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

Monk, Samuel Anthony

    Related profiles found in government register
  • Monk, Samuel Anthony
    British ceo born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 1
  • Monk, Samuel Anthony
    British chartered accountant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, England

      IIF 2
  • Monk, Samuel Anthony
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 3
    • icon of address 5 Dormy Close, Bramcote, Nottinghamshire, NG9 3DE, England

      IIF 4
    • icon of address 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 5
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 6
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 7 IIF 8 IIF 9
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 10
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 11
    • icon of address 2 Plumptre Square, Nottingham, Nottinghamshire, NG1 1JF, England

      IIF 12
  • Monk, Samuel Anthony
    British property developer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 13
    • icon of address 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 14
  • Monk, Samuel
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Ropewalk, Nottingham, NG15DU, United Kingdom

      IIF 15
  • Mr Samuel Anthony Monk
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 16 IIF 17
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 18
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 19 IIF 20 IIF 21
  • Monk, Samuel Anthony
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 23
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 24
  • Monk, Samuel Anthony
    British property developer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 25
  • Monk, Robert Samuel
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, England

      IIF 26
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 27
    • icon of address 7, The Ropewalk, Nottingham, Nottingham, NG1 5DU, England

      IIF 28
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 29
  • Monk, Robert Samuel
    British developer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 30
  • Monk, Robert Samuel
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 31
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 32 IIF 33
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 34 IIF 35
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 36
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 40 IIF 41 IIF 42
    • icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 43 IIF 44 IIF 45
    • icon of address 7, The Ropewalk, Nottingham, Notts, NG1 5DU

      IIF 46 IIF 47
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 51 IIF 52
  • Monk, Robert Samuel
    British property developer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 53
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 54 IIF 55
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr Robert Samuel Monk
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Monk
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU

      IIF 76
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 77
  • Monk, Samuel
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 78
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 79
  • Monk, Samuel Anthony

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 80
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 81
  • Mr Samuel Anthony Monk
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Dormy Close, Bramcote, Nottinghamshire, NG9 3DE, England

      IIF 82 IIF 83
    • icon of address 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 84
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 85
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 86
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 87
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 88
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 89
  • Mr Samuel Monk
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 90
  • Monk, Robert Samuel
    British

    Registered addresses and corresponding companies
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 91 IIF 92
    • icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 93
  • Monk, Robert Samuel
    British property developer

    Registered addresses and corresponding companies
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 94
  • Monk, Robert Samuel
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 95
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 96
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 97
    • icon of address 2 Plumptre Square, Nottingham, Nottinghamshire, NG1 1JF, England

      IIF 98
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU

      IIF 99
  • Monk, Robert Samuel
    British property developer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 100 IIF 101
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 102
  • Monk, Robert Samuel
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 103
  • Mr Robert Samuel Monk
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 104
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 105
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 106
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 107 IIF 108
  • Mr Robert Samuel Monk
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 109
  • Monk, Samuel

    Registered addresses and corresponding companies
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 110
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 111
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 112
    • icon of address 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 113
  • Monk, Robert Samuel

