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

Nichols, Graham John

    Related profiles found in government register
  • Nichols, Graham John
    English quantity surveying born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 686, Obelisk Rise, Kingsthorpe, Northampton, Northamptonshire, NN2 8TG, United Kingdom

      IIF 1
  • Bryant, Alec John
    English chartered surveyor born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, High Street, Brentwood, CM14 4SD, United Kingdom

      IIF 2
  • Bryant, Alec John
    English director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 North Road Avenue, Brentwood, CM14 4XQ, England

      IIF 3 IIF 4
    • icon of address Room 6, 13, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 5
    • icon of address 30, Chigwell Lane, Loughton, IG10 3NY, England

      IIF 6
  • Bryant, Alec John
    English quantity surveying born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascent Accountancy, Sandown House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, United Kingdom

      IIF 7
  • Mr Graham John Nichols
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 686 Obelisk Rise, Obelisk Rise, Northampton, NN2 8TG, England

      IIF 8
  • Nieuwoudt, Graham Tilman
    British commercial director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Mansfield Road, Hove, BN3 5NN, United Kingdom

      IIF 9
    • icon of address 9, Holmshaw Close, London, SE26 4TH, England

      IIF 10
  • Nieuwoudt, Graham Tilman
    British quantity surveying born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Britten Close, Horsham, West Sussex, RH13 6RZ, England

      IIF 11
  • Bryant, Alec John
    British ceo born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascent Accountancy, Sandbeck House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 12
  • Bryant, Alec John
    British chartered surveyor born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vanburgh Fields, London, SE3 7TZ, England

      IIF 13
    • icon of address 32-40, Blackfriars Road, London, SE1 8NY, England

      IIF 14
    • icon of address C/o Working From Southwark, 32 Blackfriars Road, London, SE1 8NY, England

      IIF 15
    • icon of address 37, Beverley Avenue, Sidcup, DA15 8HF, England

      IIF 16
  • Bryant, Alec John
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballarat, Garden Place, Dartford, DA2 7EP, England

      IIF 17
  • Bryant, Alec John
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, John Spencer Square, London, N1 2LZ, England

      IIF 18
    • icon of address 32, Blackfriars Road, London, SE1 8NY, England

      IIF 19
    • icon of address 32-40, Blackfriars Road, London, SE1 8NY, England

      IIF 20
  • Mr Alec John Bryant
    English born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, High Street, Brentwood, CM14 4SD, United Kingdom

      IIF 21
    • icon of address Room 6, 13, Sherbourne Close, Cambridge, CB4 1RT, United Kingdom

      IIF 22
    • icon of address 16, C/o Ayres Vause Accountancy, 16 Globe Road, Leeds, West Yorkshire, LS11 5QG, England

      IIF 23
    • icon of address C/o Ascent Accountancy, Sandown House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, United Kingdom

      IIF 24
  • Paul, Raymond
    British production company owner born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 25
  • Paul, Ray
    British creative director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP, United Kingdom

      IIF 26
    • icon of address Unit A30, 56 Wood Lane, London, W12 7SB, United Kingdom

      IIF 27
  • Paul, Ray
    British music professional born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A30, Ugli Building, 56 Wood Lane, London, W12 7SB, United Kingdom

      IIF 28
  • Bissell, Ian Alexander
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB

      IIF 29
  • Bissell, Ian Alexander
    British quantity surveying born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield, Station Road, Newport, TF10 7EP, England

      IIF 30
  • Bissell, Ian Alexander
    British quantity surveyor born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Beech Drive, Shifnal, Shropshire, TF11 8HY

      IIF 31
  • Cunningham, James Alan
    British chief financial officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British chief operating officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingram House, 15 John Adam Street, London, WC2N 6LU

      IIF 40
    • icon of address Ingram House, 15 John Adam Street, London, WC2N 6LU, United Kingdom

      IIF 41
    • icon of address Unit 1 Park 2000, Millennium Way, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, United Kingdom

      IIF 42 IIF 43
  • Cunningham, James Alan
    British company executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Broomwood Road, London, SW11 6JU

      IIF 44
  • Cunningham, James Alan
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British investment manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British investor director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Harewood Farm, London Road, Andover Down, Andover, Hamps, SP11 6LJ, England

