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

Wilkey, Richard Geraint

    Related profiles found in government register
  • Wilkey, Richard Geraint
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

      IIF 1 IIF 2 IIF 3
    • Harrison Clark Rickerbys, 62 Cornhill, London, EC3V 3NH

      IIF 4
  • Wilkey, Richard Geraint
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Quarry Road, Brixworth Industrial Estate, Brixworth, Northampton, NN6 9UB, England

      IIF 5
  • Wilkey, Richard Geraint
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 6
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 7 IIF 8
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 9
    • Hillview, Elcot, Newbury, RG20 8NP, United Kingdom

      IIF 10 IIF 11
    • Reading Bridge House, Fourth Floor Suite 3, George Street, Reading, RG1 8LS, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Wilkey, Richard Geraint
    British solicitor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkey, Richard Geraint
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

      IIF 63
    • 5 Deansway, Worcester, Worcestershire, WR1 2JG

      IIF 64
  • Wilkey, Richard
    British solicitor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Deansway, Worcester, WR1 2JG, England

      IIF 65
  • Wilkey, Richard Geraint
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 66
    • Unit 14, Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 67
    • 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 68
  • Wilkey, Richard Geraint
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Wilkey, Richard Geraint
    British solicitor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 74 IIF 75
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 76 IIF 77
  • Mr Richard Geraint Wilkey
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 78
    • 5 Deansway, Worcester, WR1 2JG, England

