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

Richard Green

    Related profiles found in government register
  • Richard Green
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Boxworth Road, Cambridge, CB23 4JQ, United Kingdom

      IIF 1
    • 51, Boxworth Road, Elsworth, Cambridge, CB23 4JQ, England

      IIF 2 IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 6
  • Mr Richard Green
    British born in May 1962

    Resident in United Kingdom

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

      IIF 7
    • 3, Skippers Lane, Middlesborough, TS6 0HT, United Kingdom

      IIF 8
    • 11, School Street, Swallownest, Sheffield, South Yorkshire, S26 4US, United Kingdom

      IIF 9
    • 14, Queens Road, Swallownest, Sheffield, South Yorkshire, S26 4UQ, United Kingdom

      IIF 10
  • Richard Green
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cotswold Drive, Hereford, HR4 0TQ, England

      IIF 11
  • Mr Richard Green
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 12
  • Mr Richard Green
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Gladstone Terrace, Brighton, BN2 3LB, United Kingdom

      IIF 13
  • Mr Richard Green
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broad Town Farm House, Broad Town, Broad Town, Swindon, SN4 7RG, United Kingdom

      IIF 14
  • Green, Richard
    British ceo born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Fulbourn Road, Teversham, Cambridge, CB1 9AJ, United Kingdom

      IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Green, Richard
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 17
  • Green, Richard
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Skippers Lane, Middlesbrough, TS6 0HT

      IIF 18
    • 11, School Street, Swallownest, Sheffield, South Yorkshire, S26 4US, United Kingdom

      IIF 19
    • 14, Queens Road, Swallownest, Sheffield, South Yorkshire, S26 4UQ, United Kingdom

      IIF 20
  • Green, Richard
    British glazing/fitter born in May 1962

    Resident in United Kingdom

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

      IIF 21
  • Mr Richard Green
    British born in June 1962

    Resident in England

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

      IIF 22
  • Green, Richard
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, South End, Royston, Cambridgeshire, SG8 5NJ, United Kingdom

      IIF 23
  • Green, Richard Stephen
    British retailer born in October 1948

    Resident in United Kingdom

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

      IIF 24
  • Green, Richard Stephen
    British wholesaler born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Allum Way, Totteridge & Whestone, London, N20 9QL, United Kingdom

      IIF 25
  • Green, Richard
    British consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Gladstone Terrace, Brighton, BN2 3LB, United Kingdom

      IIF 26
  • Green, Richard
    British it consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Arden Court, Dover Street, Canterbury, Kent, CT1 3HB

      IIF 27
  • Green, Richard
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Esplen Avenue, Liverpool, L23 2SS, United Kingdom

      IIF 28
  • Mr Richard Green
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Clarence Road, Chesterfield, Derbyshire, S40 1LQ

      IIF 29
  • Green, Richard
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broad Town Farm House, Broad Town, Broad Town, Swindon, Wiltshire, SN4 7RG, United Kingdom

      IIF 30
  • Green, Richard
    British mod born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cotswold Drive, Hereford, HR4 0TQ, England

      IIF 31
  • Mr Richard Green
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, Finchley, N3 1QA

      IIF 32
    • 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, England

      IIF 33
    • Victoria Court, 91 Huddersfield, Road, Holmfirth, West Yorkshire, HD9 3JA

      IIF 34
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 35
    • S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 36
  • Mr Richard Green
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 16, Vera Road, London, SW6 6RN, United Kingdom

      IIF 37
  • Green, Richard
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51, Boxworth Road, Elsworth, Cambridge, CB23 4JQ, England

      IIF 38 IIF 39
    • 51, Boxworth Road, Elsworth, Cambridge, CB23 4JQ, United Kingdom

      IIF 40
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41 IIF 42
  • Green, Richard
    British publican born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 125, Station Road, Woodhouse, Sheffield, South Yorkshire, S13 7RF, England

      IIF 43
  • Green, Richard
    British builder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Clarence Road, Chesterfield, Derbyshire, S40 1LQ