      IIF 116 IIF 117
    • icon of address Unit 9 Harewood Farm, London Road, Andover Down, Andover, Hampshire, SP11 6JL, United Kingdom

      IIF 118
    • icon of address Unit 9 Harewood Farm, London Road, Andover Down, Andover, SP11 6LJ, United Kingdom

      IIF 119
    • icon of address Unit 9 Harewood Farm, London Road, Andover Downs, Andover, Hamps, SP11 6LJ, England

      IIF 120
    • icon of address 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 121
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 122
    • icon of address 30, Roman Ridge Road, Sheffield, South Yorkshire, S9 1GA, United Kingdom

      IIF 123 IIF 124
  • Cunningham, James Alan
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Broomwood Road, London, SW11 6JU

      IIF 125
  • Cunningham, James Alan
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, WF6 2UA, England

      IIF 126
    • icon of address Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, England, WF6 2UA

      IIF 127
  • Cunningham, James Alan
    British private equity investor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Volvox House, Gelderd Road, Leeds, LS12 6NA, United Kingdom

      IIF 128 IIF 129
  • Mr Alec Bryant
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Working From Southwark, 32 Blackfriars Road, London, SE1 8PB, United Kingdom

      IIF 130
  • Mr Ray Paul
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP, United Kingdom

      IIF 131
    • icon of address Unit A30, Ugli Building, 56 Wood Lane, London, W12 7SB, United Kingdom

      IIF 132
  • Baker, Ian Vincent
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Polygon, 2 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, United Kingdom

      IIF 133
  • Baker, Ian Vincent
    British quantity surveying born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Polygon, 2 Stamford Road Bowdon, Altrincham, Cheshire, WA14 2JU

      IIF 134
  • Cunningham, Alan James
    British quantity surveying born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Blackhurst Road, Lydiate, Liverpool, Merseyside, L31 4JW

      IIF 135 IIF 136
  • Cunningham, Alan James
    British quantity surveyor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Wellington Street, Bury, Lancashire, BL8 2BD

      IIF 137 IIF 138
    • icon of address 10, Blackhurst Road, Lydiate, Liverpool, Merseyside, L31 4JW, United Kingdom

      IIF 139
  • Mr Alec John Bryant
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballarat, Garden Place, Dartford, DA2 7EP, England

      IIF 140
    • icon of address 18a, John Spencer Square, London, N1 2LZ, England

      IIF 141
    • icon of address 32, Blackfriars Road, London, SE1 8NY, England

      IIF 142
    • icon of address 32-40, Blackfriars Road, London, SE1 8NY, England

      IIF 143
    • icon of address C/o Working From Southwark, 32 Blackfriars Road, London, SE1 8NY, England

      IIF 144
    • icon of address 37, Beverley Avenue, Sidcup, DA15 8HF, England

      IIF 145
  • Banga, Manjit Singh
    British quantity surveyor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105 Guilford Street, London, WC1N 1DP, England

      IIF 146
  • Cunningham, James Alan
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 147
  • Darnell, Jonathon Edward
    British quantity surveying born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Cottage, Bayswater Farm Road, Oxford, OX3 8BY, England

      IIF 148
  • Darnell, Jonathon Edward
    British surveyor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Cottage, Bayswater Farm Road Headington, Oxford, OX3 8BY

      IIF 149
  • Parkinson, Deirdre Ann
    British quantity surveying born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grange Fields, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9AG, United Kingdom

      IIF 150
  • Parkinson, Deirdre Ann
    British quantity surveyor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grange Fields, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AG

      IIF 151
  • Chubb, Alan Vernon
    British quantity surveying born in February 1934

    Registered addresses and corresponding companies
    • icon of address Signal Elm, Wood Lane, Kidmore End, Reading, Berkshire, RG4 9BG

      IIF 152
  • Mr Ian Vincent Baker
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Polygon, 2 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU

      IIF 153 IIF 154
  • Mr Manjit Singh Banga
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 155
  • Mr Ian Alexander Bissell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield, Station Road, Newport, TF10 7EP, England

      IIF 156
  • Mr James Alan Cunningham
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4, F Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 157
    • icon of address 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 158
  • Mr Alan James Cunningham
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blackhurst Road, Lydiate, Liverpool, Merseyside, L31 4JW, United Kingdom

      IIF 159
  • Mr Graham Tilman Nieuwoudt
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Britten Close, Britten Close, Horsham, RH13 6RZ, England

