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 Louis Paul Massarella

    Related profiles found in government register
  • Mr Louis Paul Massarella
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeby Homes Ltd, Grange Road, Hugglescote, Coalville, LE67 2BT, England

      IIF 1 IIF 2
    • icon of address Lam House, Cadeby Homes Limited, Grange Road, Hugglescote, LE67 2BT, United Kingdom

      IIF 3
  • Mr Louis Paul Massarella
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lam House, Grange Road, Hugglescote, Coalville, LE67 2BT, England

      IIF 4
    • icon of address Manor Farm, Main Street, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 5
  • Louis Paul Massarella
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Grange Farm, Grange Road, Hugglescote, Coalville, LE67 2BT, England

      IIF 6
  • Mr Louis Paul Massarella Jnr
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeby Manor Farm, Cadby, Nuneaton, Warickshire, CV13 0AX, England

      IIF 7
  • Louis Paul Massarella Jnr
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeby Homes Grange Farm Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT, England

      IIF 8 IIF 9
  • Mr Louis Paul Massarella
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asthill Farm, 26 Station Road, Cropston, Leicestershire, LE7 7HD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 5, Harwood Close, Ratby, Leicester, LE6 0PT, England

      IIF 14
    • icon of address Asthill Farm, 26 Station Road, Cropston, Leicester, Leicestershire, LE7 7HD, United Kingdom

      IIF 15
  • Louis Paul Massarella
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asthill Farm, 26 Station Road, Cropston, Leicestershire, LE7 7HD, United Kingdom

      IIF 16
    • icon of address 40, Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG, United Kingdom

      IIF 17
    • icon of address Asthill Farm 26, Station Road, Cropston, Leicester, Leicestershire, LE7 7HD, United Kingdom

      IIF 18
  • Mr Louis Paul Masserella Junior
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX, United Kingdom

      IIF 19
  • Massarella, Louis Paul
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeby Homes Limited, Grange Farm Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT

      IIF 20
    • icon of address Lower Grange Farm, Grange Road, Hugglescote, Coalville, LE67 2BT, England

      IIF 21
    • icon of address Lam House, Cadeby Homes Limited, Grange Road, Hugglescote, LE67 2BT, United Kingdom

      IIF 22
    • icon of address Asthill Farm, 26 Station Road, Cropston, Leicester, LE7 7HD

      IIF 23
  • Massarella, Louis Paul
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 24
    • icon of address 15, The Nook, Anstey, Leicester, Leicestershire, LE7 7AZ

      IIF 25 IIF 26
  • Massarella, Louis Paul
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT, England

      IIF 27 IIF 28
  • Massarella, Louis Paul
    British land developer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, Leicestershire, LE7 4SG

      IIF 29
  • Massarella Jnr, Louis Paul
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 30
    • icon of address 45 Summer Row, Birmingham, West Midlands, B3 1JJ

      IIF 31 IIF 32
    • icon of address 11 Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 33
  • Massarella, Louis Paul
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 34
  • Massarella, Louis Paul
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 35
  • Massarella, Louis Paul
    born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Main Street, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 36
  • Massarella, Louis Paul
    British director born in July 1949

    Registered addresses and corresponding companies
    • icon of address 29 Swithland Lane, Rothley, Leicestershire, LE7 7SG

      IIF 37
  • Massarella, Louis Paul
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Nook, Anstey, Leicester, Leicestershire, LE7 7AZ

      IIF 38 IIF 39
  • Massarella, Louis Paul
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 40
    • icon of address 15, The Nook, Anstey, Leicester, Leicestershire, LE7 7AZ

      IIF 41 IIF 42 IIF 43
    • icon of address 40, Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG, United Kingdom

      IIF 44
    • icon of address 5, Harwood Close, Ratby, Leicester, LE6 0PT, England

      IIF 45
  • Massarella, Louis Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Swithland Lane, Rothley, Leicester, LE7 7SG

      IIF 46 IIF 47
    • icon of address Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SG

      IIF 48
  • Massarella, Louis Paul
    British land developer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Swithland Lane, Rothley, Leicester, LE7 7SG

      IIF 49
  • Massarella, Louis Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Swithland Lane, Rothley, Leicester, LE7 7SG

      IIF 50
    • icon of address Asthill Farm, 26 Station Road, Cropston, Leicester, LE7 7HD

      IIF 51
  • Massarella (junior), Louis Paul
    British director born in July 1973

    Registered addresses and corresponding companies
    • icon of address Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 52
  • Massarella Senior, Louis Paul
    British

    Registered addresses and corresponding companies
    • icon of address Cadeby Homes Limited, Grange Farm Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT

      IIF 53
  • Massarella (senior), Louis Paul
    British director born in July 1949

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Main Street Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 54
  • Massarella Jnr, Louis Paul
    British born in July 1973

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • icon of address Cadeby Homes Grange Farm, Grange Road, Hugglescote, Coalville, Leicestershire, LE12 2BT, England

      IIF 55
  • Massarella Jnr, Louis Paul
    British director born in July 1973

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • icon of address 15 The Nook, Anstey, Leicester, LE7 7AZ, United Kingdom

      IIF 56
    • icon of address Cadeby Homes Limited, Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX, England

      IIF 57
    • icon of address Cadeby Manor Farm, Cadby, Nuneaton, Warickshire, CV13 0AX, England

      IIF 58
    • icon of address Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX, England

