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

Williams, David

    Related profiles found in government register
  • Williams, David
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 1
    • 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 2
    • Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 3
    • The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 4
    • Classic Boat Museum, Town Quay, Newport, PO30 2EF, England

      IIF 5
    • The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 6
    • 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 7
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 8
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 9
    • Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 10
    • The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 11
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 12
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 13
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 14
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 15
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 16
    • Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 17
    • Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 18
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 19
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 20
    • Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 21
  • Williams, David
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 22
    • 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 23
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 24
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 25
  • Williams, David
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 26
  • Williams, David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 27
    • Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 28
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 29
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 30
    • Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 31
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 32
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 33
  • Williams, David
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight, PO33 4BB

      IIF 34
    • 58, Mountbatten Drive, Carrisbroke, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 35
    • 58, Mountbatten Drive, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 36
  • Williams, David
    British education born in July 1958

    Registered addresses and corresponding companies
    • 13 Athelstan Road, Colchester, Essex, CO3 3TN

      IIF 37
  • Williams, David
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 38
  • Williams, David
    British solicitor born in June 1958

    Registered addresses and corresponding companies
  • Williams, David John
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 59
    • April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY, England

      IIF 60
    • Osbourne House, Monkey Jump, Wellow Common West Wellow, Romsey, Hampshire, SO51 6BX, England

      IIF 61
    • April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 62 IIF 63 IIF 64
  • Williamson, David
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, Scotland

      IIF 65
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 66
    • 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 67
    • West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 68
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 69
  • Williams, David
    British director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Williams, David Gareth
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 71
  • Williams, David
    British general manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 72 IIF 73
  • Williams, David
    British

    Registered addresses and corresponding companies
  • Williams, David
    British company director

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 84
  • Williams, David
    British director

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 85
  • Williams, David
    British solicitor

    Registered addresses and corresponding companies
    • Manor House, Stretton Hall, Oadby, LE2 4QX

      IIF 86
  • Williams, David John
    British

    Registered addresses and corresponding companies
  • Williamson, David
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 91
  • Williamson, David
    Scottish retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 92
  • Williams, David
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Williams, David
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 95
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 96 IIF 97
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 98
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 99
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 100
    • Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, England

      IIF 101
  • Williams, David
    British company director - chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 102
  • Williams, David
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 103
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 104
    • Holly House, Farm, Warrington Road, Mere, Cheshire, WA16 0QB, United Kingdom

      IIF 105
  • Williams, David
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Bowden View Lane, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 106 IIF 107
  • Williams, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Wellington Road South, Stockport, Cheshire, SK2 6NG, United Kingdom

      IIF 108 IIF 109
  • Williams, David
    British shop born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 110
  • Williams, David Gareth Clive

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 111
  • Williams, David John
    British tax consultant born in October 1959

    Registered addresses and corresponding companies
    • 4 Richborough Road, London, NW2 3LU

      IIF 112
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 113
    • 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 114
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 115 IIF 116 IIF 117
    • Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 118
    • Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 119
    • The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 120
    • Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 121
    • Classic Boat Museum, Town Quay, Newport, PO30 2EF, England

      IIF 122
    • Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 123
    • Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 124
    • Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 125
    • 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 126
    • The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 127
  • Williams, David Gareth Clive
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 128
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 129
    • 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 130
  • Williams, David
    Other

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 134
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 135
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 136
    • The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 137
  • Williams, David

    Registered addresses and corresponding companies
    • 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 138
    • 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 139
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 140
    • 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 141
    • 127 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FS

      IIF 142 IIF 143
    • 28 Beaumont Street, Oadby, Leicester, LE2 4DB

      IIF 144
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 145
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 146 IIF 147
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
    • 58 Mountbatten Drive, Carisbrooke, Newport, Isle Of Wight, PO30 5SJ

      IIF 149 IIF 150
    • 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 151
    • Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW

      IIF 152 IIF 153 IIF 154
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 155
  • Williams, David Gareth Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 156
  • Williams, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 157
  • Williams, David Vaughan
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, England

      IIF 158
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 159 IIF 160
  • Williams, David Vaughan
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 161 IIF 162 IIF 163
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 164
    • 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 165
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 166
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom

      IIF 167
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • David Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 169
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 170
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 171
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 173
    • Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 174
    • Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 175
  • Williams, David Gareth Clive
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 176
    • Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 177
  • Williams, David Gareth Clive
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 178
  • Williams, David Gareth Clive
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 25 Queens Gate Gardens, South Kensington, London, SW7 5RP

      IIF 179
  • Mr David Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 180
  • Mr David Williamson
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 181
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 182
  • Williams As Trustee, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm Hotel, B1000 Hertford Road, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 183
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 184
    • Tewin Bury Farm, Tewin, Welwyn, Hertfordhsire, AL6 0JB, England

      IIF 185
    • Westleywood Farmhouse, Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 186
    • 19 Attimore Road, Wewyn Garden City, Hertfordshire, AL8 6LH, England

      IIF 187
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 188
    • Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 189
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 190
child relation
Offspring entities and appointments
Active 66
  • 1
    ARDENT ADVISORS DIGITAL MEDIA LIMITED
    07071977
    Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-10 ~ dissolved
    IIF 178 - Director → ME
    2009-11-10 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 2
    ARDENT ADVISORS GROUP LIMITED
    - now 15436333
    SWAN ADVISORS GROUP LIMITED
    - 2025-01-07 15436333
    ARDENT ADVISORS GROUP LIMITED
    - 2024-05-16 15436333
    68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 3
    ARDENT ADVISORS LIMITED
    - now 15229217 04974713, 04974713, 04974713... (more)
    SWAN LAKE ADVISORS LIMITED
    - 2025-01-08 15229217
    ARDENT ADVISORS LIMITED
    - 2024-05-16 15229217 04974713, 04974713, 04974713... (more)
    68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 177 - Director → ME
  • 4
    ARDENT FINANCING GROUP LIMITED
    - now 04974713
    ARDENT ADVISORS LIMITED
    - 2023-10-17 04974713 15229217, 15229217, 15229217... (more)
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    49,327 GBP2020-01-01 ~ 2020-12-31
    Officer
    2003-11-25 ~ now
    IIF 176 - Director → ME
    2003-11-25 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 5
    BATH BUILDING SERVICES LTD
    - now 14046229
    BATHBUILDINGANDMAINTENANCE LTD
    - 2022-04-27 14046229
    Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BIG IOW LIMITED
    08668211
    The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2020-08-31
    Officer
    2013-08-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 7
    BOATABILITY (PORTSMOUTH) LIMITED
    07615037
    12 Feltons Place, Portsmouth
    Active Corporate (3 parents)
    Equity (Company account)
    17,952 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF 151 - Secretary → ME
  • 8
    BOSSA BROTHERS LIMITED
    16180365
    The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 9
    BREAD OF HEAVEN TAKEAWAY LTD.
    08476259
    45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 110 - Director → ME
    2013-04-05 ~ dissolved
    IIF 138 - Secretary → ME
  • 10
    BRIDGE CONSULTANCY IOW LIMITED
    11555270
    Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 11
    CARISBROOKE CLEANING COMPANY LIMITED
    08704450
    The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 11 - Director → ME
  • 12
    CASH POINT MEDIA LIMITED
    05060641
    Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2004-03-02 ~ dissolved
    IIF 96 - Director → ME
  • 13
    CELTIC ACCOMMODATION PROPERTIES LIMITED
    16637691
    47 Chadwick Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED
    02530590
    22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2002-06-24 ~ now
    IIF 27 - Director → ME
  • 15
    COMMERCIAL AND INDUSTRIAL FINANCIAL SERVICES LIMITED
    08127484
    Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2012-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 16