      IIF 160
  • Mrs Deirdre Ann Parkinson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grange Fields, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9AG

      IIF 161
  • Bryant, Alec John
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascent Accountancy, Sandown House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, United Kingdom

      IIF 162
  • Cunningham, James Alan
    British managing director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 34 Bramfield Road, London, SW11 6RB

      IIF 163
  • Mr Jonathon Edward Darnell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Cottage, Bayswater Farm, Road, Headington, Oxford, OX3 8BY

      IIF 164
    • icon of address Jubilee Cottage, Bayswater Farm Road, Oxford, OX3 8BY, England

      IIF 165
  • Baker, Ian Vincent
    British

    Registered addresses and corresponding companies
    • icon of address The Polygon, 2 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, United Kingdom

      IIF 166
  • Paul, Raymond
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wells House Road, Harlsden, NW10, England

      IIF 167
  • Paul, Raymond
    British music industry professional born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A30 Ugli Builiding, 56 Wood Lane, London, W12 7SB, United Kingdom

      IIF 168
  • Pula, Raymond
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wells House Road East Acton, London, NW10 6EE, England

      IIF 169
  • Cunningham, Alan James
    British

    Registered addresses and corresponding companies
    • icon of address Leonard House, 14 Silver Street, Tamworth, Staffordshire, B79 7NH

      IIF 170
  • Cunningham, James Alan
    British chief financial officer

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British company executive

    Registered addresses and corresponding companies
  • Darnell, Jonathon Edward
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Jubilee Cottage, Bayswater Farm Road Headington, Oxford, OX3 8BY

      IIF 177
  • Richardson, Alan

    Registered addresses and corresponding companies
    • icon of address 25 Moors View, Ramsbottom, Bury, BL0 9FL

      IIF 178
  • Van Den Berg, Charles Alexander
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gothic Road, Twickenham, TW2 5EH, England

      IIF 179
    • icon of address 15, Gothic Road, Twickenham, TW2 5EH, United Kingdom

      IIF 180
  • Van Den Berg, Charles Alexander
    British construction born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, St. Marys Road, Office 28, London, W5 5RG, United Kingdom

      IIF 181
  • Van Den Berg, Charles Alexander
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15, Gothic Road, Twickenham, Middlesex, TW2 5EH, United Kingdom

      IIF 182
    • icon of address 15, Gothic Road, Twickenham, TW2 5EH, England

      IIF 183
    • icon of address 15, Gothic Road, Twickenham, TW2 5EH, United Kingdom

      IIF 184
  • Van Den Berg, Charles Alexander
    British quantity surveying born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gothic Road, Twickenham, TW2 5EH, United Kingdom

      IIF 185
  • Van Den Berg, Charles Alexander
    British undisclosed born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gothic Road, Twickenham, Middlesex, TW2 5EH, England

      IIF 186
  • Yokaratna, Kanagarajah Yogavanam
    British quantity surveying born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Neath Gardens, Morden, Surrey, SM4 6JN, United Kingdom

      IIF 187
  • Portman, Jonathan Trevor

    Registered addresses and corresponding companies
    • icon of address Caravan D62, Redstone Caravan Park, Stourport-on-severn, DY13 0LD, England

      IIF 188
  • Richardson, James Alan
    British quantity surveying born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Thelma Street, Ramsbottom, Bury, BL0 9JL

      IIF 189
  • Whitford, Lee Paul
    British quantity surveying born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Whitby Rd, Crownhill, Plymouth, Devon, PL6 5LE, United Kingdom

      IIF 190
  • Mann, Jacqueline Carole
    British quantity surveying

    Registered addresses and corresponding companies
    • icon of address 106 London Road, Stanway, Colchester, Essex, CO3 0HD

      IIF 191
  • Phelps, Andrew Anthony
    British quantity surveying born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amberside, Bird In Eye Hill, Framfield, Uckfield, East Sussex, TN22 5HA, United Kingdom

      IIF 192
  • Mr Alec John Bryant
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascent Accountancy, Sandown House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, United Kingdom

      IIF 193
  • Mr Charles Alexander Van Den Berg
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15, Gothic Road, Twickenham, Middlesex, TW2 5EH, United Kingdom

