-09-30
    Officer
    2017-03-23 ~ 2017-07-31
    IIF 27 - Director → ME
  • 25
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-01-31 ~ 2017-07-31
    IIF 24 - Director → ME
  • 26
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-11-30 ~ 2017-07-31
    IIF 30 - Director → ME
  • 27
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-05-31 ~ 2017-07-31
    IIF 26 - Director → ME
  • 28
    MVL SPV LIMITED - 2015-06-06
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2015-02-17 ~ 2017-07-31
    IIF 23 - Director → ME
  • 29
    ST. FRANCIS LIMITED - 2021-04-29
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (5 parents)
    Officer
    2014-11-12 ~ 2015-12-02
    IIF 38 - Director → ME
  • 30
    MVL HOLDCO LIMITED - 2015-06-23
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    323,233 GBP2024-09-30
    Officer
    2015-02-16 ~ 2017-07-31
    IIF 28 - Director → ME
  • 31
    12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2018-12-04 ~ 2020-05-31
    IIF 34 - Director → ME
  • 32
    TYROLESE (677) LIMITED - 2010-03-23
    Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (4 parents)
    Officer
    2014-11-12 ~ 2015-12-02
    IIF 37 - Director → ME
  • 33
    BABCOCK 4S LIMITED - 2019-02-27
    VT FOUR S LIMITED - 2010-10-29
    BLAKEDEW 462 LIMITED - 2003-10-22
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-02-22 ~ 2020-05-31
    IIF 36 - Director → ME
  • 34
    GW 446 LIMITED - 2004-07-29
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-04-29 ~ 2020-05-31
    IIF 42 - Director → ME
    2016-04-29 ~ 2020-05-31
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-29 ~ 2016-04-29
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    EDUACTION 2 LIMITED - 2009-09-20
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2016-04-29 ~ 2020-05-31
    IIF 40 - Director → ME
  • 36
    VALE VETS LIMITED - 2012-04-05
    VALE ANIMAL MEDICS LIMITED - 2009-03-12
    The Chocolate Factory, Keynsham, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-09-30
    Officer
    2015-06-16 ~ 2017-07-31
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 50 - Has significant influence or control OE
  • 37
    VALE ANIMAL LIMITED - 2012-04-05
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    70 GBP2024-09-30
    Officer
    2015-06-16 ~ 2017-07-31
    IIF 39 - Director → ME
  • 38
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-29 ~ 2015-12-02
    IIF 17 - Director → ME
  • 39
    The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-01-12 ~ 2017-07-31
    IIF 13 - Director → ME
  • 40
    WARBURTON FUNERAL GROUP LIMITED - 2007-09-10
    3526TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-23
    4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2008-03-01 ~ 2013-01-25
    IIF 18 - Director → ME
    2008-06-11 ~ 2013-01-25
    IIF 70 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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