      IIF 79
  • Wilkey, Richard Geraint
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 80
  • Mr Richard Geraint Wilkey
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 81
child relation
Offspring entities and appointments
Active 16
  • 1
    OLIVER ASHWORTH LIMITED - 2015-06-15
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 76 - Director → ME
  • 2
    HARRISON CLARK RICKERBYS LIMITED
    - now
    Other registered number: 04262676
    HARRISON CLARK LIMITED - 2013-10-01
    Related registrations: OC315067, 04262676
    HARRISON CLARK (DIRECT SERVICES) LIMITED - 2013-04-04
    HARRISON CLARK (ADMINISTRATION SERVICES) LIMITED - 2009-11-18
    HC1127 LIMITED - 2009-10-23
    Related registrations: 07821481, 08690488
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (17 parents, 10 offsprings)
    Equity (Company account)
    17,040,285 GBP2023-03-31
    Officer
    2016-04-01 ~ now
    IIF 68 - Director → ME
  • 3
    5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 60 - Director → ME
  • 4
    HC 1184 LIMITED
    Other registered number: 07364765
    5 Deansway, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 57 - Director → ME
  • 5
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 6
    HC 1238 LIMITED
    - now
    Other registered number: 09361356
    OLIVER ASHWORTH (HOLDINGS) LIMITED - 2015-06-15
    Related registration: 09361356
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 77 - Director → ME
  • 7
    HC 1259 LIMITED
    Other registered number: 11309247
    5 Deansway, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 73 - Director → ME
  • 8
    C/o Harrison Clark Rickerbys 4th Floor, 62 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-12-07 ~ dissolved
    IIF 42 - Director → ME
  • 9
    C/o Harrison Clark Rickerbys 4th Floor, 62 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 41 - Director → ME
  • 10
    HCR LEGAL LLP
    - now
    Other registered number: OC413118
    EQUAL PAY STORE LLP - 2016-12-08
    Related registration: OC413118
    K&M FAMILY LAW SOLUTIONS LLP - 2014-08-22
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (101 parents, 6 offsprings)
    Officer
    2016-12-12 ~ now
    IIF 80 - LLP Member → ME
  • 11
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    2020-03-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-21 ~ dissolved
    IIF 36 - Director → ME
  • 13
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-04-17 ~ dissolved
    IIF 23 - Director → ME
  • 14
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 15
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-04-15 ~ dissolved
    IIF 33 - Director → ME
  • 16
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2022-08-16 ~ now
    IIF 63 - LLP Member → ME
Ceased 62
  • 1
    6/10 George Street, Wolverhampton, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-22 ~ 2024-10-17
    IIF 47 - Director → ME
  • 2
    6/10 George Street, Wolverhampton, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-08-21 ~ 2024-10-17
    IIF 51 - Director → ME
  • 3
    6/10 George Street, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-19 ~ 2024-10-17
    IIF 49 - Director → ME
  • 4
    6/10 George Street, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-20 ~ 2024-10-17
    IIF 50 - Director → ME
  • 5
    6/10 George Street, Wolverhampton, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-08-16 ~ 2024-10-17
    IIF 48 - Director → ME
  • 6
    TOKYO BIDCO LIMITED - 2021-04-09
    Related registration: 15416271
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-04-26 ~ 2018-07-06
    IIF 55 - Director → ME
  • 7
    TOKYO TOPCO LIMITED - 2021-04-12
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-26 ~ 2018-07-06
    IIF 54 - Director → ME
  • 8
    TOKYO HOLDCO LIMITED - 2021-04-09
    Related registration: 15415973
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2018-07-06
    IIF 53 - Director → ME
  • 9
    TOKYO MIDCO LIMITED - 2021-04-09
    Related registration: 15416185
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-30 ~ 2018-07-04
    IIF 52 - Director → ME
  • 10
    Fablink, Unit 2 Quarry Road, Brixworth Industrial Estate, Brixworth, Northampton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-03-13 ~ 2014-04-10
    IIF 5 - Director → ME
  • 11
    HC 1309 LIMITED - 2019-11-19
    North West Wing, Methuen Park, Chippenham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-11-01 ~ 2019-11-15
    IIF 15 - Director → ME
  • 12
    Desklodge House, Redcliffe Way, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2019-07-02 ~ 2019-11-14
    IIF 24 - Director → ME
  • 13
    Desklodge House, Redcliffe Way, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-26 ~ 2019-11-14
    IIF 25 - Director → ME
  • 14
    Desklodge House, Redcliffe Way, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-07-01 ~ 2019-11-14