      IIF 194
    • icon of address 15, Gothic Road, Twickenham, TW2 5EH, England

      IIF 195 IIF 196
    • icon of address 15, Gothic Road, Twickenham, TW2 5EH, United Kingdom

      IIF 197 IIF 198 IIF 199
  • Mr Kanagarajah Yogavanam Yokaratna
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Neath Gardens, Morden, Surrey, SM4 6JN

      IIF 200
  • Paul, Ray

    Registered addresses and corresponding companies
    • icon of address Unit A30, Ugli Building, 56 Wood Lane, London, W12 7SB, United Kingdom

      IIF 201
  • Portman, Jonathan Trevor
    British commercial director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D62, Redstone Caravan Park, The Rough, Stourport-on-severn, Worcestershire, DY13 0LD, United Kingdom

      IIF 202
  • Portman, Jonathan Trevor
    British quantity surveying born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Southgate Way, Dudley, West Midlands, DY1 3HN, England

      IIF 203
  • Banga, Manjit Singh
    British quantity surveying born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 Rocky Lane, Perry Barr, West Midlands, B42 1QY

      IIF 204
  • James Alan Richardson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Thelma Street, Ramsbottom, Bury, BL0 9JL, United Kingdom

      IIF 205
  • Mr Lee Paul Whitford
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Whitby Rd, Crownhill, Plymouth, Devon, PL6 5LE, United Kingdom

      IIF 206
  • Mr Raymond Paul
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A30 Ugli Builiding, 56 Wood Lane, London, W12 7SB, United Kingdom

      IIF 207
  • Mr Jonathan Trevor Portman
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D62, Redstone Caravan Park, The Rough, Stourport-on-severn, Worcestershire, DY13 0LD, United Kingdom

      IIF 208
  • Calvert, Geoffrey Nicholas Alan
    British quantity surveying born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Station Road, Waddington, Lincoln, Lincolnshire, LN5 9QN

      IIF 209
  • Kazoka, Chipo Eugene Nchimunya
    British lawyer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, 53, Nethergreen Road, Sheffield, South Yorkshire, S11 7EH, United Kingdom

      IIF 210
  • Mr Geoffrey Nicholas Alan Calvert
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Station Road, Waddington, Lincoln, Lincolnshire, LN5 9QN, United Kingdom