    CROCODELI LIMITED
    SC463069
    8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -67,142 GBP2024-11-30
    Officer
    2013-11-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DARKLING PRODUCTIONS LIMITED
    03713621
    C/o Wyatt Williams, April Cottage School Road, Nomansland, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2000-03-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 18
    DGW101 LIMITED
    09278800
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 32 - Director → ME
  • 19
    DW SERVICES (HULL) LTD
    09586931
    55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 24 - Director → ME
  • 20
    EAST WIGHT PUBS LIMITED
    11159591
    Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 21
    FOUNTAIN FINANCE (UK) LTD
    08791192
    239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 109 - Director → ME
  • 22
    FRUIT AND NUT NURSERY LIMITED
    13724195
    Freshwater Greengrocer, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 23
    GARRIE GROUNDWORKS & CIVIL ENGINEERING LIMITED
    10126462
    Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    GARRISON HOUSE (CUMBRAE) LTD.
    - now SC245437
    MAVORBROOK LIMITED - 2003-03-18
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,315 GBP2024-03-31
    Officer
    2016-04-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 181 - Has significant influence or control over the trustees of a trustOE
  • 25
    GLOBAL RETAIL SOLUTIONS LTD
    10906020 09998073
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-08 ~ now
    IIF 93 - Director → ME
    2017-08-08 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 26
    HDW PROPERTY LTD
    13467300
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,793 GBP2024-11-30
    Officer
    2021-06-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    HEAD TO TOE, HAIR & BEAUTY SALON LIMITED
    12234926
    Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,810 GBP2021-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    HERTFORD HOUSE BY TEWINBURY LIMITED
    16596609
    Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-21 ~ now
    IIF 159 - Director → ME
  • 29
    I & G CLEANING SERVICES LLP
    OC385248
    Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 30
    IHELP CARDIAC TRUST
    10449024
    3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 103 - Director → ME
    2016-10-27 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 31
    IHELP SAVES LIVES COMMUNITY INTEREST COMPANY
    - now 10420080
    IHELP SAVES LIVES LTD
    - 2018-04-28 10420080 14733897
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 99 - Director → ME
    2016-10-11 ~ dissolved
    IIF 147 - Secretary → ME
  • 32
    IHELP SAVES LIVES LTD
    14733897 10420080
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-16 ~ now
    IIF 94 - Director → ME
    2023-03-16 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 33
    ISLAND HOSPITALITY PORTSMOUTH LIMITED
    14167920
    Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 34
    ISLE GROW GREENS LIMITED
    12350917
    Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2021-12-31
    Officer
    2019-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 35
    ISLE OF WIGHT FRUIT TREES LIMITED
    15077805
    The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 36
    KINGSBRIDGE HOUSE TBF LIMITED
    10020039
    Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2016-02-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    MILLPORT MARINA LTD
    SC818694
    11 Bernham Terrace, Stonehaven, Scotland
    Active Corporate (4 parents)
    Officer
    2025-08-29 ~ now
    IIF 65 - Director → ME
  • 38
    MIMRAM VALLEY CARS LIMITED
    10333462
    Tewin Bury Farm Hotel, Hertford Road, Wewlyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 163 - Director → ME
  • 39
    MIMRAM VALLEY DELI LIMITED
    10333455
    Tewin Bury Farm Hotel, Hertford Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 162 - Director → ME
  • 40
    ORCHARD HOUSE CONSULTING LTD
    16273728
    12b Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 41
    ORCHARD PRIVATE DAY NURSERIES LIMITED
    03704595
    104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    1999-01-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 42
    PIONEER INVESTMENTS (GB) LTD
    08790213
    239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 108 - Director → ME
  • 43
    PPMC SERVICES LTD
    11780333
    Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    429,987 GBP2024-02-29
