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

Knowles, Robert Joseph

    Related profiles found in government register
  • Knowles, Robert Joseph
    British commercial director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 1
  • Knowles, Robert Joseph
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 2
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Sedulo London, Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 10
  • Knowles, Robert Joseph
    British consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippin Cottage Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR

      IIF 11
  • Knowles, Robert Joseph
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR, United Kingdom

      IIF 12
    • icon of address Pippin Cottage Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR

      IIF 13
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 14
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, EC1V 9DD, England

      IIF 17
  • Knowles, Robert Joseph
    British manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippin Cottage Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR

      IIF 18
  • Knowles, Robert Joseph
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 19
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 20 IIF 21
  • Knowles, Robert Joseph
    British social entrepreneur born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hudson House, 8 Tavistock Street, London, WC2E 7PP, England

      IIF 22
    • icon of address Top Floor Old George Brewery, Rollestone Street, Salisbury, SP1 1DX, United Kingdom

      IIF 23
  • Knowles, Robert Joseph
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR, England

      IIF 24
    • icon of address Pippin Cottage, Galleywood Road, Great Baddow, CM2 8DR

      IIF 25 IIF 26
    • icon of address C/o Sedulo London, Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 27 IIF 28
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Knowles, Robert Joseph
    British consultant

    Registered addresses and corresponding companies
    • icon of address Pippin Cottage Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR

      IIF 30 IIF 31
  • Knowles, Robert Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Pippin Cottage Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR

      IIF 32
  • Ashton, Robert George
    British author born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS

      IIF 33
  • Ashton, Robert George
    British co chairman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS

      IIF 34
  • Ashton, Robert George
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS

      IIF 35
  • Ashton, Robert George
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hill Farm, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, England

      IIF 36
    • icon of address Turnpike Farm, London Road, Suton, Norfolk, NR18 9SS, United Kingdom

      IIF 37
    • icon of address Suite 6 The Old Dairy Elm Farm, Norwich Common, Wymondham, Norfolk, NR18 0SW, England

      IIF 38
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, NR18 9SS, United Kingdom

      IIF 39
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS

      IIF 40
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS, England

      IIF 41
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS, United Kingdom

      IIF 42
  • Ashton, Robert George
    British entrepreneur born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Church Road, Shudy Camps, Cambridge, Cambridgeshire, CB21 4QH

      IIF 43
    • icon of address Turnpike Farm, London Road, Suton, Norfolk, NR18 9SS, England

      IIF 44
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS

      IIF 45
  • Ashton, Robert George
    British social entrepreneur born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, NR18 9SS, United Kingdom

      IIF 46
  • Ashton, Robert George
    British writer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Corbet Avenue, Norwich, NR7 8HS

      IIF 47
    • icon of address Dunn's Barn, Church Road, Leiston, IP16 4ET, England

      IIF 48
    • icon of address Dunn's Barn, Church Road, Leiston, IP16 4HL, England

      IIF 49
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, NR18 9SS

      IIF 50
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS

      IIF 51 IIF 52
    • icon of address Turnpike Farm, Suton, Wymondham, Norfolk, NR18 9SS, United Kingdom

      IIF 53
  • Mr Robert Joseph Knowles
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DR, United Kingdom

      IIF 54
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, EC1V 9DD, England

      IIF 57
  • Mr Simon Robert Heppner
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 58 IIF 59
    • icon of address Pool Cottage, Randwick, Stroud, GL6 6HJ, England

      IIF 60
  • Rhodes, Robert Hartley
    English animateur born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co/azets, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 61
  • Rhodes, Robert Hartley
    English co-director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peplins Hollow, Top Road, Upper Soudley, Cinderford, Gloucestershire, GL14 2TY

      IIF 62
  • Rhodes, Robert Hartley
    English director community interest co born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Gloucestershire, GL14 2AB

      IIF 63
  • Rhodes, Robert Hartley
    English social care consultant/trainer born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell House, Cowley Road, Cambridge, Cambs, CB25 9JG, United Kingdom

      IIF 64
  • Rhodes, Robert Hartley
    English social entrepreneur born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asphodels, Lenchwick, Evesham, Worcestershire, WR11 4TG, United Kingdom

      IIF 65
  • Heppner, Simon Robert
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 66
  • Heppner, Simon Robert
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

      IIF 67
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 68
    • icon of address 1, Lower Kinsmans Dale, Moretonhampstead, Newton Abbot, Devon, TQ13 8LU, England

      IIF 69
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 70
  • Heppner, Simon Robert
    British social entrepreneur born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pool Cottage, Randwick, Randwick, Stroud, Gloucestershire, GL6 6HJ, United Kingdom