      IIF 211
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address Flat 2 105 Guilford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 146 - Director → ME
  • 2
    icon of address C/o Ascent Accountancy Sandown House, Sandbeck Way, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Briars Road, St. Marys Bay, Romney Marsh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 20 - Director → ME
  • 4
    A&K DEVLOPMENTS LTD - 2016-03-16
    icon of address 19 North Road Avenue, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    16,222 GBP2024-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 29 - Director → ME
  • 6
    SILVACT TOPCO LIMITED - 2024-02-11
    HAMSARD 3728 LIMITED - 2023-12-04
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 118 - Director → ME
  • 8
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hamps, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 117 - Director → ME
  • 9
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hamps, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 116 - Director → ME
  • 10
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hamps, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 120 - Director → ME
  • 11
    icon of address C/o Ascent Accountancy Sandown House, Sandbeck Way, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,829 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Blackhurst Road, Lydiate, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Holmshaw Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,036 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address The Polygon, 2 Stamford Road Bowdon, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    513,504 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149,586 GBP2021-05-31
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 45 St. Marys Road, Office 28, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 195 - Right to appoint or remove directorsOE
  • 17
    icon of address 15 15, Gothic Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -871 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 194 - Has significant influence or control over the trustees of a trustOE
    IIF 194 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 194 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 194 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 15 Gothic Road, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Gothic Road, Twickenham, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -121,463 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 196 - Has significant influence or controlOE
    IIF 196 - Has significant influence or control as a member of a firmOE
    IIF 196 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 103 - Director → ME
  • 21
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 104 - Director → ME
  • 22
    icon of address Ashfield, Station Road, Newport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address The Polygon 2 Stamford Road, Bowdon, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    240,413 GBP2024-10-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 133 - Director → ME
    icon of calendar 2006-10-16 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 65 65 Calder Drive, Maghull, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    209 GBP2020-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-12-23 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 45 Neath Gardens, Morden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    171,007 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CROSS (TOPCO) LIMITED - 2019-01-03
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 119 - Director → ME
  • 27
    icon of address 1 Grange Fields, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,854 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 28
    BERG INFLUENCE LIMITED - 2021-01-22
    icon of address 15 Gothic Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,684 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 198 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 198 - Has significant influence or control over the trustees of a trustOE
  • 29
    icon of address 15 Gothic Road, Twickenham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,495 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Has significant influence or control as a member of a firmOE
    IIF 197 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 197 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
    IIF 197 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 197 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 30
    AGHOCO 1540 LIMITED - 2017-06-19
    icon of address 1 Southampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 121 - Director → ME
  • 31
    AGHOCO 1541 LIMITED - 2017-06-21
    icon of address 1 Southampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 122 - Director → ME
  • 32
    icon of address Leonard House, 14 Silver Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 170 - Secretary → ME
  • 33
    icon of address 30 Crown Place Earl Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,316 GBP2020-01-31
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 34
    icon of address Jubilee Cottage, Bayswater Farm, Road, Headington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -18,263 GBP2024-06-29
    Officer
    icon of calendar 1997-09-26 ~ now
    IIF 149 - Director → ME
    icon of calendar 1997-09-26 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Jubilee Cottage, Bayswater Farm Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -476 GBP2025-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 13 - Director → ME
  • 37
    icon of address Charles Van Den Berg, 15 Gothic Road, Twickenham, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,881 GBP2024-06-30
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 186 - Director → ME
  • 38
    icon of address 1 Southampton Street, London
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 147 - LLP Member → ME
  • 39
    icon of address 21 Southgate Way, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 203 - Director → ME