    Officer
    2019-01-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 44
    PRESTIGE CONTRACTORS LTD
    14732095
    Unit A Lewin House, The Street, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 45
    PRESTIGIOUS CONSULTANCY LTD
    16774422
    6 St. Nicholas Court, Bathampton, Bath, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 46
    SALUKI LEISURE AND PROPERTY LTD
    13397563
    4385, 13397563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,202 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 47
    SCREEN MEDIA TECHNOLOGY SOLUTIONS LTD
    - now 05755541 07728966
    CAB SECURE MEDIA LTD
    - 2014-07-14 05755541
    IQ SCREENMEDIA LIMITED
    - 2008-09-02 05755541
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    2008-05-01 ~ dissolved
    IIF 104 - Director → ME
  • 48
    SCRUMPTIOUS SWEETS LIMITED
    12182383
    23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Person with significant control
    2019-08-30 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    SILICONDUST UK LIMITED
    09265569
    April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,865 GBP2024-12-31
    Officer
    2015-12-07 ~ now
    IIF 64 - Director → ME
  • 50
    SNUC SYSTEMS LIMITED
    - now 10577032
    SIMPLY NUC LIMITED
    - 2025-08-12 10577032
    April Cottage, School Road, Nomansland, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,588,901 GBP2020-12-31
    Officer
    2017-10-25 ~ now
    IIF 60 - Director → ME
  • 51
    SOLENT WEALTH MANAGEMENT LIMITED
    09693275
    Fieldhouse Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 52
    SYFY LIMITED
    09756705
    Syfy Limited, The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2017-09-29
    Officer
    2015-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 53
    TAG DESIGN IOW LIMITED
    08328933
    58, 58 Mountbatten Drive, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 8 - Director → ME
  • 54
    TENANT ASSURANCE SERVICES LIMITED
    - now 06381162
    LANDLORD ASSURANCE SERVICES LIMITED
    - 2018-05-29 06381162
    April Cottage, School Road, Nomansland, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -47,416 GBP2024-09-30
    Officer
    2007-11-15 ~ now
    IIF 87 - Secretary → ME
  • 55
    TEWIN BURY FARM HOTEL LLP
    OC404169
    Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-02-04 ~ now
    IIF 157 - LLP Designated Member → ME
    2021-07-16 ~ now
    IIF 183 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to surplus assets - More than 25% but not more than 50%OE
  • 56
    TEWIN BURY FARM LIMITED
    04829994 12454534
    B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Officer
    2003-07-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    THE PLATFORM CREATIVE SERVICES LONDON LTD
    07040394
    110 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 30 - Director → ME
  • 58
    TOP DOG CONTRACTORS LIMITED
    09149683
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,360 GBP2021-07-31
    Officer
    2015-04-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    TRIGGERFISH FILMS LIMITED
    05851385
    April Cottage, School Road, Nomansland, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-20 ~ dissolved
    IIF 88 - Secretary → ME
  • 60
    TRUSTED TEAM RECRUITMENT LIMITED
    15468375
    Unit A Lewin House, The Street, Radstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    WEST WIGHT PUBS LIMITED
    11158155
    Crown Inn Walkers Lane, Shorwell, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 62
    WILLIAMS 1 LLP
    OC384221
    10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 63
    WILLIAMSON CONSULTANTS LTD
    SC524714
    8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,519 GBP2021-09-30
    Officer
    2016-01-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    WILLOE HOLDINGS LIMITED
    06618955
    57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    2008-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 65
    WYATT LUXURY HOMES LIMITED
    - now 03272056
    TYCOONTOP LIMITED - 1997-01-14
    Osbourne House Monkey Jump, Wellow Common West Wellow, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    628,029 GBP2024-03-31
    Officer
    2025-12-08 ~ now
    IIF 61 - Director → ME
  • 66
    WYATT WILLIAMS LIMITED
    04215544
    April Cottage School Road, Nomansland, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    40,214 GBP2024-07-31
    Officer
    2001-05-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 57
  • 1