      IIF 71
  • Knowles, Robert Joseph

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Mr Robert George Ashton
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunn's Barn, Church Road, Leiston, IP16 4HL, England

      IIF 73
    • icon of address Unit 3 Hill Farm, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, England

      IIF 74
    • icon of address Turnpike Business Centre, London Road, Wymondham, Norfolk, NR18 9SS

      IIF 75
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, NR18 9SS, United Kingdom

      IIF 76
    • icon of address Turnpike Farm, London Road, Suton, Wymondham, Norfolk, NR18 9SS, England

      IIF 77
  • Rhodes, Robert Hartley
    British chief executive born in May 1949

    Registered addresses and corresponding companies
    • icon of address Bellapais Church Street, Appleford, Abingdon, Oxfordshire, OX14 4PA

      IIF 78
  • Rhodes, Robert Hartley
    British voluntary sector chief executi born in May 1949

    Registered addresses and corresponding companies
    • icon of address Bellapais Church Street, Appleford, Abingdon, Oxfordshire, OX14 4PA

      IIF 79
  • Herbert, Marvin
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Brignall Garth, Leeds, West Yorkshire, England

      IIF 80
  • Herbert, Marvin Edward
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hammond Street Depot, R/o 27 Caversham Road, London, NW5 2DR, England

      IIF 81
  • Herbert, Marvin Edward
    British executive consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Winchester Mews, London, NW3 3NQ, England

      IIF 82
  • Herbert, Marvin Edward
    British life coach consultant & personal trainer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 83
    • icon of address 34, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EJ, England

      IIF 84
  • Herbert, Marvin Edward
    British resoultion consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Winchester Mews, London, NW3 3NQ, England

      IIF 85
  • Mr Marvin Herbert
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Brignall Garth, Leeds, West Yorkshire, England

      IIF 86
  • Ashton, Robert George
    British marketing consultant born in August 1955

    Registered addresses and corresponding companies
    • icon of address Lindum House, Great Ellingham, Attleborough, Norfolk, NR1 7HR

      IIF 87
  • Mr Marvin Edward Herbert
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 88 IIF 89
    • icon of address 34, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EJ, England

      IIF 90
  • Ashton, Robert George
    British

    Registered addresses and corresponding companies
    • icon of address Lindum House, Great Ellingham, Attleborough, Norfolk, NR1 7HR

      IIF 91
  • Hanvey, Robert Alexander
    British ecologist born in December 1962

    Registered addresses and corresponding companies
    • icon of address 45 The Fairway, Kirkcaldy, Fife, KY1 3AY

      IIF 92
  • Hanvey, Robert Alexander
    British social entrepreneur born in December 1962

    Registered addresses and corresponding companies
    • icon of address 45 The Fairway, Kirkcaldy, Fife, KY1 3AY

      IIF 93
  • Mr. Marvin Edward Herbert
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 94
    • icon of address 11, Prudden Close, Elstow, Bedford, MK42 9EB, England

      IIF 95
    • icon of address 34, Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, MK10 9EJ, United Kingdom

      IIF 96
  • Mr Robert Knowles
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Galleywood Road, Great Baddow, Chelmsford, Essex, England

      IIF 97
  • Herbert, Marvin
    English managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115a, Haven Road, Liverpool, L10 1LS, United Kingdom

      IIF 98
  • Herbert, Marvin Edward, Mr.
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EJ, England

      IIF 99
  • Herbert, Marvin Edward, Mr.
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 100
    • icon of address 34, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EJ, England

      IIF 101
  • Herbert, Marvin Edward, Mr.
    British operations manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Prudden Close, Elstow, Bedford, MK42 9EB, England

      IIF 102
  • Herbert, Marvin Edward, Mr.
    British social entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, MK10 9EJ, United Kingdom

      IIF 103
  • Mr Robert Hartley Rhodes
    English born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Abbots Road, Cinderford, Gloucestershire, GL14 3BN, England

      IIF 104
  • Mr Robert Joseph Knowles
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 105
  • Sands, Kerry
    British social entrepreneur born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Square, Llanharan, CF72 9NR

      IIF 106
  • Herbert, Marvin Edward
    British administrator born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Winchester Mews, London, NW3 3NQ, England

      IIF 107
  • Herbert, Marvin Edward
    British international creative director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 108
  • Kerry Sands
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Square, Llanharan, Rct, CF72 9NR

      IIF 109
  • Mr Marvin Edward Herbert
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Winchester Mews, London, NW3 3NQ, England

      IIF 110
    • icon of address Flat 4, No.1 William Street, William Street, Windsor, SL4 1BB, England

