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

Martin, Amanda Jane

    Related profiles found in government register
  • Martin, Amanda Jane
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Union House, 65-69 Shepherds Bush Green, London, W12 8TX

      IIF 1
  • Martin, Amanda Jane
    British garden designer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Rosebury Avenue, London, EC1R 4AB, England

      IIF 2
  • Mattin, Sally Louise
    British garden designer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lynmouth Road, Fortis Green, London, N2 9LP, England

      IIF 3
  • Mattin, Sally Louise
    British reinsurance broker born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friends Meeting House, Church Crescent, Muswell Hill, London, N10 3NE

      IIF 4
  • Mrs Amanda Jane Martin
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

      IIF 5
  • Mr Tony Lee
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, Holywell Green, Halifax, HX4 9AW, England

      IIF 6
    • icon of address The Fire Station, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 7
  • Lee, Tony
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, Holywell Green, Halifax, West Yorkshire, HX4 9AW, England

      IIF 8
  • Lee, Tony
    British garden designer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fire Station, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 9
  • Man, Loi
    British garden designer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 10
    • icon of address 57, Frith Road, London, E11 4EX, United Kingdom

      IIF 11
  • Miss Loi Man
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Mortimer Street, London, W1T 3BL

      IIF 12
    • icon of address 57, Frith Road, London, E11 4EX, United Kingdom

      IIF 13
  • Deakin, Christopher James
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, South Avenue, Stourbridge, DY8 3XY, England

      IIF 14
  • Deakin, Christopher James
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lyhart Road, Norwich, Norfolk, NR4 6RE

      IIF 15
  • Deakin, Christopher James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyhart Road, Norwich, NR4 6RE, England

      IIF 16
  • Mansfield, Nadine Louise
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Christie Way, Christie Fields, Manchester, Lancashire, M21 7QY, United Kingdom

      IIF 17
  • Pavey, Christine Yvonne
    British business administrator born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cross Waters Close, Wootton, Northampton, NN4 6AL, England

      IIF 18
  • Pavey, Christine Yvonne
    British consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 19
  • Pavey, Christine Yvonne
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Grove Place, Bedford, MK40 3JJ

      IIF 20
  • Pavey, Christine Yvonne
    British garden designer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Grove Place, Bedford, MK40 3JJ

      IIF 21
  • Mrs Sally Louise Mattin
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lynmouth Road, Fortis Green, London, N2 9LP, England

      IIF 22
  • Thorpe, Stephen Thomas
    British garden designer born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 25 Grange Road, Bishop`s Stortford, Herts, CM23 5NG, England

      IIF 23
  • Mrs Christine Yvonne Pavey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Grove Place, Bedford, MK40 3JJ

      IIF 24 IIF 25
    • icon of address 15, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 26
  • Yabsley, Mark Stephen John
    British businessman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fermoy Road, Greenford, Middlesex, UB6 9HX, England

      IIF 27
  • Yabsley, Mark Stephen John
    British garden designer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Fermoy Road, Greenford, Middlesex, UB6 9HX

      IIF 28
  • Mr Mark Stephen John Yabsley
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fermoy Road, Greenford, Middlesex, UB6 9HX

      IIF 29 IIF 30
    • icon of address 17, Fermoy Road, Greenford, Middlesex, UB6 9HX, United Kingdom

      IIF 31
  • Mr Christopher James Deakin
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, South Avenue, Stourbridge, DY8 3XY, England

      IIF 32
  • Mrs Amanda Jane Martin
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Rosebury Avenue, London, EC1R 4AB, England

      IIF 33
    • icon of address 4, Wellington Circus, Nottingham, NG1 5AL

      IIF 34
    • icon of address 4, Wellington Circus, Nottingham, Notts, NG1 5AL

      IIF 35
  • Mr Christopher James Deakin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET, United Kingdom

      IIF 36
    • icon of address 3, Lyhart Road, Norwich, Norfolk, NR4 6RE

      IIF 37
  • Constantine, Suzanne April Margaret
    British designer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, England