      IIF 44
  • Green, Richard
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19 Pangbourne Drive, Stanmore, Middlesex, HA7 4QX

      IIF 45
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 46
  • Green, Richard
    British it consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 47
    • S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 48
  • Green, Richard
    British none supplied born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Let Solutions 70, Oxford Street, Whitstable, CT5 1DA, England

      IIF 49
  • Green, Richard
    British soft furnishings born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Town Top, Huddersfield, HD5 0HL, England

      IIF 50
  • Green, Richard
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 16, Vera Road, London, SW6 6RN, United Kingdom

      IIF 51
  • Green, Richard
    British director born in May 1962

    Registered addresses and corresponding companies
    • 4, Godfrey's Yard, North Farm Road, Tunbridge Wells, Kent, TN23DH

      IIF 52
  • Mr Richard Peter Green
    Canadian born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Green, Richard
    British it consultancy born in December 1969

    Registered addresses and corresponding companies
    • 26 Blandford Road, Beckenham, Kent, BR3 4NF

      IIF 57
  • Green, Richard Peter
    Canadian company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lower Woodbury House, Lower Woodbury, Wareham, Dorset, BH20 7NN

      IIF 58
  • Green, Richard Peter
    Canadian property dealing born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lower Woodbury House, Lower Woodbury, Wareham, BH20 7NN, England

      IIF 59
  • Green, Richard Peter
    Canadian retailer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lower Woodbury House, Lower Woodbury, Wareham, BH20 7NN, England

      IIF 60
  • Green, Richard Peter
    Canadian retailer/importer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lower Woodbury House, Lower Woodbury, Wareham, BH20 7NN, England

      IIF 61
  • Green, Richard Peter
    Canadian warehouse manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lower Woodbury House, Lower Woodbury, Wareham, Dorset, BH20 7NN

      IIF 62
  • Green, Richard Peter
    Canadian property dealing

    Registered addresses and corresponding companies
    • Lower Woodbury House, Lower Woodbury, Wareham, BH20 7NN, England

      IIF 63
  • Green, Richard Peter

    Registered addresses and corresponding companies
    • Lower Woodbury House, Lower Woodbury, Wareham, BH20 7NN, England

      IIF 64
  • Green, Richard

    Registered addresses and corresponding companies
    • 17, Montague Street, Basildon, SS14 3GU, England

      IIF 65
    • 51, Boxworth Road, Elsworth, Cambridge, CB23 4JQ, England

      IIF 66 IIF 67
    • 51, Boxworth Road, Elsworth, Cambridge, CB23 4JQ, United Kingdom