      IIF 59
  • Masserella Junior, Louis Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 60
  • Massarella (junior), Louis Paul

    Registered addresses and corresponding companies
    • icon of address Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 61
  • Massarella Jnr, Louis Paul

    Registered addresses and corresponding companies
    • icon of address Cadeby Homes Grange Farm, Grange Road, Hugglescote, Coalville, Leicestershire, LE12 2BT, England

      IIF 62
    • icon of address Cadeby Homes Grange Farm, Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT, England

      IIF 63
  • Massarella, Louis Paul

    Registered addresses and corresponding companies
    • icon of address 15, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 64
    • icon of address 29 Swithland Lane, Rothley, Leicester, LE7 7SG

      IIF 65
    • icon of address 40, Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 14
  • 1
    NO. 497 LEICESTER LIMITED - 2002-12-05
    icon of address The Barley Mow, Main Street Cadeby, Market Bosworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Cadeby Homes Ltd Grange Road, Hugglescote, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 4
    NO. 32 LEICESTER LIMITED - 1984-11-20
    icon of address Lam House Grange Road, Hugglescote, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,595,615 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    icon of calendar 2002-01-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2004-09-17 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lower Grange Farm Grange Road, Hugglescote, Coalville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Lam House Cadeby Homes Limited, Grange Road, Hugglescote, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 The Nook, Anstey, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 40 Howard Road, Clarendon Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 15 The Nook, Anstey, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    icon of address C/0 Cadeby Homes Ltd Grange Farm Grange Road, Hugglescote, Coalville, Leics
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-01-13 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    icon of address Manor Farm Main Street, Cadeby, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,870 GBP2024-03-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2022-08-05
    IIF 43 - Director → ME
  • 2
    icon of address 15 The Nook Anstey, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2012-02-03 ~ 2018-06-06
    IIF 33 - Director → ME
    icon of calendar 2012-02-03 ~ 2013-05-16
    IIF 63 - Secretary → ME
  • 3
    icon of address 15 The Nook, Anstey, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-11-16 ~ 2007-09-19
    IIF 46 - Director → ME
    icon of calendar 2004-11-16 ~ 2007-06-01
    IIF 37 - Director → ME
    icon of calendar 2004-11-16 ~ 2007-06-01
    IIF 50 - Secretary → ME
  • 4
    icon of address Cadeby Homes Ltd Grange Road, Hugglescote, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-02-25
    IIF 62 - Secretary → ME
  • 5
    icon of address 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2024-07-29
    IIF 40 - Director → ME
    icon of calendar 2019-02-11 ~ 2024-06-30
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2025-02-19
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-23 ~ 2019-11-30
    IIF 30 - Director → ME
  • 7
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2020-11-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-11-25
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address 9 Brook Street, Wymeswold, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,667 GBP2024-09-30
    Officer
    icon of calendar 2013-09-27 ~ 2015-07-28
    IIF 32 - Director → ME
  • 9
    icon of address 59 Coton Road, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,721 GBP2023-12-24
    Officer
    icon of calendar 2006-09-21 ~ 2008-07-15
    IIF 54 - Director → ME
    icon of calendar 2008-07-15 ~ 2009-11-16
    IIF 47 - Director → ME
    icon of calendar 2006-09-21 ~ 2008-08-18
    IIF 65 - Secretary → ME
  • 10
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2024-08-02
    IIF 41 - Director → ME
  • 11
    icon of address 5 Harwood Close, Ratby, Leicester, England
    Active Corporate (8 parents)
    Total liabilities (Company account)
    1,680 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ 2023-06-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-06-27
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    FOREST EDGE QUORN MANAGEMENT COMPANY LIMITED - 2015-09-10
    icon of address 40 Howard Road, Clarendon Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2010-10-19 ~ 2013-02-18
    IIF 27 - Director → ME
  • 13
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2018-06-06
    IIF 24 - Director → ME
  • 14
    icon of address 15 The Nook, Anstey, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2022-06-07
    IIF 59 - Director → ME
  • 15
    icon of address 15 The Nook Anstey, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2016-04-09 ~ 2022-07-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2022-07-26
    IIF 7 - Has significant influence or control OE
  • 16
    icon of address 40 Howard Road, Clarendon Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ 2024-11-11
    IIF 44 - Director → ME
    icon of calendar 2022-10-11 ~ 2024-11-11
    IIF 66 - Secretary → ME
  • 17
    icon of address Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2019-10-01
    IIF 48 - Director → ME
  • 18
    icon of address Ratcliffe College Fosse Way, Ratcliffe On The Wreake, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2019-09-01
    IIF 29 - Director → ME
  • 19
    icon of address 15 The Nook, Anstey, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-04-21 ~ 2018-02-14
    IIF 60 - Director → ME
    icon of calendar 2005-06-16 ~ 2006-08-11
    IIF 52 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2005-06-16 ~ 2006-04-10
    IIF 61 - Secretary → ME
  • 20
    icon of address 40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2018-05-22
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-14
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 1 Ewan Close, Whetstone, Leicester, Leicestershire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2016-03-09
    IIF 31 - Director → ME
  • 22
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2022-01-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2022-01-18
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 15 The Nook, Anstey, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ 2020-03-09
    IIF 56 - Director → ME
    icon of calendar 2016-06-09 ~ 2017-08-18
    IIF 25 - Director → ME
  • 24
    icon of address 33a Main Street, Houghton-on-the-hill, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2011-05-20
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.