logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher John Hall

    Related profiles found in government register
  • Mr Christopher John Hall
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 1
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 2
    • icon of address Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, United Kingdom

      IIF 3
    • icon of address 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

      IIF 4
    • icon of address Pilgrim House, Oxford Place, Devon, Plymouth, PL1 5AJ, United Kingdom

      IIF 5
    • icon of address Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, United Kingdom

      IIF 6
    • icon of address Warleigh Manor, Tamerton Foliot, Plymouth, Devon, PL5 4LG, United Kingdom

      IIF 7 IIF 8
  • Mr Christopher John Hall
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, CM7 2QR, England

      IIF 9
    • icon of address 140, Rayne Road, Braintree, CM7 2QR, United Kingdom

      IIF 10 IIF 11
    • icon of address 24 Railway Street, Railway Street, Braintree, CM7 3JD, United Kingdom

      IIF 12
    • icon of address Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 13
    • icon of address 3 Crescent Terrace, Cheltenham, Glos, GL50 3PE, England

      IIF 14
    • icon of address 92, Tanners Drive, Blakelands Estate, Milton Keynes, MK14 5BP, England

      IIF 15
    • icon of address 92 Tanners Drive, Blakelands Estate, Milton Keynes, MK14 5BP, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 25, Cuckoo Hill Farm, Castlethorpe Road, Hanslope, Milton Keynes, MK19 7HQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Christopher John Hall
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ings Lane, Dunswell, East Yorkshire, HU6 0AL, United Kingdom

      IIF 21
    • icon of address 5 Ings Lane, Dunswell, Dunswell, Hull, East Yorkshire, HU6 0AL, United Kingdom

      IIF 22
  • Mr Christopher Hall
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Hall
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 26 IIF 27
  • Hall, Christopher John
    British chartered surveyor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warleigh Manor, Tamerton Foliot, Plymouth, Devon, PL5 4LG

      IIF 28
  • Hall, Christopher John
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 29
    • icon of address 3rd Floor, The Senate, Southernhay Gardens, Exeter, EX1 1UG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 33
    • icon of address Pilgrim House, Oxford Place, Devon, Plymouth, PL1 5AJ, United Kingdom

      IIF 34
    • icon of address Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, United Kingdom

      IIF 35
    • icon of address Warleigh Manor, Tamerton Foliot, Plymouth, Devon, PL5 4LG, United Kingdom

      IIF 36
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, PL7 5JX, United Kingdom

      IIF 37
  • Hall, Christopher John
    British land agent born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 38
    • icon of address C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 39
  • Hall, Christopher John
    British property developer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 40
  • Hall, Christopher John
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, CM7 2QR, United Kingdom

      IIF 41
  • Hall, Christopher John
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, CM7 2QR, England

      IIF 42
    • icon of address 140, Rayne Road, Braintree, CM7 2QR, United Kingdom

      IIF 43
    • icon of address 24 Railway Street, Railway Street, Braintree, CM7 3JD, United Kingdom

      IIF 44
    • icon of address Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 45
    • icon of address 3 Crescent Terrace, Cheltenham, Glos, GL50 3PE, England

      IIF 46
    • icon of address 92 Tanners Drive, Blakelands Estate, Milton Keynes, MK14 5BP, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit 25, Cuckoo Hill Farm, Castlethorpe Road, Hanslope, Milton Keynes, MK19 7HQ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Hall, Christopher John
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ings Lane, Dunswell, East Yorkshire, HU6 0AL, United Kingdom

      IIF 52
  • Hall, Christopher John
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ings Lane, Dunswell, East Yorkshire, HU6 0AL

      IIF 53
  • Mr Christopher John Hall
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, United Kingdom

      IIF 54
  • Hall, Christopher
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 55
    • icon of address 40 Gracehurch Street, Gracechurch Street, London, EC3V 0BT, England

      IIF 56
  • Hall, Christopher
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, CM7 2QR, England

      IIF 57
    • icon of address 3, Crescent Terrace, Top Floor, Cheltenham, GL50 3PE, United Kingdom

      IIF 58
    • icon of address Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 59 IIF 60 IIF 61
  • Hall, Christopher
    British nominee director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 62
  • Hall, Christopher John
    born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 63
  • Mr Christopher Hall
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, CM7 2QR, England

      IIF 64
  • Mr Christopher John Hall
    English born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, England