    IIF 17 - Director → ME
  • 15
    Desklodge House, Redcliffe Way, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-06-25 ~ 2019-11-14
    IIF 35 - Director → ME
  • 16
    HC 1359 LIMITED - 2024-02-28
    The Second Floor, Rosemount House, Huddersfield Road, Elland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    17,182,361 GBP2024-09-30
    Officer
    2024-01-25 ~ 2024-02-27
    IIF 44 - Director → ME
  • 17
    HC 1357 LIMITED - 2024-02-28
    The Second Floor, Rosemount House, Huddersfield Road, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-25 ~ 2024-02-27
    IIF 46 - Director → ME
  • 18
    HC 1358 LIMITED - 2024-02-28
    The Second Floor, Rosemount House, Huddersfield Road, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-25 ~ 2024-02-27
    IIF 45 - Director → ME
  • 19
    HC 1356 LIMITED - 2024-02-28
    The Second Floor, Rosemount House, Huddersfield Road, Elland, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,243,280 GBP2024-01-24 ~ 2024-09-30
    Officer
    2024-01-24 ~ 2024-02-27
    IIF 43 - Director → ME
  • 20
    Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-12-15 ~ 2024-01-03
    IIF 4 - Director → ME
  • 21
    OVERCOAT SURFACE FINISHING LIMITED - 2017-03-17
    HC 1272 LIMITED - 2016-08-12
    2 Quarry Road, Brixworth Industrial Estate, Brixworth, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -333,281 GBP2024-03-31
    Officer
    2016-06-06 ~ 2016-08-12
    IIF 74 - Director → ME
  • 22
    HC1282 LIMITED - 2017-06-16
    Related registration: 09053137
    Fen-bay Services Limited North End, Welbourn, Lincoln, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -12,647 GBP2021-02-28
    Officer
    2017-03-07 ~ 2017-05-17
    IIF 56 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-05-17
    IIF 79 - Ownership of shares – 75% or more OE
  • 23
    Charlton Kings Care Home Moorend Road, Charlton Kings, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,152 GBP2019-03-31
    Officer
    2014-10-23 ~ 2015-05-26
    IIF 10 - Director → ME
  • 24
    FIDELIA FINANCE HOLDINGS LIMITED - 2014-10-27
    Charlton Kings Care Home Moorend Road, Charlton Kings, Cheltenham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,833,067 GBP2024-03-31
    Officer
    2014-10-23 ~ 2015-05-26
    IIF 11 - Director → ME
  • 25
    HC 1193 LIMITED - 2012-09-11
    Related registrations: 12545140, 07277755
    Suite 1a Shire Business Park, Wainwright Road, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ 2013-01-24
    IIF 62 - Director → ME
  • 26
    HC 1192 LIMITED - 2012-09-19
    Suite 1a Shire Business Park, Wainwright Road, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-21 ~ 2013-01-24
    IIF 61 - Director → ME
  • 27
    33 Glasshouse Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-05 ~ 2025-02-14
    IIF 37 - Director → ME
  • 28
    33 Glasshouse Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-06 ~ 2025-02-14
    IIF 29 - Director → ME
  • 29
    33 Glasshouse Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-05 ~ 2025-02-14
    IIF 16 - Director → ME
  • 30
    33 Glasshouse Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-02-05 ~ 2025-02-14
    IIF 32 - Director → ME
  • 31
    HARRISON CLARK LLP - 2013-04-04
    Related registrations: 07033248, 04262676
    HARRISON CLARK SERVICES LLP - 2005-11-24
    Related registrations: 07033248, 04262676
    105 High Street, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    2014-04-01 ~ 2016-04-01
    IIF 64 - LLP Member → ME
  • 32
    HC 1182 LIMITED
    Other registered numbers: 07033229, 08690492
    Rsm Bluebell House, Brian Johnson Way, Preston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-02-08 ~ 2012-07-05
    IIF 59 - Director → ME
  • 33
    C/o Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ 2015-12-23
    IIF 75 - Director → ME
  • 34
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    22,611 GBP2020-12-31
    Officer
    2014-09-12 ~ 2014-10-15
    IIF 9 - Director → ME
  • 35
    HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2001-09-03
    HEREFORD AND WORCESTER CHAMBER OF COMMERCE TRAININGAND ENTERPRISE - 1998-04-06
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-05-02
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-03-26
    Severn House, Prescott Drive, Worcester, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2011-01-27 ~ 2014-10-01
    IIF 58 - Director → ME
  • 36
    PROGRESS HOUSING LIMITED - 2022-08-02
    Related registration: 04049764
    HC 1277 LIMITED - 2017-03-31
    Related registration: 04049764
    Highbury Cresent Rooms, 70 Ronalds Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-01-19 ~ 2017-01-19
    IIF 6 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-01-19
    IIF 78 - Ownership of shares – 75% or more OE
