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

Gray, Samuel James Caiger

    Related profiles found in government register
  • Gray, Samuel James Caiger
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 1 IIF 2 IIF 3
    • Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 11 IIF 12 IIF 13
    • Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 17
    • Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

      IIF 18 IIF 19
    • Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 20 IIF 21 IIF 22
    • Three Siskin Drive, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 23 IIF 24
    • 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, RH10 9PE, United Kingdom

      IIF 25
    • Southfield House, Slamannan, Falkirk, FK1 3BB

      IIF 26
    • 10th Floor, 5 Churchill Place, London, E14 5HU, United Kingdom

      IIF 27
    • 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 28
    • C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, EC3V 9AA, England

      IIF 29
    • Floor, 89 Charterhouse Street, London, EC1M 6HR, England

      IIF 30 IIF 31
    • Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 32 IIF 33
    • Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 34
  • Gray, Samuel James Caiger
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 35
    • 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB

      IIF 36
    • Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 37
    • Genesis House, Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 38
  • Gray, Samuel James Caiger
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Orthod Group Ltd, Bourton Industrial Park, Bourton-on-the-water, Cheltenham, GL54 2HQ, England

      IIF 39 IIF 40
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 41
    • 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 42
    • Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Gray, Samuel James Caiger
    British investment manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hatch Industrial Estate, Mapledurwell, Basingstoke, Hampshire, RG24 7NG

      IIF 46
  • Gray, Samuel James Caiger
    British investment professional born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, Godliman Street, London, EC4V 5BD, England

      IIF 47 IIF 48 IIF 49
    • Genesis House, Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 50
  • Gray, Samuel James Caiger
    British partner at apposite capital born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bracken House, Friday Street, London, EC4M 9JA, England

      IIF 51
  • Gray, Samuel James
    British investment manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wilson House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX

      IIF 52
  • Gray, Samuel James Caiger
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 89, Charterhouse Street, London, EC1M 6HR, England

      IIF 53
    • 89, Charterhouse Street, Second Floor, London, EC1M 6HR, England

      IIF 54
    • Broadwalk House 3rd Floor, Appold Street, London, EC2A 2DA, England

      IIF 55
    • Second Floor, 89 Charterhouse Street, London, EC1M 6HR, England

      IIF 56 IIF 57
  • Mr Samuel James Caiger Gray
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 89, Charterhouse Street, Second Floor, London, EC1M 6HR, England

      IIF 58 IIF 59
  • Gray, Samuel James Caiger
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, RH10 9PE, United Kingdom

      IIF 60
    • 10th Floor, 5 Churchill Place, London, E14 5HU, United Kingdom

      IIF 61
  • Gray, Samuel James Caiger
    British investment manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB

      IIF 62
  • Mr Samuel James Caiger Gray
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 47
  • 1
    HARDGROWTH INVESTMENTS LIMITED - 1995-02-06
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    2017-07-17 ~ dissolved
    IIF 50 - Director → ME
  • 2
    89 Charterhouse Street, Second Floor, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    605,000 GBP2025-03-31
    Officer
    2015-10-31 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-22 ~ now
    IIF 56 - LLP Designated Member → ME
  • 4
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2024-08-29 ~ now
    IIF 53 - LLP Designated Member → ME
  • 5
    Second Floor, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 57 - LLP Designated Member → ME
  • 6
    APPOSITE HEALTHCARE LL MEMBER 2 LIMITED - 2015-09-15
    Related registration: 09778608
    1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-09-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    APPOSITE HEALTHCARE II MEMBER LIMITED
    - now
    Other registered number: 09778617
    APPOSITE HEALTHCARE LL MEMBER LIMITED - 2015-09-15
    Related registration: 09778617
    1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-15 ~ now
    IIF 61 - Director → ME
  • 8
    8th Floor 1 Fleet Place, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2020-06-25 ~ now
    IIF 55 - LLP Designated Member → ME
  • 9
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    198,000 GBP2022-07-31
    Officer
    2022-12-20 ~ now
    IIF 42 - Director → ME
  • 10
    ICA (RESIDENTIAL) LIMITED - 2005-11-21
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2022-03-31
    Officer
    2022-12-14 ~ now
    IIF 2 - Director → ME
  • 11
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    360,635 GBP2020-12-31
    Officer
    2017-07-17 ~ dissolved
    IIF 48 - Director → ME
  • 12
    DEACONSTAR LTD
    - now
    Other registered number: 10067791
    MTJ TRADING LTD - 2017-06-06
    Related registration: 10067791
    DEACONSTAR LTD - 2016-04-30
    Related registration: 10067791
    The Old Courthouse, Woodhouse Lane, Bishop Auckland, Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    249,431 GBP2025-03-31
    Officer
    2025-11-25 ~ now
    IIF 6 - Director → ME
  • 13
    DEANSTON HOUSE LIMITED
    Other registered number: 10513952
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    2022-10-07 ~ now
    IIF 3 - Director → ME
  • 14
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2022-10-07 ~ dissolved
    IIF 41 - Director → ME
  • 15
    Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    329,726 GBP2020-12-31
    Officer
    2019-10-15 ~ now
    IIF 21 - Director → ME
  • 16
    Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,429,457 GBP2020-12-31
    Officer
    2019-10-15 ~ now
    IIF 20 - Director → ME
  • 17
    TEMPOFORCE LIMITED - 1997-04-17
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2017-07-17 ~ dissolved
    IIF 49 - Director → ME
  • 18
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    300,199 GBP2022-03-31
    Officer
    2022-10-21 ~ now
    IIF 8 - Director → ME
  • 19
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,330,234 GBP2020-12-31
    Officer
    2019-05-09 ~ now
    IIF 5 - Director → ME
  • 20
    BIDEAWHILE 708 LIMITED - 2013-10-16
    Related registrations: 05900974, 05900989, 06395873, 06395876, 06439761, 06439792, 06439817, 06651700, 06695420, 06765525, 06765543, 06765562, 06777462, 06831482, 06831505, 06831543, 06831571, 06967132, 06967160, 07073305, 07078430, 07109721, 07203640, 07231162, 07270843, 07277610, 07277686, 07382394, 07403102, 07463213, 07491772, 07573357, 07592012, 07597809, 07610105, 07645159, 07883233, 08004425, 08004452, 03970355, 04277938, 04371327, 04824075, 04824414, 04902467, 04969807, 05442077, 05442087, 05574885, 05575719, 05660070, 05696118, 05720957, 05798804, 05798839, 02761635, 02761639, 02854353, 02891289, 02891298, 02893889, 02893893, 02893896, 03009406, 03009672, 03057066, 03154439, 03443442, 03603314, 09316876, 09697390, 09697394, 09921713, 08087153, 08087198, 08097750, 08097866, 08203084, 08203242, 08203335, 08271888, 08271954, 08419462, 08419530, 08729797
    Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-01-06 ~ now
    IIF 22 - Director → ME
  • 21
    APPOSITE IMAGING HOLDINGS COMPANY LIMITED - 2023-12-04
    1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -121,454 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-08-17 ~ now
    IIF 25 - Director → ME
  • 22
    1st Floor Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-24 ~ now
    IIF 60 - Director → ME
  • 23
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,513,641 GBP2023-04-30
    Officer
    2023-10-13 ~ now
    IIF 10 - Director → ME
  • 24
    Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-11-10 ~ now
    IIF 32 - Director → ME
  • 25
    Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-11-11 ~ now
    IIF 33 - Director → ME
  • 26
    C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-11-11 ~ now
    IIF 29 - Director → ME
  • 27
    L H RECRUITMENT LIMITED - 2006-04-26
    Related registration: 10422108
    HAMPSEY RECRUITMENT LTD - 2003-10-01
    Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    743,983 GBP2021-03-31
    Officer
    2021-07-27 ~ now
    IIF 23 - Director → ME
  • 28
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,246,670 GBP2023-12-31
    Officer
    2022-03-18 ~ now
    IIF 31 - Director → ME
  • 29
    IVIVO LIMITED - 2009-06-16
