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

Brown, David Wall

    Related profiles found in government register
  • Brown, David Wall
    British accountant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW

      IIF 1
  • Brown, David Wall
    British chartered accountant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, PE19 6EN, England

      IIF 2
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, PE19 6EN, England

      IIF 3
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 4
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN, England

      IIF 5
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 6
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 7
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 8 IIF 9 IIF 10
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 11
    • icon of address 134, Skipper Way, Little Paxton, St. Neots, Cambridgeshire, PE19 6LQ, England

      IIF 12
    • icon of address 446 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GG, United Kingdom

      IIF 13
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW

      IIF 14 IIF 15 IIF 16
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW, England

      IIF 25
    • icon of address A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 26
    • icon of address A1 The Executive Suite, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 27
    • icon of address Executive Suite The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 28 IIF 29
    • icon of address Executive Suite The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 30
    • icon of address Executive Suite, The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 31
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 32 IIF 33
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 34 IIF 35 IIF 36
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 37 IIF 38
    • icon of address The A1, Lifestyle Village Great North Road, Little Paxton, St. Neots, PE19 6EN

      IIF 39
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 40
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, United Kingdom

      IIF 41
    • icon of address The Conservatory Village, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 42
  • Brown, David Wall
    British company secretary born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 43
  • Mr David Wall Brown
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, PE19 6EN, England

      IIF 44
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, PE19 6EN, England

      IIF 45
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 46
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN, England

      IIF 47
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 48
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire, PE19 6EN

      IIF 49 IIF 50
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 51
    • icon of address A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 52
    • icon of address A1 The Executive Suite, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 53
    • icon of address Executive Suite The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 54
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 55 IIF 56 IIF 57
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 64 IIF 65
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 66
    • icon of address The A1, Lifestyle Village Great North Road, Little Paxton, St. Neots, PE19 6EN

      IIF 67
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, PE19 6EN, England

      IIF 68
    • icon of address The A1 Lifestyle Village, Great North Road, St. Neots, PE19 6EN, United Kingdom

      IIF 69
    • icon of address The Conservatory Village, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, England

      IIF 70
  • Brown, David Wall
    British

    Registered addresses and corresponding companies
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW

      IIF 71
  • Brown, David Wall
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, Cambridgeshire, PE19 6EN

      IIF 72
    • icon of address 134, Skipper Way, Little Paxton, St. Neots, Cambridgeshire, PE19 6LQ, England

      IIF 73
    • icon of address 65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW

      IIF 74 IIF 75 IIF 76
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 80 IIF 81
  • Brown, David
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, West Bank Road, Allestree, Derby, DE22 2FX, United Kingdom

      IIF 82
  • Mr David Brown
    British born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GG, United Kingdom