      IIF 68
    • 46, Cotswold Drive, Hereford, HR4 0TQ, England

      IIF 69
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 71
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 72
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73 IIF 74
    • 17, Montague Street, Ss14 3gu, SS14 3GU, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    4 Godfrey's Yard, North Farm Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 52 - director → ME
  • 2
    Lower Woodbury House, Lower Woodbury, Wareham, England
    Corporate (3 parents)
    Equity (Company account)
    826,272 GBP2024-03-31
    Officer
    ~ now
    IIF 60 - director → ME
    2019-03-25 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHANGELINK RESIDENTS MANAGEMENT LIMITED - 1988-10-27
    13 Arden Court, Dover Street, Canterbury, Kent
    Corporate (5 parents)
    Equity (Company account)
    170 GBP2023-06-24
    Officer
    2022-01-19 ~ now
    IIF 27 - director → ME
  • 4
    8 Gladstone Terrace, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    CAH SECURITY LOCKSMITHS LTD - 2022-09-15
    St. Peters Chambers, 2-4 Primitive Street, Huddersfield, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,934 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    125 Station Road, Woodhouse, Sheffield, South Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 43 - director → ME
  • 7
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    46 Cotswold Drive, Hereford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,500 GBP2019-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 31 - director → ME
    2018-04-03 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Victoria Court, 91 Huddersfield, Road, Holmfirth, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    311,853 GBP2023-10-31
    Officer
    2005-10-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    GREENS BEDDING SUPERSTORES LIMITED - 2002-04-12
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 62 - director → ME
  • 11
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    84,578 GBP2024-05-31
    Officer
    2017-05-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    129,246 GBP2020-11-30
    Officer
    2016-11-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    Flat E, 16 Vera Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Lawford House, Albert Place, Finchley
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,473 GBP2021-04-30
    Officer
    2005-04-06 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Let Solutions 70 Oxford Street, Whitstable, England
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    2018-10-11 ~ now
    IIF 49 - director → ME
  • 17
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Lower Woodbury House, Lower Woodbury, Wareham, England
    Corporate (2 parents)
    Equity (Company account)
    739,724 GBP2023-09-30
    Officer
    1999-06-23 ~ now
    IIF 59 - director → ME
    1999-06-23 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    2 Esplen Avenue, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 28 - director → ME
  • 20
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-05 ~ dissolved
    IIF 16 - director → ME
    2016-11-05 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    40 Clarence Road, Chesterfield, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    -59,345 GBP2023-09-30
    Officer
    2007-09-28 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    Lower Woodbury House, Lower Woodbury, Wareham, England
    Corporate (2 parents)
    Equity (Company account)
    3,846 GBP2024-03-31
    Officer
    2001-05-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,013 GBP2024-08-31
    Officer
    2019-05-20 ~ now
    IIF 46 - director → ME
  • 24
    5a Coningham Road, W12 8bp, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 75 - secretary → ME
  • 25
    C/o Simply Bookkeeping (uk) Ltd, First Floor Allum Way, Totteridge & Whestone, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 25 - director → ME
  • 26
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,008 GBP2023-07-31
    Officer
    2020-07-28 ~ now
    IIF 39 - director → ME
    2020-07-28 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    51 Boxworth Road, Elsworth, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -26,840 GBP2023-01-31
    Officer
    2020-01-23 ~ now
    IIF 41 - director → ME
    2020-01-23 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    51 Boxworth Road, Elsworth, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 40 - director → ME
    2019-05-20 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 24 - director → ME
    2016-01-12 ~ dissolved
    IIF 71 - secretary → ME
  • 30
    Lower Woodbury House, Lower Woodbury, Wareham, England
    Corporate (3 parents)
    Equity (Company account)
    1,891 GBP2024-03-31
    Officer
    2011-04-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    5 Brayford Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 17 - director → ME
    2025-02-19 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 32
    3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39,773 GBP2023-08-31
    Officer
    2017-08-22 ~ now
    IIF 38 - director → ME
    2017-08-22 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    14 Fulbourn Road, Teversham, Cambridge, England
    Dissolved corporate (4 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 15 - director → ME
Ceased 7
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate
    Fixed Assets (Company account)
    2,868 GBP2020-12-31
    Officer
    2019-08-05 ~ 2022-01-01
    IIF 21 - director → ME
    2019-08-05 ~ 2022-01-01
    IIF 74 - secretary → ME
    Person with significant control
    2019-08-05 ~ 2022-01-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 2
    13 Bachelor Road, Harrogate, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,932 GBP2024-04-30
    Officer
    2018-04-26 ~ 2018-06-28
    IIF 18 - director → ME
    Person with significant control
    2018-04-26 ~ 2018-06-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    14 Queens Road, Swallownest, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-02 ~ 2022-05-28
    IIF 19 - director → ME
    Person with significant control
    2020-11-02 ~ 2021-12-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    Leonard House, 5-7 Newman Road, Bromley, Kent
    Corporate (21 parents)
    Equity (Company account)
    10,052 GBP2023-09-30
    Officer
    1999-06-15 ~ 2005-01-07
    IIF 57 - director → ME
  • 5
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-06 ~ 2020-08-17
    IIF 23 - director → ME
  • 6
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,013 GBP2024-08-31
    Person with significant control
    2019-05-20 ~ 2020-08-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    49 Station Road, Polegate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,190 GBP2022-03-31
    Officer
    2018-08-17 ~ 2022-01-18
    IIF 65 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.