  • 40
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,408 GBP2025-06-30
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2 Grange Fields, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,532 GBP2024-03-31
    Officer
    icon of calendar 2004-08-18 ~ now
    IIF 151 - Director → ME
  • 42
    icon of address 32 Blackfriars Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 48 - Director → ME
  • 44
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 47 - Director → ME
  • 45
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 46 - Director → ME
  • 46
    icon of address 16 Globe Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address D62 Redstone Caravan Park, The Rough, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 48
    icon of address 15 Gothic Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 179 - Director → ME
  • 49
    icon of address 53 53, Nethergreen Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 210 - Director → ME
  • 50
    icon of address 9 Whitby Rd, Crownhill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    62 GBP2024-12-31
    Officer
    icon of calendar 2014-12-30 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 206 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address C/o Working From Southwark, 32 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,164 GBP2024-04-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 686 Obelisk Rise, Kingsthorpe, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 53
    PHARMACITY LIMITED - 2003-05-20
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 41 - Director → ME
  • 54
    icon of address Andrew Phelps, Amberside Bird In Eye Hill, Framfield, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 192 - Director → ME
  • 55
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -917,917 GBP2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 110 - Director → ME
  • 56
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,033,224 GBP2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 111 - Director → ME
  • 57
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -310,001 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 112 - Director → ME
  • 58
    icon of address Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,118 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 1 Station Road, Waddington, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    435 GBP2020-05-31
    Officer
    icon of calendar 2001-05-08 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 32 Working From Southwark, 32 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Director → ME
  • 62
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 107 - Director → ME
  • 63
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 49 - Director → ME
  • 64
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 108 - Director → ME
  • 65
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 106 - Director → ME
  • 66
    PHOENIX PROPERTY PARTNERS LIMITED - 2021-01-19
    icon of address 16 C/o Ayres Vause Accountancy, 16 Globe Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,585 GBP2020-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address C/o Ascent Accountancy Sandbeck House, Sandbeck Way, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 12 - Director → ME
  • 68
    icon of address 37 Beverley Avenue, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Room 6, 13 Sherbourne Close, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Southwark, 32 Blackfriars Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    119,108 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 35 Halford Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 188 - Secretary → ME
  • 72
    icon of address 32-40 Blackfriars Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    HAMSARD 3730 LIMITED - 2023-12-04
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 50 - Director → ME
  • 74
    HAMSARD 3729 LIMITED - 2023-12-04
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 52 - Director → ME
  • 75
    icon of address 106 London Road, Stanway, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    648 GBP2024-02-28
    Officer
    icon of calendar 2003-02-13 ~ now
    IIF 191 - Secretary → ME
  • 76
    icon of address Unit A30 Ugli Builiding, 56 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,918,379 GBP2021-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 100 - Director → ME
  • 78
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -549,481 GBP2021-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 102 - Director → ME
  • 79
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 101 - Director → ME
  • 80
    icon of address 36 Wells House Road East Action Harlsden, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2011-09-07 ~ dissolved
    IIF 169 - Director → ME
Ceased 85
  • 1
    WELLBEING SOFTWARE LIMITED - 2021-10-08
    NEW STREET SQUARE BIDCO LIMITED - 2018-12-24
    icon of address I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2020-04-03
    IIF 97 - Director → ME
  • 2
    icon of address Lindsays, 1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2009-06-30
    IIF 59 - Director → ME
  • 3
    SILVACT TOPCO LIMITED - 2024-02-11
    HAMSARD 3728 LIMITED - 2023-12-04
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-01-22
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 4
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2009-06-30
    IIF 75 - Director → ME
  • 5
    icon of address 48 Mansfield Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2015-08-24 ~ 2019-05-15
    IIF 9 - Director → ME
  • 6
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2009-06-30
    IIF 53 - Director → ME
  • 7
    RADIO INDEPENDENTS GROUP - 2018-06-18
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (17 parents)
    Equity (Company account)
    52,380 GBP2024-03-31
    Officer
    icon of calendar 2020-09-22 ~ 2021-09-28
    IIF 27 - Director → ME
  • 8
    icon of address Wellington House, Wellington Street, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2000-06-26