      IIF 83
  • Mr David Brown
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, West Bank Road, Allestree, Derby, DE22 2FX, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    168,100 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    525,894 GBP2023-06-30
    Officer
    icon of calendar 2006-08-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 67 - Has significant influence or controlOE
  • 5
    icon of address A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,194 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 24 - Director → ME
  • 10
    PLANELILY LIMITED - 2006-07-24
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,008 GBP2024-02-28
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 72 - Secretary → ME
  • 12
    icon of address The Conservatory Village, Little Paxton, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    G & D TRADING (1993) LIMITED - 2002-12-10
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,862 GBP2024-01-31
    Officer
    icon of calendar 1993-08-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -93,905 GBP2024-03-31
    Officer
    icon of calendar 2003-01-21 ~ now
    IIF 32 - Director → ME
    icon of calendar 2003-01-21 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address A1 The Executive Suite Great North Road, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,285 GBP2024-12-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,581 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 West Bank Road, Allestree, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    JAMMIN LTD - 2013-04-15
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2012-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    DINLO DEVELOPMENTS LTD - 2007-11-05
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2001-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    icon of address A1 Lifestyle Accounts Ltd, The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    FLOORING DIRECT 2 U LTD - 2009-01-05
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-06-14 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 51 - Has significant influence or controlOE
Ceased 20
  • 1
    icon of address 40a Market Square, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    332,938 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ 2003-10-15
    IIF 1 - Director → ME
  • 2
    DOUBLE LTD - 2014-04-08
    icon of address 40a Market Square, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-03
    IIF 21 - Director → ME
    icon of calendar 2004-04-28 ~ 2009-07-03
    IIF 76 - Secretary → ME
  • 3
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    168,100 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ 2023-09-22
    IIF 28 - Director → ME
  • 4
    BROOKMIST SOLUTIONS LTD - 2011-02-03
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    957 GBP2024-12-31
    Officer
    icon of calendar 2005-06-17 ~ 2011-02-03
    IIF 20 - Director → ME
    icon of calendar 2005-06-17 ~ 2011-02-03
    IIF 77 - Secretary → ME
  • 5
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,863 GBP2023-11-30
    Officer
    icon of calendar 2005-01-28 ~ 2024-12-31
    IIF 33 - Director → ME
    icon of calendar 2005-01-28 ~ 2024-12-31
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-12-31
    IIF 56 - Has significant influence or control OE
  • 6
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2014-02-18
    IIF 10 - Director → ME
  • 7
    icon of address Moggerhanger House Park Road, Moggerhanger, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,265 GBP2023-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2017-02-13
    IIF 23 - Director → ME
    icon of calendar 2006-03-23 ~ 2017-02-13
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-12-19
    IIF 59 - Has significant influence or control OE
  • 8
    CROSSHILL INFANT SCHOOL ACADEMY TRUST - 2010-08-06
    icon of address 446 Great North Road Eaton Ford, St. Neots, Cambridgeshire
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    4,000 GBP2024-08-31
    Officer
    icon of calendar 2010-07-29 ~ 2018-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 83 - Right to appoint or remove directors OE
  • 9
    BROOKSON (5599E) LIMITED - 2012-04-27
    PPU SERVICES LTD - 2018-03-29
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,019 GBP2024-06-30
    Officer
    icon of calendar 2013-10-01 ~ 2018-03-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2018-03-29
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    icon of address 76 Stone Hill, St. Neots, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2022-06-30
    Officer
    icon of calendar 2003-04-28 ~ 2019-07-11
    IIF 19 - Director → ME
    icon of calendar 2003-04-28 ~ 2019-07-11
    IIF 71 - Secretary → ME
  • 11
    icon of address 28 High Street, Dawlish, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2014-08-27 ~ 2017-02-13
    IIF 25 - Director → ME
  • 12
    STAGEOUT LIMITED - 2004-03-18
    icon of address Moggerhanger Park Park Road, Moggerhanger, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -577,523 GBP2024-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2008-04-01
    IIF 17 - Director → ME
    icon of calendar 2003-11-14 ~ 2008-04-01
    IIF 74 - Secretary → ME
  • 13
    JAMMIN LTD - 2013-04-15
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road, Litttle Paxton, St Neots, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-04-14 ~ 2013-04-15
    IIF 7 - Director → ME
  • 14
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton St Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-12-07 ~ 2022-05-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-05-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-03-19
    IIF 22 - Director → ME
  • 16
    JSS SYSTEMS UK LTD - 2010-04-12
    icon of address Executive Suite, The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    18,090 GBP2024-04-30
    Officer
    icon of calendar 2012-03-08 ~ 2014-02-06
    IIF 31 - Director → ME
  • 17
    C AND M MINISTRIES LTD - 2009-07-28
    icon of address 32, The Strand, Dawlish, The Strand, Dawlish, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    30,365 GBP2016-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2009-11-11
    IIF 16 - Director → ME
  • 18
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-23 ~ 2017-11-28
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2017-11-28
    IIF 60 - Has significant influence or control OE
  • 19
    LTH CLEANING & VALETING LTD - 2022-11-03
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-23 ~ 2022-10-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-23 ~ 2022-10-31
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 20
    icon of address 40a Market Square, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    449,358 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2012-08-11
    IIF 78 - Secretary → 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.