      IIF 111
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Co/azets Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 61 - Director → ME
  • 2
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 3
    icon of address Orwell House, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-10-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 14 - Director → ME
  • 6
    TOWSINGTON BARTON SOLAR PARK LIMITED - 2015-04-17
    DROVE LANE SOLAR PARK LIMITED - 2015-06-12
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 123 Galleywood Road Great Baddow, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Norose Company Secretarial Services Ltd, 3 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Empower Community Management Llp, Hudson House, 8 Tavistock Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Top Floor Old George Brewery, Rollestone Street, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-01-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    icon of address Top Floor Old George Brewery, Rollestone Street, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address Norose Company Secretarial Services Ltd, 3 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 1 Lower Kinsmans Dale, Moretonhampstead, Newton Abbot, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,367 GBP2022-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 69 - Director → ME
  • 23
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -86,802 GBP2020-07-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 70 - Director → ME
  • 24
    icon of address Rheola House Belle Vue Centre, Belle Vue Road, Cinderford, Gloucestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 63 - Director → ME
  • 25
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 26
    icon of address Hammond Street Depot, R/o 27 Caversham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 81 - Director → ME
  • 27
    icon of address Flat 1 3 Winchester Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Unit 3 Hill Farm Kirby Road, Kirby Bedon, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 74 - Has significant influence or controlOE
  • 29
    icon of address 5 The Square, Llanharan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
  • 30
    icon of address 19 Abbots Road, Cinderford, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    90,120 GBP2022-03-31
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 31
    icon of address 115a Haven Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 98 - Director → ME
  • 32
    icon of address C/o Henderson Loggie, The Vision Building, 20 Greenmarket, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 2 - Director → ME
  • 33
    EHPSPV4 LIMITED - 2025-06-27
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 4 - Director → ME
  • 34
    FIVE CAPITALS LLP - 2008-08-21
    icon of address Robert Knowles, 123 Galleywood Road, Great Baddow, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 35
    icon of address C/o Robert Knowles, 123 Galleywood Road, Great Baddow, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-03-24 ~ dissolved
    IIF 30 - Secretary → ME
  • 36
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 108 - Director → ME
  • 37
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    NICE PLUMS LTD - 2013-01-23
    icon of address Pool Cottage Randwick, Randwick, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    67,398 GBP2024-11-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    -116,542 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 67 - Director → ME
  • 40
    SWARM ENTERPRISE LTD - 2018-08-02
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Turnpike Business Centre London Road, Suton, Wymondham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 42 - Director → ME
  • 42
    FRIEND PUBLICATIONS LIMITED(THE) - 2019-03-30
    icon of address Friends House, 173 Euston Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 48 - Director → ME
  • 43
    icon of address 9 Brignall Garth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o Robert Knowles, 123 Galleywood Road, Great Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-10-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 45
    icon of address Turnpike Farm, Suton, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 53 - Director → ME
  • 46
    GOOD BUSINESS LIMITED - 2003-04-06
    ZIPPLAN LIMITED - 1996-05-03
    GOOD RESEARCH LIMITED - 2009-07-24
    GOOD RESEARCH LIMITED - 2009-06-08
    MUSIC FOR GOOD LIMITED - 2009-07-11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,920 GBP2024-12-31
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 34 Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Dunn's Barn, Church Road, Leiston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,076 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    EHPSPV2 LIMITED - 2024-02-28
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 5 - Director → ME
  • 50
    EHPSPV3 LIMITED - 2024-02-28
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 1 - Director → ME
  • 51
    icon of address C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 123 Galleywood Road, Great Baddow, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 10 Roughton Close, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 82 - Director → ME
Ceased 28
  • 1
    HUMAN LIBRARY UK C.I.C. - 2013-06-28
    OUTSIDERS COMMUNITY CONSULTANTS C.I.C. - 2023-08-04
    icon of address 26 Strumpshaw Road, Brundall, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,132 GBP2025-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2012-11-05
    IIF 33 - Director → ME
  • 2
    APF PROJECTS LIMITED - 2020-10-16
    TMEH PROJECTS LIMITED - 2021-09-21
    AVONWICK PROPERTY LIMITED - 2020-05-22
    icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,908 GBP2023-01-31