      IIF 65
  • Hall, Christopher John
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ings Lane, Dunswell, North Humberside, HU6 0AL

      IIF 66
  • Hall, Christopher John
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, Oxford Place, Plymouth, Devon, PL1 5AJ, England

      IIF 67
    • icon of address Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, England

      IIF 68
  • Hall, Christopher John
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, United Kingdom

      IIF 69
  • Hall, Christopher John
    British chartered accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD

      IIF 70
    • icon of address 26, Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD, England

      IIF 71
    • icon of address 340, Deansgate, Manchester, M3 4LY, England

      IIF 72 IIF 73
    • icon of address 9 Warren Yard, Warren Park, Milton Keynes, Buckinghamshire, MK12 5NW, England

      IIF 74 IIF 75
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 76
  • Hall, Christopher John
    British finance director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD

      IIF 77
  • Hall, Christopher John
    British

    Registered addresses and corresponding companies
  • Hall, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 26 Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD

      IIF 85 IIF 86
  • Hall, Christopher John
    English chartered accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Purcell Place, Sullivan Court, Biggleswade, SG18 8SX, England

      IIF 87
  • Hall, Christopher John
    English retired born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, England

      IIF 88
  • Hall, Christopher
    British senior manager halfords plc born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Crescent Terrace, Cheltenham, Gloucestershire, GL50 3PE, England

      IIF 89
  • Hall, Christopher
    British quality assurance manager born in December 1963

    Registered addresses and corresponding companies
    • icon of address 23 North Worple Way, Mortlake, London, SW14 8QA

      IIF 90
  • Hall, Christopher John

    Registered addresses and corresponding companies
    • icon of address 20, Purcell Place, Sullivan Court, Biggleswade, Bedfordshire, SG18 8SX, England

      IIF 91
    • icon of address 20, Purcell Place, Sullivan Court, Biggleswade, SG18 8SX, England

      IIF 92
    • icon of address 26, Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD, England

      IIF 93 IIF 94
    • icon of address 340, Deansgate, Manchester, M3 4LY, England

      IIF 95
    • icon of address 12, Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, MK12 5NW

      IIF 96
    • icon of address 12, Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, MK12 5NW, England

      IIF 97
    • icon of address 12, Warren Yard, Warren Farm Office Village, Milton Keynes, MK12 5NW

