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

Fielding, Richard

    Related profiles found in government register
  • Fielding, Richard

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 1 IIF 2 IIF 3
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, NG12 5ND, England

      IIF 6
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, NG12 5ND, United Kingdom

      IIF 7
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 8
    • icon of address Wynn House, Hertburn Estate, Hertburn, Washington, NE37 2SF, England

      IIF 9
  • Fielding, Richard
    British

    Registered addresses and corresponding companies
  • Fielding, Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 23 IIF 24 IIF 25
  • Fielding, Richard
    British company director

    Registered addresses and corresponding companies
  • Fielding, Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 30 IIF 31
  • Fielding, Richard
    British company secretary an

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 32
  • Fielding, Richard
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 33
  • Fielding, Richard
    British director

    Registered addresses and corresponding companies
  • Fielding, Richard
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 44 IIF 45 IIF 46
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND

      IIF 47
  • Fielding, Richard
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-28, New Road, Chippenham, Wiltshire, SN15 1HS, England

      IIF 48
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottingham, NG12 5ND

      IIF 49
  • Fielding, Richard
    British accountant born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 50
  • Fielding, Richard
    British company director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 51 IIF 52 IIF 53
  • Fielding, Richard
    British company secretary born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 54 IIF 55
  • Fielding, Richard
    British company secretary and director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 56
  • Fielding, Richard
    British director born in October 1967

    Registered addresses and corresponding companies
  • Fielding, Richard
    British fin director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 61 IIF 62 IIF 63
  • Fielding, Richard
    British finance director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 64
  • Fielding, Richard
    British financial director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, Nottinghamshire, NG3 5PQ

      IIF 65
  • Fielding, Richard
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Anyards Road, Cobham, KT11 2LA, England

      IIF 66
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, NG12 5ND, England

      IIF 67
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, NG12 5ND, United Kingdom

      IIF 68
  • Fielding, Richard
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icon Business Centre, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT, United Kingdom

      IIF 69
    • icon of address Mainwood Farm, Kneesall, Newark, NG22 0AH, England

      IIF 70
    • icon of address Old Rectory, Church Hill Plumtree, Nottingham, NG12 5ND, United Kingdom

      IIF 71
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 72
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 73 IIF 74
    • icon of address Unit 18 Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, NG34 7EQ, United Kingdom

      IIF 75
    • icon of address Wynn House, Hertburn Estate, Hertburn, Washington, NE37 2SF, England

      IIF 76 IIF 77
    • icon of address Egerton House, 68 Baker Street, Weybridge, KT13 8AL, England

      IIF 78
    • icon of address The Dower House Hotel, Manor Estate, Woodhall Spa, Lincolnshire, LN10 6PY, United Kingdom

      IIF 79
  • Fielding, Richard
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND

      IIF 80 IIF 81 IIF 82
  • Fielding, Richard
    British none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poynt 45, Wollaton Street, Nottingham, NG1 5FW

      IIF 83
  • Fielding, Richard
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, NG12 5ND, United Kingdom

      IIF 84
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 85
  • Mr Richard Fielding
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lencraft Distribution Centre, Manby Road, Louth, Lincolnshire, LN11 8HB

      IIF 86
    • icon of address Old Rectory, Church Hill Plumtree, Nottingham, NG12 5ND, United Kingdom

      IIF 87
    • icon of address Old Rectory, Church Hill Plumtree, Nottingham, Nottinghamshire, NG12 5ND

      IIF 88
    • icon of address The Griffin, Main Road, Plumtree, Nottingham, NG12 5NB, England

      IIF 89
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottingham, NG12 5ND, England

      IIF 90
    • icon of address Wynn House, Hertburn Estate, Hertburn, Washington, NE37 2SF, England

      IIF 91
    • icon of address C/o Lightside Financial, Bourton Barns, Ebdow Lane, Wick St Lawrence, Weston-super-mare, North Somerset, BS22 7YA

      IIF 92
    • icon of address Egerton House, 68 Baker Street, Weybridge, KT13 8AL, England

      IIF 93
  • Richard Fielding
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, NG12 5ND, United Kingdom