  • 37
    HC 1250 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (4 parents)
    Officer
    2015-09-02 ~ 2015-09-11
    IIF 72 - Director → ME
  • 38
    HC 1249 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -56 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-09-02 ~ 2015-09-11
    IIF 71 - Director → ME
  • 39
    MCP ENVIRONMENTAL LIMITED
    - now
    Other registered number: 09757382
    HC 1251 LIMITED - 2015-10-06
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-02 ~ 2015-09-11
    IIF 70 - Director → ME
  • 40
    MCP ENVIRONMENTAL SERVICES LIMITED
    - now
    Other registered number: 09757273
    HC 1252 LIMITED - 2015-10-06
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-02 ~ 2015-09-11
    IIF 69 - Director → ME
  • 41
    Units 16-17 Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,322,328 GBP2024-12-31
    Officer
    2019-07-27 ~ 2019-10-15
    IIF 30 - Director → ME
  • 42
    Units 16-17 Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -300,461 GBP2024-12-31
    Officer
    2019-07-25 ~ 2019-10-15
    IIF 26 - Director → ME
  • 43
    Units 16-17 Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,289 GBP2024-12-31
    Officer
    2019-07-26 ~ 2019-10-15
    IIF 21 - Director → ME
  • 44
    NETWORK OVERSEAS LIMITED - 2015-04-10
    Meriden Hall Main Road, Meriden, Coventry
    Active Corporate (4 parents)
    Officer
    2013-06-06 ~ 2014-12-16
    IIF 65 - Director → ME
  • 45
    OLIVER ASHWORTH (HOLDINGS) LIMITED
    - now
    Other registered number: 09493648
    HC 1238 LIMITED - 2015-06-15
    Related registration: 09493648
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,500 GBP2024-12-31
    Officer
    2014-12-18 ~ 2015-01-29
    IIF 66 - Director → ME
  • 46
    PHAROS OFFSHORE GROUP LIMITED
    - now
    Other registered number: SC340533
    HC 1158 LIMITED - 2011-05-27
    Related registration: SC340533
    Shed E, Wimbourne Quay, Blyth, Northumberland, England
    Active Corporate (2 parents)
    Officer
    2022-08-02 ~ 2024-05-10
    IIF 38 - Director → ME
  • 47
    STRATS FINANCE LIMITED - 2021-01-13
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,153,821 GBP2024-03-31
    Officer
    2020-10-09 ~ 2020-10-13
    IIF 31 - Director → ME
  • 48
    STRATS HOLDCO LIMITED - 2021-01-13
    Related registration: 15995609
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,690 GBP2024-03-31
    Officer
    2020-10-08 ~ 2020-10-13
    IIF 18 - Director → ME
  • 49
    STRATS MIDCO LIMITED - 2021-01-13
    Related registration: 16000560
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-10-09 ~ 2020-10-13
    IIF 27 - Director → ME
  • 50
    1 Sleepy Hollow Business Park, Ampfield Hill, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,455,519 GBP2024-03-31
    Officer
    2023-05-08 ~ 2023-07-07
    IIF 20 - Director → ME
  • 51
    1 Sleepy Hollow Business Park, Ampfield Hill, Ampfield, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-05 ~ 2023-07-07
    IIF 22 - Director → ME
  • 52
    1 Sleepy Hollow Business Park, Ampfield Hill, Romsey, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -618,350 GBP2024-03-31
    Officer
    2023-05-04 ~ 2023-07-07
    IIF 1 - Director → ME
  • 53
    HC1221 LIMITED - 2020-06-19
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-12-17 ~ 2014-07-04
    IIF 40 - Director → ME
  • 54
    HC 1228 LIMITED - 2020-06-19
    Related registration: 10655543
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-05-22 ~ 2014-07-04
    IIF 8 - Director → ME
  • 55
    HC1284 LIMITED - 2017-06-02
    Thetford Grammar School, Bridge Street, Thetford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,031,988 GBP2024-12-31
    Officer
    2017-05-05 ~ 2017-05-24
    IIF 39 - Director → ME
  • 56
    Reading Bridge House Fourth Floor Suite 3, George Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,232 GBP2025-03-31
    Officer
    2024-02-12 ~ 2024-02-12
    IIF 13 - Director → ME
  • 57
    Reading Bridge House Fourth Floor Suite 3, George Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,313,061 GBP2025-03-31
    Officer
    2024-02-12 ~ 2024-02-12
    IIF 14 - Director → ME
  • 58
    Reading Bridge House Fourth Floor Suite 3, George Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -43,547 GBP2025-03-31
    Officer
    2024-02-12 ~ 2024-02-12
    IIF 12 - Director → ME
  • 59
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2021-01-12 ~ 2021-03-19
    IIF 28 - Director → ME
  • 60
    Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2021-01-08 ~ 2021-03-19
    IIF 2 - Director → ME
  • 61
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-08 ~ 2021-03-19
    IIF 34 - Director → ME
  • 62
    Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2021-01-07 ~ 2021-03-19
    IIF 3 - 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.