    IIF 136 - Director → ME
  • 9
    icon of address Wellington House, Wellington Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-05 ~ 2000-06-26
    IIF 135 - Director → ME
  • 10
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-12 ~ 2015-06-30
    IIF 137 - Director → ME
  • 11
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-01
    IIF 115 - Director → ME
  • 12
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-01
    IIF 114 - Director → ME
  • 13
    S.R.WALSH LIMITED - 1982-09-01
    GREENHAM TRADING LIMITED - 2019-11-01
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2006-10-19
    IIF 79 - Director → ME
  • 14
    LOCKHART CATERING EQUIPMENT LIMITED - 2019-11-01
    LIGHT OAKS (ENGINEERING) LIMITED - 1992-05-15
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 34 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2007-11-08
    IIF 56 - Director → ME
  • 15
    YORKCO 131 LIMITED - 1994-03-14
    BUNZL DISPOSABLES UK LIMITED - 2003-07-01
    BUNZL OUTSOURCING SERVICES UK LIMITED - 2006-06-30
    ALPHA SUPPLIES LIMITED - 1998-12-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2009-06-30
    IIF 95 - Director → ME
  • 16
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-06-30
    IIF 85 - Director → ME
  • 17
    DRAMFREE LTD - 2003-03-25
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2009-06-30
    IIF 96 - Director → ME
  • 18
    ROSEVILLE DEVELOPMENTS LIMITED - 2000-12-29
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-06-30
    IIF 61 - Director → ME
  • 19
    WELLBEING SOFTWARE GROUP HOLDINGS LIMITED - 2022-03-28
    NEW STREET SQUARE NEWCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2020-04-03
    IIF 98 - Director → ME
  • 20
    BORDER VENDING GROUP PLC - 2006-03-30
    BORDER VENDING & CATERING LTD. - 1996-04-16
    BORDER VENDING AND CATERING SUPPLIES LIMITED - 1985-09-17
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2009-06-30
    IIF 93 - Director → ME
  • 21
    CRAYGLOW LIMITED - 1987-02-02
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2009-06-30
    IIF 69 - Director → ME
  • 22
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2009-06-30
    IIF 87 - Director → ME
  • 23
    PRIORTRIAL LIMITED - 1997-04-16
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 66 - Director → ME
  • 24
    icon of address 239 High Road, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,836 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-07-13
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-06-30
    IIF 70 - Director → ME
  • 26
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,408 GBP2025-06-30
    Officer
    icon of calendar 2007-06-28 ~ 2008-08-27
    IIF 178 - Secretary → ME
  • 27
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 35 - Director → ME
    icon of calendar 1999-11-29 ~ 2000-11-09
    IIF 171 - Secretary → ME
  • 28
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2002-03-31
    IIF 44 - Director → ME
    icon of calendar 2000-02-10 ~ 2000-11-09
    IIF 175 - Secretary → ME
  • 29
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 32 - Director → ME
    icon of calendar 1999-11-29 ~ 2000-11-09
    IIF 174 - Secretary → ME
  • 30
    GLASS'S GUIDE SERVICE LIMITED - 1994-08-05
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 36 - Director → ME
    icon of calendar 1999-11-29 ~ 2000-11-09
    IIF 172 - Secretary → ME
  • 31
    icon of address 62 Britton Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2009-12-09
    IIF 125 - Director → ME
  • 32
    AGHOCO 1017 LIMITED - 2010-06-30
    icon of address 41 Central Avenue, West Molesey, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -18,731,246 GBP2025-02-28
    Officer
    icon of calendar 2011-02-24 ~ 2014-11-19
    IIF 40 - Director → ME
  • 33
    AUTOBAR (NORTHERN IRELAND) LIMITED - 2005-10-31
    icon of address 72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2009-06-30
    IIF 82 - Director → ME
  • 34
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-09-17
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 35
    KEENPAC POLYTHENE SUPPLIES LIMITED - 1987-11-05
    KEEPAC POLYTHENE SUPPLIES LIMITED - 1979-12-31
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 90 - Director → ME
  • 36
    AGHOCO 1230 LIMITED - 2017-03-31
    icon of address Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ 2015-06-03
    IIF 127 - Director → ME
  • 37
    KELLING GROUP LIMITED - 2019-01-17
    AGHOCO 1231 LIMITED - 2017-03-29
    icon of address Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-29 ~ 2015-06-01
    IIF 126 - Director → ME
  • 38
    KINETIC TOPCO LIMITED - 2019-09-25
    AGHOCO 1869 LIMITED - 2019-09-12
    SCX KINETIC HOLDINGS LIMITED - 2021-07-08
    icon of address 30 Roman Ridge Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,475,000 GBP2021-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2025-01-29
    IIF 124 - Director → ME
  • 39
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2009-06-30
    IIF 62 - Director → ME
  • 40
    DOVESTAR MARKETING LIMITED - 2001-02-13
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-04 ~ 2009-06-30
    IIF 84 - Director → ME
  • 41
    BRIERLEY-ALMOND LIMITED - 2000-01-28
    BUNZL RETAIL SUPPLIES LIMITED - 2007-09-28
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED - 2023-06-12
    icon of address Mediq House Arundel Avenue, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-06-30
    IIF 72 - Director → ME
  • 42
    PAISLEY & PERKINS (VENDING SERVICES) LIMITED - 1985-07-10
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 91 - Director → ME
  • 43
    icon of address Bizspace Suite 15.5, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    35,064 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1998-06-03 ~ 2000-12-31
    IIF 152 - Director → ME
  • 44
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 39 - Director → ME
    icon of calendar 1999-11-29 ~ 2000-11-09
    IIF 173 - Secretary → ME
  • 45
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 86 - Director → ME
  • 46
    icon of address 72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2009-06-30