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 16
  • 1
    WILLOUGHBY (605) LIMITED - 2012-10-23
    icon of address The Inn At Woodhall Spa The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -376,598 GBP2024-11-30
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 2
    BRENT SUPPLY TEACHING AGENCY LIMITED - 2002-01-02
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 83 - Director → ME
  • 3
    DESIGN A GIFT LTD - 2017-05-09
    icon of address Old Rectory, Church Hill Plumtree, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lencraft Distribution Centre, Manby Road, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -524,160 GBP2017-06-30
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 5
    icon of address Old Rectory Church Hill, Plumtree, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -208,996 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 68 - Director → ME
    icon of calendar 2016-09-14 ~ now
    IIF 7 - Secretary → ME
  • 6
    icon of address The Griffin Main Road, Plumtree, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    121,167 GBP2024-08-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 74 - Director → ME
  • 7
    DPS DIGITAL (LINCS) LTD - 2024-06-27
    icon of address Unit 18 Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,355,936 GBP2024-08-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 75 - Director → ME
  • 8
    icon of address Old Rectory Church Hill, Plumtree, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,029,930 GBP2024-08-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 85 - Director → ME
    icon of calendar 2022-09-30 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Old Rectory, Church Hill Plumtree, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,643 GBP2024-03-31
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,142,708 GBP2023-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TICKVIEW LIMITED - 1992-07-13
    icon of address Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    316,727 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 78 - Director → ME
  • 12
    icon of address Pure Offices Lake View Drive, Annesley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2012-02-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    MACAULEY'S TEAHOUSE LIMITED - 2004-01-22
    icon of address Old Rectory Church Hill, Plumtree, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -648,297 GBP2024-11-30
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 79 - Director → ME
    icon of calendar 2008-09-22 ~ now
    IIF 43 - Secretary → ME
  • 14
    icon of address Wynn House Hertburn Estate, Hertburn, Washington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    OIL CONSULTANTS HOLDCO LIMITED - 2023-03-17
    icon of address Wynn House Hertburn Estate, Hertburn, Washington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 91 - Has significant influence or controlOE
  • 16
    OIL CONSULTANTS LIMITED - 2022-08-17
    icon of address Wynn House Hertburn Estate, Hertburn, Washington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 77 - Director → ME
    icon of calendar 2023-07-17 ~ now
    IIF 9 - Secretary → ME
Ceased 23
  • 1
    icon of address 27-28 New Road, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,098 GBP2022-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2012-02-20
    IIF 48 - LLP Designated Member → ME
  • 2
    ISSUESTRONG LIMITED - 1995-03-15
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-16 ~ 2002-11-07
    IIF 56 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 32 - Secretary → ME
    icon of calendar 2000-11-02 ~ 2002-01-25
    IIF 44 - Secretary → ME
    icon of calendar 1996-07-16 ~ 1999-12-20
    IIF 33 - Secretary → ME
  • 3
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2019-07-31
    Officer
    icon of calendar 1996-07-16 ~ 2002-11-07
    IIF 50 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 24 - Secretary → ME
    icon of calendar 2000-11-02 ~ 2002-01-25
    IIF 25 - Secretary → ME
    icon of calendar 1996-07-03 ~ 1999-12-20
    IIF 23 - Secretary → ME
  • 4
    TEKTRA LIMITED - 2009-05-07
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    icon of address C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    icon of calendar 2000-09-13 ~ 2002-11-07
    IIF 58 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 36 - Secretary → ME
    icon of calendar 2000-09-13 ~ 2002-01-25
    IIF 42 - Secretary → ME
  • 5
    FIRST4SKILLS LIMITED - 2012-10-18
    PROTOCOL SKILLS LIMITED - 2011-01-31
    SPRING GENERAL SERVICES LIMITED - 2002-03-04
    SPRING GENERAL SERVICES PLC - 1998-07-08
    THE LINK ORGANISATION PLC - 1998-05-29
    LINK ORGANISATION (HOLDINGS) LIMITED(THE) - 1989-02-28
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-11-07
    IIF 54 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 30 - Secretary → ME
    icon of calendar 2001-01-18 ~ 2002-01-25
    IIF 31 - Secretary → ME
  • 6
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-14 ~ 2002-11-07