    25 QUEENSGATE GARDENS FREEHOLD LIMITED
    06009602
    Connect House, 133-137 Alexandra Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2006-11-24 ~ 2015-08-12
    IIF 179 - Director → ME
  • 2
    ADVANCED CHAMFERING MACHINES LIMITED
    - now 02015862
    CARBEX U.K. LIMITED
    - 1987-12-04 02015862
    NO. 51 LEICESTER LIMITED
    - 1986-05-23 02015862 05940662, 04334418, 05570045... (more)
    Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1996-05-28
    IIF 83 - Secretary → ME
  • 3
    ADVANCED MICRO LUBRICATION LIMITED
    - now 02897478
    NO. 216 LEICESTER LIMITED - 1994-04-08 05940662, 04334418, 05570045... (more)
    38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1994-04-12 ~ 1998-02-03
    IIF 47 - Director → ME
  • 4
    ARDENT ADVISORS LIMITED - now 04974713, 04974713, 04974713... (more)
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    ARDENT ADVISORS LIMITED
    - 2024-05-16 15229217 04974713, 04974713, 04974713... (more)
    68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-23 ~ 2024-02-14
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AXIOM DISPLAYS LIMITED
    02191874
    100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2013-12-03 ~ 2015-07-24
    IIF 106 - Director → ME
  • 6
    AXIOM MARKETING SERVICES LIMITED
    - now 00544939
    GAY DISPLAYS LIMITED - 1987-11-16
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    2013-12-03 ~ 2015-07-24
    IIF 107 - Director → ME
  • 7
    AXIOM POP LTD
    - now 08467476
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    2013-11-22 ~ 2015-07-24
    IIF 105 - Director → ME
  • 8
    BAKGROUND MARKETING LTD
    11235834
    30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-03-06 ~ 2019-02-05
    IIF 95 - Director → ME
    2018-03-06 ~ 2019-02-05
    IIF 141 - Secretary → ME
  • 9
    BANANA WHARF LIMITED
    05462557
    Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,999 GBP2024-11-30
    Officer
    2005-05-25 ~ 2011-05-16
    IIF 133 - Secretary → ME
  • 10
    BERWICK POST LIMITED
    05444321
    1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -691,749 GBP2018-04-30
    Officer
    2007-12-27 ~ 2010-06-15
    IIF 90 - Secretary → ME
  • 11
    CASH POINT MEDIA LIMITED
    05060641
    Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2004-03-02 ~ 2009-01-30
    IIF 84 - Secretary → ME
  • 12
    CINE 1 EUROPE LIMITED
    - now 03980777
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate
    Officer
    2016-04-04 ~ 2018-04-18
    IIF 63 - Director → ME
  • 13
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED
    - 1991-04-24 02587322
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    1991-03-01 ~ 1991-04-02
    IIF 43 - Director → ME
    1991-03-01 ~ 1991-04-02
    IIF 79 - Secretary → ME
  • 14
    CLEARED PROJECT PEOPLE LIMITED
    06956475
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2017-06-30
    Officer
    2009-07-08 ~ 2011-06-01
    IIF 31 - Director → ME
  • 15
    COLCHESTER UNITED COMMUNITY SPORTS TRUST
    04199424
    Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    2005-03-31 ~ 2006-11-23
    IIF 37 - Director → ME
  • 16
    COMRAC LIMITED
    - now 02587734
    NO. 158 LEICESTER LIMITED
    - 1991-05-20 02587734
    Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (6 parents)
    Officer
    1991-03-01 ~ 1991-06-05
    IIF 42 - Director → ME
    1991-03-01 ~ 1991-06-05
    IIF 78 - Secretary → ME
  • 17
    CROMWELL ARMS LIMITED
    06518134
    Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2008-02-28 ~ 2011-05-16
    IIF 132 - Secretary → ME
  • 18
    CUMBRAE COMMUNITY DEVELOPMENT COMPANY
    SC234200
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,627,925 GBP2024-03-31
    Officer
    2017-01-23 ~ 2019-02-18
    IIF 68 - Director → ME
    2019-02-19 ~ 2025-03-28
    IIF 91 - Director → ME
  • 19
    CUTS & CURLS LIMITED
    12740820
    23a High Street, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-14 ~ 2024-08-09
    IIF 20 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-12-31
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ECOVIS WINGRAVE YEATS UK LIMITED - now OC300958
    WINGRAVE YEATS LIMITED
    - 2014-12-24 01514025
    C J P H LIMITED - 1991-02-22
    BMI (HOLDINGS) LTD. - 1988-07-04
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    CEETRAD (UK) LIMITED - 1983-04-13
    3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-10-14 ~ 2001-09-30
    IIF 112 - Director → ME
  • 21
    EUROCONTRACTORS (UK) LLP
    OC359213
    85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ 2014-04-08