    IIF 57 - Director → ME
  • 47
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2016-11-01
    IIF 113 - Director → ME
  • 48
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ 2025-03-14
    IIF 109 - Director → ME
  • 49
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-25 ~ 2025-03-14
    IIF 105 - Director → ME
  • 50
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2009-05-07
    IIF 60 - Director → ME
  • 51
    KINETIC BIDCO LIMITED - 2019-09-25
    AGHOCO 1870 LIMITED - 2019-09-12
    icon of address 30 Roman Ridge Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,256,086 GBP2021-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2025-01-29
    IIF 123 - Director → ME
  • 52
    GRADESOUND LIMITED - 1991-06-17
    AUTOBAR VENDING SERVICES LIMITED - 2014-10-14
    BUNZL VENDING SERVICES LIMITED - 2011-10-03
    PELICAN ROUGE COFFEE SOLUTIONS LIMITED - 2017-10-31
    PROVEND SERVICES LIMITED - 2001-04-26
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ 2009-06-30
    IIF 83 - Director → ME
  • 53
    icon of address Shifnal Cricket Ground, Priorslee Road, Shifnal, Shropshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    525,995 GBP2024-10-31
    Officer
    icon of calendar 2017-04-18 ~ 2019-11-22
    IIF 31 - Director → ME
  • 54
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 73 - Director → ME
  • 55
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 55 - Director → ME
  • 56
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-04 ~ 2009-06-30
    IIF 64 - Director → ME
  • 57
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2008-10-20
    IIF 58 - Director → ME
  • 58
    BUNZL CONSUMER LIMITED - 1996-02-23
    STEWART PLASTICS PUBLIC LIMITED COMPANY CLARKS-SOLICITORS - 1990-01-01
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1999-05-14
    IIF 163 - Director → ME
  • 59
    icon of address Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2009-06-30
    IIF 94 - Director → ME
  • 60
    icon of address 19 Old Hall Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,780 GBP2020-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2020-08-10
    IIF 6 - Director → ME
  • 61
    AGHOCO 1060 LIMITED - 2013-11-18
    icon of address Grindon Way Aycliffe Business Park, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2018-06-20
    IIF 42 - Director → ME
  • 62
    AGHOCO 1062 LIMITED - 2013-11-18
    TEKMAR GROUP LIMITED - 2018-05-25
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2018-06-20
    IIF 43 - Director → ME
  • 63
    MIDSHIRES VENDING SERVICES LIMITED - 2003-12-18
    DAILYCYBER LIMITED - 2000-07-18
    icon of address Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2009-06-30
    IIF 88 - Director → ME
  • 64
    CASTCHIEF LIMITED - 1991-03-18
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 78 - Director → ME
  • 65
    BURY DIY & BUILDING SUPPLIES LIMITED - 1988-02-25
    LEVELWAY LIMITED - 1986-08-22
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-12 ~ 2015-06-30
    IIF 138 - Director → ME
  • 66
    THOMAS MCLAUGHLIN LTD - 2016-12-23
    ULSTER CROWN CORKS LIMITED - 1991-07-19
    icon of address 72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2009-06-30
    IIF 92 - Director → ME
  • 67
    SEALJUST LIMITED - 1997-03-03
    icon of address York House, 45 Seymour Streeet, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-06-30
    IIF 63 - Director → ME
  • 68
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-06-30
    IIF 81 - Director → ME
  • 69
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2009-06-30
    IIF 76 - Director → ME
  • 70
    BLENDSTILL LIMITED - 1996-10-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2002-03-31
    IIF 37 - Director → ME
    icon of calendar 2000-02-10 ~ 2000-11-09
    IIF 176 - Secretary → ME
  • 71
    VENUS TOPCO LIMITED - 2012-07-09
    icon of address Volvox House, Gelderd Road, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ 2015-06-16
    IIF 129 - Director → ME
  • 72
    VENUS BIDCO LIMITED - 2012-07-03
    icon of address Volvox House, Gelderd Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2015-06-16
    IIF 128 - Director → ME
  • 73
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 77 - Director → ME
  • 74
    WALSH AND JENKINS PLC - 2004-08-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 89 - Director → ME
  • 75
    NEW STREET SQUARE MIDCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2020-04-03
    IIF 99 - Director → ME
  • 76
    WINDSOR WHOLESALE LIMITED - 2008-02-11
    FRUITACE LIMITED - 1985-01-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2007-09-14
    IIF 71 - Director → ME
    icon of calendar 2008-02-11 ~ 2009-06-30
    IIF 54 - Director → ME
  • 77
    KEENPAC GROUP LIMITED - 2016-03-25
    INGLEBY (1490) LIMITED - 2002-08-01
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 74 - Director → ME
  • 78
    BUNZL SUPPLIES LIMITED - 2012-06-27
    PROVEND EUROPE LIMITED - 2009-03-11
    COSTMARKET LIMITED - 1992-04-10
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-30
    IIF 68 - Director → ME
  • 79
    KEENPAC HOLDINGS LIMITED - 2016-03-25
    INGLEBY (1148) LIMITED - 1999-02-01
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 65 - Director → ME
  • 80
    Company number 02958817
    Non-active corporate
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 33 - Director → ME
  • 81
    Company number 02982914
    Non-active corporate
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 38 - Director → ME
  • 82
    Company number 03073678
    Non-active corporate
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 34 - Director → ME
  • 83
    Company number NF003459
    Non-active corporate
    Officer
    icon of calendar 2004-01-01 ~ 2009-06-30
    IIF 80 - Director → ME
  • 84
    Company number NF004207
    Non-active corporate
    Officer
    icon of calendar 2007-07-24 ~ 2009-06-30
    IIF 67 - Director → ME
  • 85
    Company number NF004224
    Non-active corporate
    Officer
    icon of calendar 2007-10-17 ~ 2009-06-30
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.