      IIF 98
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Pilgrim House, Oxford Place, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,276,573 GBP2023-10-30
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
  • 3
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    icon of address 40 Gracechurch Street Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 56 - Director → ME
  • 5
    BUCKINGHAM CLEANING SERVICES LIMITED - 2019-07-17
    icon of address 140 Rayne Road, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 140 Rayne Road, Braintree, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    169,397 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    icon of address 92 Tanners Drive Blakelands Estate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 29 Cuckoo Hill Farm Castlethorpe Road, Hanslope, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,556 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address Pilgrim House, Oxford Place, Plymouth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    137,022 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 13
    icon of address Unit 29 Cuckoo Hill Farm Castlethorpe Road, Hanslope, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,351 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Crescent Terrace, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    583,263 GBP2015-10-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 89 - Director → ME
  • 19
    icon of address 140 Rayne Road, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address 3rd Floor, The Senate, Southernhay Gardens, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,215,786 GBP2024-09-30
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 3rd Floor The Senate, Southernhay Gardens, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,028 GBP2024-09-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 3rd Floor, The Senate, Southernhay Gardens, Exeter, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    47,813 GBP2024-09-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 3rd Floor, The Senate, Southernhay Gardens, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,963,812 GBP2024-09-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,683 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 26 Sand Lane, Northill, Biggleswade, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,242 GBP2017-03-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 94 - Secretary → ME
  • 29
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    27,059 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 1998-11-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    LOGISTICS GUILD - 2015-05-14
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 72 - Director → ME
  • 31
    icon of address 12 Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 84 - Secretary → ME
  • 32
    icon of address 12 Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 82 - Secretary → ME
  • 33
    icon of address 12 Warren Yard, Warren Farm Office Village, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 98 - Secretary → ME
  • 34
    icon of address 12 Warren Yard, Warren Farm Office Village, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 81 - Secretary → ME
  • 35
    icon of address 12 Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 79 - Secretary → ME
  • 36
    icon of address 12 Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 96 - Secretary → ME
  • 37
    icon of address Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 65 - Has significant influence or controlOE
  • 39
    icon of address 3 Crescent Terrace, Top Floor, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 58 - Director → ME
  • 40
    icon of address 140 Rayne Road, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 73 - Director → ME
  • 42
    icon of address Vantage Point Woodwater Park, Pynes Hill, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 36 - Director → ME
  • 43
    icon of address Pilgrim House Oxford Place, Devon, Plymouth, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 44
    SIDESOLD LIMITED - 1988-09-13
    icon of address Pilgrim House, Oxford Place, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,428,770 GBP2023-10-30
    Officer
    icon of calendar ~ dissolved
    IIF 68 - Director → ME
  • 45
    WESTCOUNTRY LAND (PH) LTD - 2013-04-11
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,309 GBP2018-01-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 38 - Director → ME
  • 46
    icon of address 24 Railway Street Railway Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address Pilgrim House, Oxford Place, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,276,573 GBP2023-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address Enterprise House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,882,202 GBP2015-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-04-30
    IIF 91 - Secretary → ME
  • 3
    icon of address Unit 29 Cuckoo Hill Farm Castlethorpe Road, Hanslope, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,556 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Oak Court 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,583,777 GBP2023-08-31
    Officer
    icon of calendar 2018-12-06 ~ 2024-11-10
    IIF 87 - Director → ME
    icon of calendar 2018-05-10 ~ 2024-11-10
    IIF 92 - Secretary → ME
  • 5
    HOME-START BEDFORD BOROUGH - 2013-04-16
    HOME-START NORTH AND MID-BEDS - 2010-03-31
    icon of address 147 Church Lane, Bedford, Beds, England
    Active Corporate (8 parents)
    Equity (Company account)
    231,780 GBP2024-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2014-01-27
    IIF 70 - Director → ME
    icon of calendar 2006-05-22 ~ 2007-10-17
    IIF 77 - Director → ME
    icon of calendar 2006-09-11 ~ 2007-03-07
    IIF 86 - Secretary → ME
  • 6
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-05-31
    Officer
    icon of calendar 2015-02-10 ~ 2015-02-11
    IIF 74 - Director → ME
    icon of calendar 2011-10-31 ~ 2014-12-31
    IIF 75 - Director → ME
    icon of calendar 2007-07-26 ~ 2015-03-31
    IIF 83 - Secretary → ME
  • 7
    LOGISTICS GUILD - 2015-05-14
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2015-02-09
    IIF 95 - Secretary → ME
  • 8
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    93,534 GBP2024-09-29
    Officer
    icon of calendar 2011-09-30 ~ 2018-05-04
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    JESTERS FANCY DRESS LIMITED - 2016-05-10
    icon of address 89 The Rowlands, Biggleswade, Bedfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,163 GBP2024-03-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-08-19
    IIF 71 - Director → ME
    icon of calendar 2014-08-19 ~ 2022-01-01
    IIF 93 - Secretary → ME
  • 10
    icon of address Sfp 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2012-05-31
    IIF 97 - Secretary → ME
  • 11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2020-04-06
    IIF 66 - LLP Member → ME
  • 12
    icon of address 32 Moorhouse Lodge Edison Bell Way, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,866 GBP2024-04-30
    Officer
    icon of calendar 2005-04-22 ~ 2022-04-29
    IIF 78 - Secretary → ME
  • 13
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-05-09 ~ 2024-11-26
    IIF 88 - Director → ME
  • 14
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2015-02-09
    IIF 85 - Secretary → ME
  • 15
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2015-02-09
    IIF 80 - Secretary → ME
  • 16
    THE ENERGY FOUNDATION - 1988-08-05
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    icon of calendar 2015-08-14 ~ 2019-03-31
    IIF 76 - Director → ME
  • 17
    SIDESOLD LIMITED - 1988-09-13
    icon of address Pilgrim House, Oxford Place, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,428,770 GBP2023-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-21
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2011-12-08 ~ 2022-01-10
    IIF 33 - Director → ME
  • 19
    ELM COURT (SW) MANAGEMENT COMPANY LIMITED - 2003-02-17
    icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2004-02-23
    IIF 28 - Director → ME
  • 20
    SEMIWORK FLAT MANAGEMENT COMPANY LIMITED - 1990-08-24
    icon of address Galla House 695 High Road, North Finchley, London, County (optional), United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,486 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-18
    IIF 90 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.