    IIF 36 - LLP Designated Member → ME
  • 22
    FORMWELL PLASTICS LIMITED - now
    NO. 161 LEICESTER LIMITED
    - 1991-09-23 02588988 05940662, 04334418, 05570045... (more)
    Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398,997 GBP2025-04-30
    Officer
    1991-03-06 ~ 1991-08-27
    IIF 53 - Director → ME
    1991-03-06 ~ 1991-08-27
    IIF 153 - Secretary → ME
  • 23
    G.C.S. TECHNICAL SERVICES LIMITED - now
    NO. 172 LEICESTER LIMITED
    - 1992-01-21 02624487
    7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,231 GBP2023-07-01 ~ 2024-06-30
    Officer
    1991-06-27 ~ 1992-01-14
    IIF 44 - Director → ME
    1991-06-27 ~ 1992-01-14
    IIF 142 - Secretary → ME
  • 24
    GLOBAL RETAIL GROUP LTD
    10379433
    Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,502 GBP2017-09-30
    Officer
    2016-09-16 ~ 2020-07-31
    IIF 101 - Director → ME
    2016-09-16 ~ 2019-08-20
    IIF 139 - Secretary → ME
    Person with significant control
    2016-09-16 ~ 2019-08-20
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    IMCO DIRECTOR LIMITED
    - now 04373005
    IMCO (102002) LIMITED - 2002-07-02 05858115, 05371468, 05666107... (more)
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-03 ~ 2003-07-03
    IIF 49 - Director → ME
  • 26
    IMCO SECRETARY LIMITED
    - now 04449984
    IMCO (112002) LIMITED - 2002-07-02 05858115, 05371468, 05666107... (more)
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-03 ~ 2003-07-03
    IIF 51 - Director → ME
  • 27
    LABURNUM COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED
    02621234
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    2005-11-10 ~ 2013-04-11
    IIF 29 - Director → ME
  • 28
    LEICESTERSHIRE BUSINESS VOICE
    04287002
    3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (12 parents)
    Officer
    2001-09-13 ~ 2002-01-16
    IIF 52 - Director → ME
    2001-09-13 ~ 2002-01-16
    IIF 86 - Secretary → ME
  • 29
    LEICESTERSHIRE CHAMBER OF COMMERCE - now 02980066
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY
    - 2003-11-13 00151396 02980066
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2000-11-23 ~ 2002-12-06
    IIF 50 - Director → ME
  • 30
    MATRAMATIC COMPANY LIMITED
    - now 02411692
    NO. 121 LEICESTER LIMITED
    - 1989-09-22 02411692 05940662, 04334418, 05570045... (more)
    New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    ~ 1992-02-28
    IIF 41 - Director → ME
    ~ 1992-02-28
    IIF 143 - Secretary → ME
  • 31
    MEDBOURNE TEXTILES LIMITED - now
    NO. 167 LEICESTER LIMITED
    - 1994-02-25 02613173 05940662, 04334418, 05570045... (more)
    1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2017-05-31
    Officer
    1991-05-21 ~ 1991-10-28
    IIF 45 - Director → ME
    1991-05-21 ~ 1991-10-28
    IIF 80 - Secretary → ME
  • 32
    MILLPORT HOLIDAY APARTMENTS LIMITED
    SC420567
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,125 GBP2024-03-31
    Officer
    2022-12-13 ~ 2025-04-22
    IIF 92 - Director → ME
  • 33
    MIMRAM VALLEY LIMITED
    09725716
    19 Attimore Road, Wewyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,490 GBP2024-08-31
    Officer
    2015-08-10 ~ 2017-10-27
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 187 - Has significant influence or control OE
  • 34
    MOVIE MARKETING LIMITED
    04711833
    Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    2016-04-04 ~ 2018-04-18
    IIF 62 - Director → ME
  • 35
    MUSTANG SALLYS LIMITED
    03463394
    Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,817 GBP2024-12-31
    Officer
    1998-08-01 ~ 2011-12-01
    IIF 149 - Secretary → ME
  • 36
    NDI MOMENTUM LIMITED
    - now 01114557
    NDI DISPLAY GROUP LIMITED
    - 1999-12-16 01114557
    NDI DISPLAY LIMITED
    - 1996-05-01 01114557
    NDI TRANSPORT LIMITED
    - 1981-12-31 01114557
    MODELCRAFT INTERNATIONAL LIMITED
    - 1978-12-31 01114557
    Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    ~ 2001-09-28
    IIF 102 - Director → ME
  • 37
    NEW FOREST LODGE LIMITED
    03627331
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    689,954 GBP2015-09-30
    Officer
    2002-11-01 ~ 2013-09-30
    IIF 131 - Secretary → ME
  • 38
    NIGHTFROST LIMITED
    06033754
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    29,401 GBP2022-08-31
    Officer
    2007-03-07 ~ 2011-05-16
    IIF 150 - Secretary → ME
  • 39
    OAKLEY GROUP LIMITED - now
    NO. 156 LEICESTER LIMITED
    - 1991-11-05 02587319
    Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    1991-03-01 ~ 1991-03-13