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,123,751 GBP2021-12-31
    Officer
    2019-02-13 ~ now
    IIF 30 - Director → ME
  • 30
    Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    -329,812 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 17 - Director → ME
  • 31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    710,074 GBP2023-10-31
    Officer
    2024-10-17 ~ now
    IIF 12 - Director → ME
  • 32
    Suite One The Old Court House, Woodhouse Lane, Bishop Auckland, County Durham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    252,963 GBP2025-03-31
    Officer
    2025-11-25 ~ now
    IIF 4 - Director → ME
  • 33
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,947,746 GBP2024-12-31
    Officer
    2017-07-04 ~ now
    IIF 7 - Director → ME
  • 34
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,452,168 GBP2024-12-31
    Officer
    2017-06-06 ~ now
    IIF 9 - Director → ME
  • 35
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,742,029 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-06-02 ~ now
    IIF 1 - Director → ME
  • 36
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 19 - Director → ME
  • 37
    AUTISM NORTH LTD - 2013-01-31
    Related registration: 03328213
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    Related registration: 03328213
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 18 - Director → ME
  • 38
    Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Officer
    2024-03-11 ~ now
    IIF 34 - Director → ME
  • 39
    GLENPATH HOLDINGS LTD - 2013-04-04
    Related registration: 04536431
    AUTISM NORTH LIMITED - 2003-01-16
    Related registration: 04536431
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 16 - Director → ME
  • 40
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 14 - Director → ME
  • 41
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    Southfield House, Slamannan, Falkirk
    Active Corporate (8 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 26 - Director → ME
  • 42
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 18 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    2017-07-17 ~ now
    IIF 13 - Director → ME
  • 43
    ALINA HOMECARE SPECIALIST CARE LIMITED - 2025-05-13
    THE CARE DIVISION LIMITED - 2017-10-04
    THE CARE DIVISION (BOURNEMOUTH) LIMITED - 2006-02-23
    Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    720,284 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 11 - Director → ME
  • 44
    BLAKEDEW 811 LIMITED - 2011-06-14
    Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,331 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 15 - Director → ME
  • 45
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,164,136 GBP2020-12-31
    Officer
    2017-07-17 ~ dissolved
    IIF 47 - Director → ME
  • 46
    Tredomen Innovation & Technology Centre, Tredomen Business Park, Hengoed, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,538,179 GBP2020-12-31
    Officer
    2019-05-03 ~ now
    IIF 28 - Director → ME
  • 47
    Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,117,277 GBP2020-12-31
    Officer
    2019-05-03 ~ now
    IIF 24 - Director → ME
Ceased 13
  • 1
    1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,810,142 GBP2024-03-31
    Officer
    2018-09-14 ~ 2021-04-30
    IIF 38 - Director → ME
  • 2
    APPOSITE CP III LP
    Other registered number: SL022609
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2020-07-06 ~ 2022-07-29
    IIF 63 - Right to surplus assets - 75% or more OE
  • 3
    Summit Medical Group Ltd Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,666,085 GBP2024-03-28
    Officer
    2018-03-13 ~ 2019-09-17
    IIF 39 - Director → ME
  • 4
    Summit Medical Group Limited Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,158,394 GBP2023-04-01 ~ 2024-03-28
    Officer
    2018-03-12 ~ 2019-09-17
    IIF 40 - Director → ME
  • 5
    GENESIS CANCER CARE UK LIMITED
    - now
    Other registered number: 09572383
    CANCERPARTNERSUK LIMITED - 2015-10-06
    Related registration: 09914783
    PIMCO 2472 LIMITED - 2006-05-25
    Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2015-02-27 ~ 2015-07-01
    IIF 52 - Director → ME
  • 6
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-06-14 ~ 2021-03-01
    IIF 35 - Director → ME
  • 7
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-06-14 ~ 2021-03-01
    IIF 36 - Director → ME
    2017-02-23 ~ 2018-05-01
    IIF 62 - Director → ME
  • 8
    1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,385,706 GBP2024-03-31
    Officer
    2016-04-29 ~ 2021-04-30
    IIF 51 - Director → ME
  • 9
    1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,716,333 GBP2024-03-31
    Officer
    2018-09-14 ~ 2021-04-30
    IIF 37 - Director → ME
  • 10
    13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,617,400 GBP2024-03-31
    Officer
    2018-11-06 ~ 2019-04-17
    IIF 44 - Director → ME
  • 11
    13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -31,676,843 GBP2024-03-31
    Officer
    2018-08-08 ~ 2019-04-17
    IIF 43 - Director → ME
  • 12
    13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    119,910 GBP2024-03-31
    Officer
    2018-08-08 ~ 2019-04-17
    IIF 45 - Director → ME
  • 13
    DAYBOND LIMITED - 2010-01-12
    Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-01-20 ~ 2012-02-29
    IIF 46 - Director → 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.