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

Mr Albert Basson

    Related profiles found in government register
  • Mr Albert Basson
    South African born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 1
    • icon of address Suite 20, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 2
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 13
    • icon of address 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 14 IIF 15
    • icon of address Suite 20, Peel House, 30, 9 St Peters Ave, Knutsford, Cheshire, WA14 2PX, United Kingdom

      IIF 16
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 17 IIF 18 IIF 19
    • icon of address Union House, Union Drive, Boldmere, Sutton Coldfield, West Midlands, B73 5TN, England

      IIF 22
    • icon of address Unit 14, Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, Cheshire, WA4 4QW, England

      IIF 23
    • icon of address Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 24
  • Basson, Albert
    South African businessman born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 25
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 26
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 27 IIF 28
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 29
    • icon of address 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 30
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 31 IIF 32
  • Basson, Albert
    South African company director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 33
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 34 IIF 35 IIF 36
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 42
    • icon of address 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 43
    • icon of address Suite 20, Peel House, 30, 9 St Peters Ave, Knutsford, Cheshire, WA14 2PX, United Kingdom

      IIF 44
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 14, Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, Cheshire, WA4 4QW, England

      IIF 48
    • icon of address Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 49
  • Basson, Albert
    South African director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Union House, Union Drive, Boldmere, Sutton Coldfield, West Midlands, B73 5TN, England

      IIF 50
  • Basson, Albert
    South African managing director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6, Calle Jesus Nazareno, Chiclana De La Frontera, Cadiz, 11130, Spain

      IIF 51
  • Basson, Albert
    born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    IMMACULATE PAINTERS (UK) LIMITED - 2025-02-24
    IMMACULATE PAINTERS (NW) LIMITED - 2022-03-31
    icon of address Unit 14, Marbury House Farm Bentleys Farm Lane, Higher Whitley, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,992 GBP2023-02-28
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,200 GBP2021-10-31
    Officer
    icon of calendar 2022-01-09 ~ dissolved
    IIF 28 - Director → ME
  • 3
    BESPOKE INNS (CROWN) LIMITED - 2013-09-05
    MERCIA BEER EXPORTS LIMITED - 2016-10-13
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,048 GBP2021-10-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,586 GBP2020-03-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    MERCIA BREWING COMPANY LIMITED - 2016-04-21
    BESPOKE INNS (ANCHOR) LIMITED - 2013-09-05
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,321 GBP2021-10-31
    Officer
    icon of calendar 2022-01-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Union House Union Drive, Boldmere, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,692 GBP2023-07-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    NURSERY IN A BOX LTD - 2025-02-18
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173,490 GBP2024-01-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,605 GBP2019-05-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    CHESHIRE FABRICATING & INSTALLATIONS LIMITED - 2018-11-27
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 22 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,980 GBP2024-06-30
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    INGENIOUS THEMING LTD - 2019-08-01
    INGENIOUS BEDS LIMITED - 2019-07-18
    icon of address Suite 20, 30 Peel House, The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,387 GBP2020-07-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    MIDLANDS BIOMASS & RECYCLING LLP - 2016-06-22
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,337 GBP2022-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove membersOE
  • 19
    MT365.CO LIMITED - 2022-05-27
    THOMPSON RECYCLING (2022) LIMITED - 2022-05-27
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2022-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    G4 EXECUTIVE CARS LTD - 2017-09-15
    icon of address Suite 20, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,907 GBP2019-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 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
  • 21
    icon of address Suite 20, Peel House, 30 9 St Peters Ave, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    619,182 GBP2023-12-31
    Officer
    icon of calendar 2024-03-31 ~ 2024-04-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ 2025-01-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    BESPOKE INNS (CROSS KEYS) LIMITED - 2022-11-21
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,161 GBP2024-10-31
    Officer
    icon of calendar 2022-01-09 ~ 2023-02-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2023-02-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,599 GBP2024-05-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-10-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-10-13
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 26 Fairview Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -317 GBP2024-11-30
    Officer
    icon of calendar 2023-03-14 ~ 2023-03-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-03-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 14 Marbury House Farm Bentleys Farm Lane, Higher Whitley, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-04-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-04-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,245 GBP2024-06-30
    Officer
    icon of calendar 2024-03-30 ~ 2024-04-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-04-11
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 22, Peel House, 30, The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-12-18 ~ 2022-01-18
    IIF 29 - 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.