    Officer
    icon of calendar 2020-05-21 ~ 2021-09-20
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2021-09-20
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 3
    icon of address Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-31 ~ 1994-07-05
    IIF 87 - Director → ME
    icon of calendar 1991-12-31 ~ 1997-06-01
    IIF 91 - Secretary → ME
  • 4
    icon of address Turnpike Farm London Road, Suton, Wymondham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-05-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2019-05-13
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Banks Sheridan, Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-06
    IIF 50 - Director → ME
  • 6
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2021-08-11
    IIF 43 - Director → ME
  • 7
    icon of address Suite 6 The Old Dairy Elm Farm, Norwich Common, Wymondham, Norfolk, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2022-03-31
    IIF 38 - Director → ME
  • 8
    JUST REGIONAL DEVELOPMENT TRUST - 2010-08-17
    JUST RURAL DEVELOPMENT TRUST - 2009-04-09
    icon of address Stewart & Co, Ca, Castlecroft Business Centre, Tom Johnston Road, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2006-05-30
    IIF 92 - Director → ME
  • 9
    icon of address 34 Barnton Grove, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2005-09-27 ~ 2007-01-22
    IIF 93 - Director → ME
  • 10
    icon of address The Old Bank 18 Market Place, Hingham, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,719 GBP2024-06-30
    Officer
    icon of calendar 2002-08-14 ~ 2009-12-23
    IIF 34 - Director → ME
  • 11
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    652,734 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ 2025-02-04
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2025-02-04
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 4385, 07801423: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -31,280 GBP2018-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2020-06-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2020-05-01
    IIF 88 - Has significant influence or control OE
  • 13
    NORFOLK COMMUNITY FOUNDATION LIMITED - 2010-01-05
    icon of address 1st Floor, Carmelite House 2 St. James Court, Whitefriars, Norwich, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2011-12-12
    IIF 51 - Director → ME
  • 14
    icon of address Chequers Watling Lane, Thaxted, Great Dunmow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2005-04-05
    IIF 25 - LLP Designated Member → ME
  • 15
    icon of address 11 Brookview Road, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -745 GBP2017-03-29
    Officer
    icon of calendar 2005-02-07 ~ 2007-04-23
    IIF 78 - Director → ME
  • 16
    RELATE:NORFOK, WAVENEY & WEST SUFFOLK - 2003-03-28
    RELATE:NORFOLK AND WAVENEY VALLEY - 2002-04-04
    RELATE: NORFOLK & NORWICH MARRIAGE GUIDANCE - 2000-06-26
    icon of address 53 Corbet Avenue, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-03-27
    IIF 47 - Director → ME
  • 17
    icon of address 19 Victoria Road, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,488 GBP2024-09-30
    Officer
    icon of calendar 2007-02-07 ~ 2010-06-03
    IIF 52 - Director → ME
  • 18
    T.M.E.H. PROPERTIES LTD. - 2021-09-22
    DIRTY DOES IT MANAGEMENT LIMITED - 2020-07-27
    icon of address 5 Melbourne Street, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,048 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-09-20
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-09-20
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 26 Melton Road, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-13
    IIF 40 - Director → ME
  • 20
    icon of address Hail, Tottenham Town Hall, Town Hall Approach Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2013-02-05
    IIF 62 - Director → ME
  • 21
    SWARM ENTERPRISE LTD - 2018-08-02
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2019-08-20
    IIF 41 - Director → ME
  • 22
    SWARM TRAINING C.I.C. - 2021-09-20
    SWARM APPRENTICESHIPS LTD - 2018-08-16
    SWARM APPRENTICESHIPS C.I.C. - 2021-09-15
    SWARM APPRENTICESHIPS C.I.C. - 2021-10-28
    icon of address 5 Station Court Station Lane, Hethersett, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,931 GBP2024-09-30
    Officer
    icon of calendar 2013-03-05 ~ 2019-08-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BRITISH INSTITUTE OF MANAGEMENT - 1992-11-01
    icon of address 77 Kingsway, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-10-12 ~ 2001-09-06
    IIF 35 - Director → ME
  • 24
    icon of address 1 St Andrews Court, Wellington Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,141 GBP2017-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2006-07-25
    IIF 79 - Director → ME
  • 25
    icon of address Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2010-09-09
    IIF 45 - Director → ME
  • 26
    icon of address Sheringham Woodfields School, Holt Road, Sheringham, Norfolk
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-20 ~ 2017-05-17
    IIF 44 - Director → ME
  • 27
    DISPUTE RESOLUTIONS CONSULTANCY LIMITED - 2020-07-02
    THE MARVIN HERBERT LTD. - 2021-09-21
    icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,902 GBP2022-06-30
    Officer
    icon of calendar 2020-10-01 ~ 2021-09-20
    IIF 99 - Director → ME
    icon of calendar 2015-06-01 ~ 2020-07-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-07-01
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 28
    icon of address Marsh Cottage, Marsh Road, Repps, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,939 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2017-01-16
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

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