    IIF 59 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 37 - Secretary → ME
    icon of calendar 2000-09-14 ~ 2002-01-25
    IIF 38 - Secretary → ME
  • 7
    icon of address The Griffin Main Road, Plumtree, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    121,167 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CONSTRUCTION LEARNING WORLD LTD - 2012-06-01
    PSI HOLDINGS LIMITED - 2003-06-23
    NYCROFT LIMITED - 1999-05-07
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2007-10-01
    IIF 82 - Director → ME
    icon of calendar 1999-04-21 ~ 2007-10-01
    IIF 47 - Secretary → ME
  • 9
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2002-11-07
    IIF 57 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 35 - Secretary → ME
    icon of calendar 1999-12-16 ~ 2002-01-25
    IIF 34 - Secretary → ME
  • 10
    INTERCEDE 1507 LIMITED - 2000-03-22
    icon of address 12/13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-19 ~ 2002-11-07
    IIF 60 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 16 - Secretary → ME
    icon of calendar 2000-11-02 ~ 2002-01-25
    IIF 10 - Secretary → ME
  • 11
    PROTOCOL EDUCATION LIMITED - 2002-07-18
    EDUCATION LECTURING SUPPORT LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-09 ~ 2002-11-07
    IIF 63 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 12 - Secretary → ME
    icon of calendar 2000-11-22 ~ 2002-01-25
    IIF 20 - Secretary → ME
    icon of calendar 1995-08-01 ~ 1997-05-09
    IIF 17 - Secretary → ME
  • 12
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    CATALYST EDUCATION LIMITED - 1998-05-29
    SPRING EDUCATION LIMITED - 2001-06-20
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-11-07
    IIF 55 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 1 - Secretary → ME
    icon of calendar 2001-01-18 ~ 2002-01-25
    IIF 2 - Secretary → ME
  • 13
    INGLEBY (1373) LIMITED - 2001-03-02
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-06 ~ 2002-11-07
    IIF 53 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 27 - Secretary → ME
    icon of calendar 2001-02-06 ~ 2002-01-25
    IIF 26 - Secretary → ME
  • 14
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-13 ~ 2002-11-07
    IIF 51 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 29 - Secretary → ME
    icon of calendar 2000-12-13 ~ 2002-01-25
    IIF 28 - Secretary → ME
  • 15
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of address Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-07-31
    Officer
    icon of calendar 1996-07-16 ~ 2002-11-07
    IIF 52 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 4 - Secretary → ME
    icon of calendar 2000-11-02 ~ 2002-01-25
    IIF 3 - Secretary → ME
    icon of calendar 1996-07-16 ~ 1999-12-20
    IIF 5 - Secretary → ME
  • 16
    EDUCATION LECTURING PUBLICATIONS LTD - 2001-07-13
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-09 ~ 2002-11-07
    IIF 65 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 15 - Secretary → ME
    icon of calendar 2000-11-22 ~ 2002-01-25
    IIF 18 - Secretary → ME
    icon of calendar 1995-08-01 ~ 1997-05-09
    IIF 11 - Secretary → ME
  • 17
    EDUCATION LECTURING PAYROLL SERVICES LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-09 ~ 2002-11-07
    IIF 61 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 13 - Secretary → ME
    icon of calendar 2000-11-22 ~ 2002-01-25
    IIF 19 - Secretary → ME
    icon of calendar 1995-08-01 ~ 1997-05-09
    IIF 14 - Secretary → ME
  • 18
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    icon of address Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-09 ~ 2002-11-07
    IIF 62 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 39 - Secretary → ME
    icon of calendar 2000-07-06 ~ 2002-01-25
    IIF 40 - Secretary → ME
    icon of calendar 1995-08-01 ~ 1997-05-09
    IIF 41 - Secretary → ME
  • 19
    STEP DIRECT LIMITED - 2001-06-20
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-31 ~ 2002-11-07
    IIF 64 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-08-28
    IIF 46 - Secretary → ME
    icon of calendar 2000-07-31 ~ 2002-01-25
    IIF 45 - Secretary → ME
  • 20
    icon of address Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,142,708 GBP2023-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2016-02-10
    IIF 69 - Director → ME
  • 21
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-03 ~ 2017-05-23
    IIF 80 - Director → ME
    icon of calendar 2005-07-03 ~ 2016-04-19
    IIF 21 - Secretary → ME
  • 22
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2005-07-04 ~ 2017-05-23
    IIF 81 - Director → ME
    icon of calendar 2005-07-04 ~ 2016-04-19
    IIF 22 - Secretary → ME
  • 23
    icon of address C/o Lightside Financial Bourton Barns, Ebdow Lane, Wick St Lawrence, Weston-super-mare, North Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-11-28
    Officer
    icon of calendar 2016-06-07 ~ 2019-03-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2019-03-08
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE

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.