    IIF 40 - Director → ME
    1991-03-01 ~ 1991-03-13
    IIF 77 - Secretary → ME
  • 40
    ORCHARD PRIVATE DAY NURSERIES LIMITED
    03704595
    104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    2008-07-30 ~ 2008-11-25
    IIF 75 - Secretary → ME
  • 41
    PINSENT MASONS DIRECTOR LIMITED - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED
    - 2001-02-02 02318925
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-01-08 ~ 1999-10-31
    IIF 58 - Director → ME
  • 42
    PINSENT MASONS SECRETARIAL LIMITED - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06 03027484
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED
    - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-01-08 ~ 1999-10-31
    IIF 57 - Director → ME
  • 43
    POWNALL HALL SCHOOL TRUST LIMITED
    00661518
    Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (8 parents)
    Officer
    1997-10-13 ~ 2002-03-26
    IIF 97 - Director → ME
  • 44
    PROTEGER PROTECT LTD
    11010783
    58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,651 GBP2023-10-31
    Officer
    2017-10-12 ~ 2019-02-19
    IIF 100 - Director → ME
    2017-10-12 ~ 2019-02-19
    IIF 155 - Secretary → ME
  • 45
    RECTORY COURT BOTTESFORD LIMITED
    - now 02588989
    EXPRESS PARK (MANAGEMENT) LIMITED
    - 1992-06-19 02588989
    NO. 163 LEICESTER LIMITED
    - 1991-05-21 02588989
    23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (2 parents)
    Officer
    1991-03-06 ~ 1992-06-22
    IIF 54 - Director → ME
    1991-03-06 ~ 1992-06-22
    IIF 152 - Secretary → ME
  • 46
    SCREEN MEDIA TECHNOLOGY SOLUTIONS LTD - now 07728966
    CAB SECURE MEDIA LTD
    - 2014-07-14 05755541
    IQ SCREENMEDIA LIMITED
    - 2008-09-02 05755541
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    2007-03-30 ~ 2009-01-30
    IIF 85 - Secretary → ME
  • 47
    SCRUMPTIOUS SWEETS LIMITED
    12182383
    23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Officer
    2019-08-30 ~ 2023-05-23
    IIF 2 - Director → ME
  • 48
    SHAKESPEARES LEGAL DIRECTORS LIMITED - now
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED
    - 2004-10-11 01849202
    6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1991-08-12 ~ 1997-12-15
    IIF 48 - Director → ME
    1991-08-12 ~ 1997-12-15
    IIF 144 - Secretary → ME
  • 49
    SHAKESPEARES LEGAL SECRETARIES LIMITED - now
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    HARVEY INGRAM LIMITED
    - 2004-07-13 02371054 OC308609
    NO. 117 LEICESTER LIMITED
    - 1991-07-05 02371054 05940662, 04334418, 05570045... (more)
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ 1997-12-15
    IIF 55 - Director → ME
    ~ 1997-12-15
    IIF 154 - Secretary → ME
  • 50
    TEWIN BURY FARM LIMITED
    04829994 12454534
    B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Person with significant control
    2017-04-06 ~ 2020-07-01
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    THE PPC IMAGELAB LTD - now
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED
    - 1991-09-19 02638906 05940662, 04334418, 05570045... (more)
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    1991-08-19 ~ 1991-09-03
    IIF 46 - Director → ME
    1991-08-19 ~ 1991-09-03
    IIF 81 - Secretary → ME
  • 52
    THE SALAD COMPANY LIMITED - now
    NO. 177 LEICESTER LIMITED
    - 1992-03-09 02638909
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1991-08-19 ~ 1992-02-26
    IIF 39 - Director → ME
    1991-08-19 ~ 1992-02-26
    IIF 76 - Secretary → ME
  • 53
    THE TOWNHOUSE (KEMPTOWN) LIMITED
    08117956
    4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ 2012-06-25
    IIF 9 - Director → ME
  • 54
    UNIQUA BRAND LIMITED
    - now 06287198
    LASER GIFT LTD - 2014-06-30
    84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2019-01-31
    Officer
    2014-12-10 ~ 2016-11-24
    IIF 25 - Director → ME
  • 55
    W.J. FINDON & SON LIMITED - now
    NO. 162 LEICESTER LIMITED
    - 1991-07-23 02588990 05940662, 04334418, 05570045... (more)
    Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1991-03-06 ~ 1991-05-01
    IIF 56 - Director → ME
    1991-03-06 ~ 1992-05-08
    IIF 82 - Secretary → ME
  • 56
    WE ARE LIVING LIMITED
    09293097
    8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ 2015-03-01
    IIF 98 - Director → ME
    2014-11-03 ~ 2015-03-01
    IIF 145 - Secretary → ME
  • 57
    WILLOE HOLDINGS LIMITED
    06618955
    57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    2008-07-30 ~ 2010-06-13
    IIF 74 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.