    Registered addresses and corresponding companies
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, NG13 9DA, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 39
  • 1
    DIAMERISMA LIMITED - 2023-03-24
    icon of address 2 Pemberton Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,708 GBP2024-09-30
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 2 Plumptre Square, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,651 GBP2018-09-30
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 97 - Director → ME
  • 3
    SEARCHDAWN LIMITED - 1990-09-24
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-03-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 4
    icon of address 7 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 15 - Director → ME
  • 5
    M MARINE LIMITED - 2001-08-15
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -869,412 GBP2016-12-31
    Officer
    icon of calendar 2002-05-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 6
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,017 GBP2024-09-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 31 - Director → ME
    IIF 6 - Director → ME
  • 7
    icon of address 2 Pemberton Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,805 GBP2024-09-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 103 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2022-05-04 ~ now
    IIF 80 - Secretary → ME
  • 8
    icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,828 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 78 - Director → ME
    IIF 95 - Director → ME
    icon of calendar 2020-09-08 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    EVER 1781 LIMITED - 2002-08-14
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,392,299 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 The Ropewalk, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    105,352 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,496,015 GBP2024-09-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 10 - Director → ME
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    BALCO142 LIMITED - 2018-03-06
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,005 GBP2024-09-30
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 33 - Director → ME
    IIF 7 - Director → ME
  • 15
    icon of address 2 Plumptre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,812 GBP2016-08-31
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address 7 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 7 The Ropewalk, Nottingham, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 19
    MIGHTOPTION LIMITED - 1991-10-30
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -51,692 GBP2024-09-30
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 1991-10-11 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-05-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ST. PETER'S STREET MANAGEMENT LIMITED - 2004-05-27
    DOORBRANCH LIMITED - 2001-09-18
    icon of address 2 Plumptre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,856 GBP2017-09-30
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-08-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 66 - Has significant influence or controlOE
  • 21
    MONK CONSTRUCTION MANAGEMENT LTD - 2023-04-27
    MONKFISH CONSTRUCTION MANAGEMENT LTD - 2023-04-10
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,104 GBP2024-09-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 13 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    MORTAR DEVELOPMENTS (ODEON NOTTINGHAM) LIMITED - 2011-08-12
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,287 GBP2024-09-30
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 37 - Director → ME
    IIF 24 - Director → ME
    icon of calendar 2014-01-30 ~ dissolved
    IIF 112 - Secretary → ME
  • 24
    icon of address 7 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 39 - Director → ME
  • 25
    LNE 7 LIMITED - 2009-02-02
    icon of address 7 The Ropewalk, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 46 - Director → ME
  • 26
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 40 - Director → ME
  • 27
    LNE 6 LIMITED - 2009-02-02
    icon of address 7 The Ropewalk, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 47 - Director → ME
  • 28
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-09-30
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 29
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    590,141 GBP2021-09-30
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    CENTRAL MINI-MIX LIMITED - 1990-10-29
    LENSEAGE LIMITED - 1985-09-26
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,223 GBP2017-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 2 Pemberton Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,791 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 79 - Director → ME
    icon of calendar 2018-07-03 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 14 Devonshire Avenue Beeston, United Kingdom, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    788 GBP2024-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    STELLAR ENERGY (WIDMERPOOOL) LIMITED - 2014-05-29
    icon of address 139 Middleton Boulevard, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 36 - Director → ME
  • 34
    PRIMARY ASSET MANAGEMENT (THORPE SANDS) LIMITED - 2009-05-13
    icon of address C/o M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 56 - Director → ME
  • 35
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    ARTICCALL LIMITED - 2000-05-23
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2000-05-05 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2000-05-05 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    MORTAR DEVELOPMENTS (WHITE LION STREET) LIMITED - 2012-10-22
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 41 - Director → ME
  • 39
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,258 GBP2022-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - 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 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    01GD LIMITED - 2019-11-19
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,250,866 GBP2024-12-31
    Officer
    icon of calendar 2025-02-19 ~ 2025-02-19
    IIF 3 - Director → ME
  • 2
    icon of address 2 Plumptre Square, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,651 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ 2017-10-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    icon of address Back Lane Cottages, Oxton Road, Southwell, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2008-12-03
    IIF 30 - Director → ME
  • 4
    icon of address 139 Middleton Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162 GBP2022-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2024-02-01
    IIF 42 - Director → ME
  • 5
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,017 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-04-17
    IIF 85 - Right to appoint or remove directors OE
    IIF 105 - Right to appoint or remove directors OE
  • 6
    icon of address 2 Pemberton Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,805 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-06-23
    IIF 87 - Right to appoint or remove directors OE
    IIF 109 - Right to appoint or remove directors OE
  • 7
    EVER 1781 LIMITED - 2002-08-14
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,392,299 GBP2016-09-30
    Officer
    icon of calendar 2003-12-16 ~ 2017-05-15
    IIF 49 - Director → ME
  • 8
    icon of address 7 The Ropewalk, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    105,352 GBP2016-09-30
    Officer
    icon of calendar 2003-12-16 ~ 2017-02-14
    IIF 50 - Director → ME
  • 9
    BALCO142 LIMITED - 2018-03-06
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,005 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-23 ~ 2020-08-19
    IIF 64 - Right to appoint or remove directors OE
    IIF 88 - Right to appoint or remove directors OE
  • 10
    MONK ESTATES (ST. PETER'S STREET) LIMITED - 2002-03-12
    PAINTBRANCH LIMITED - 2001-08-13
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2002-01-07
    IIF 57 - Director → ME
  • 11
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2013-05-13
    IIF 25 - Director → ME
    icon of calendar 2010-10-19 ~ 2013-05-13
    IIF 114 - Secretary → ME
  • 12
    icon of address 7 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2008-05-15 ~ 2017-02-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RCG PROPERTIES LIMITED - 2005-08-25
    icon of address 7 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,179,809 GBP2016-09-30
    Officer
    icon of calendar 2004-10-26 ~ 2017-02-14
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 72 - Has significant influence or control OE
  • 14
    MORTAR DEVELOPMENTS (ODEON NOTTINGHAM) LIMITED - 2011-08-12
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,287 GBP2024-09-30
    Officer
    icon of calendar 2010-08-04 ~ 2018-12-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-12-18
    IIF 21 - Has significant influence or control OE
  • 15
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,019 GBP2020-10-31
    Officer
    icon of calendar 2010-02-11 ~ 2015-11-03
    IIF 38 - Director → ME
  • 16
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    590,141 GBP2021-09-30
    Officer
    icon of calendar 2013-05-03 ~ 2020-03-11
    IIF 12 - Director → ME
    icon of calendar 2013-05-03 ~ 2017-09-08
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-03-10
    IIF 19 - Has significant influence or control OE
  • 17
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    BLADECAT LIMITED - 2000-01-20
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-28 ~ 2006-05-09
    IIF 58 - Director → ME
    icon of calendar 1999-06-28 ~ 2006-05-09
    IIF 91 - Secretary → ME
  • 18
    icon of address 11 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2015-07-15
    IIF 26 - Director → ME
  • 19
    MONK ESTATES (GAMBLE STREET) LIMITED - 2008-10-30
    WILLOUGHBY (114) LIMITED - 1998-05-05
    icon of address Perrymead Grange Road, Edwalton, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,368,735 GBP2020-12-31
    Officer
    icon of calendar 1997-01-28 ~ 2009-02-26
    IIF 29 - Director → ME
    icon of calendar 1998-10-16 ~ 2009-02-26
    IIF 92 - Secretary → ME
  • 20
    icon of address 14 Devonshire Avenue Beeston, United Kingdom, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    788 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-27 ~ 2019-11-27
    IIF 83 - Right to appoint or remove directors OE
  • 21
    icon of address The Stables Village Street, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,631 GBP2024-09-30
    Officer
    icon of calendar 2019-11-28 ~ 2023-08-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2023-08-30
    IIF 82 - Right to appoint or remove directors OE
  • 22
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2020-09-30
    Officer
    icon of calendar 2010-12-16 ~ 2022-04-14
    IIF 98 - Director → ME

The content of this website is protected by AgonGuard.

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

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