      IIF 38
  • Constantine, Suzanne April Margaret
    British garden designer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, Essex, CM15 0SG, England

      IIF 39
  • Martin, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address 151, Rosebery Avenue, London, EC1R 4AB, England

      IIF 40
  • Warne, Steven James
    British garden designer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Littleworth Road, Downley, High Wycombe, Buckinghamshire, HP13 5UY

      IIF 41
  • Butler, Samantha Louise
    British garden designer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwood Lodge, Upper Bolney Road, Harpsden, Henley-on-thames, RG9 4AG, England

      IIF 42
  • Tony Lee
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Booth Terrace Luddendenfoot, Halifax, West Yorkshire, HX2 6TJ, United Kingdom

      IIF 43
  • Lee, Tony
    British business owner born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Booth Terrace Luddendenfoot, Halifax, West Yorkshire, HX2 6TJ, United Kingdom

      IIF 44
  • Menzies, Jacquetta Elizabeth Constance
    British garden & architectural designer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Irwell Rise, Bollington, Macclesfield, Cheshire, SK10 5YE, United Kingdom

      IIF 45
  • Menzies, Jacquetta Elizabeth Constance
    British garden designer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Irwell Rise, Bollington, Cheshire, SK10 5YE

      IIF 46
  • Ms Suzanne April Margaret Constantine
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, Essex, CM15 0SG, England

      IIF 47
    • icon of address 10 Hadleigh Close, Shenley, Radlett, WD7 9LT, England

      IIF 48
  • Deakin, Christopher James
    British garden designer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earsham Hall, Hall Road, Earsham, Bungay, Suffolk, NR35 2AN, United Kingdom

      IIF 49
  • Elstow, Gabrielle Nerine
    British image consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Leighton House, Glade Road, Marlow, Buckinghamshire, SL7 1EA, England

      IIF 50
  • Mansfield, Nadine Louise
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Woodsmoor Lane, Stockport, Cheshire, SK2 7BD, United Kingdom

      IIF 51
  • Mansfield, Nadine Louise
    British garden designer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, London Road North, Poynton, Stockport, SK12 1AF, England

      IIF 52
  • Mansfield, Nadine Louise
    British photographer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, London Road North, Poynton, Stockport, SK12 1AF, England

      IIF 53
  • Man, Loi
    British

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 54
  • Ms Samantha Louise Butler
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwood Lodge, Upper Bolney Road, Harpsden, Henley-on-thames, RG9 4AG, England

      IIF 55
  • Styan, Alexandra Mary Lorraine
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millcrest, Millthorpe Lane, Holmesfield, Dronfield, S18 7SA, England

      IIF 56 IIF 57
  • Styan, Alexandra Mary Lorraine
    British garden designer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millcrest, Millthorpe Lane, Holmesfield, Dronfield, Derbyshire, S18 7SA

      IIF 58
  • Deakin, Christopher James
    British garden designer born in March 1972

    Registered addresses and corresponding companies
    • icon of address 33, Whitehall Road, Norwich, Norfolk, NR2 3EN, United Kingdom

      IIF 59
  • Elstow, Gabrielle Nerina
    British garden designer born in April 1962

    Registered addresses and corresponding companies
    • icon of address Flat 4 Leighton House, Glade Road, Marlow, Bucks, SL7

      IIF 60
  • Mrs Nadine Louise Mansfield
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, London Road North, Poynton, Cheshire, SK12 1AF, England

      IIF 61
    • icon of address 47a, London Road North, Poynton, Stockport, SK12 1AF, England

      IIF 62 IIF 63
    • icon of address 83, Woodsmoor Lane, Stockport, Cheshire, SK2 7BD, United Kingdom

      IIF 64
  • Pavey, Christine Yvonne
    British garden designer

    Registered addresses and corresponding companies
    • icon of address 11 Princes Road, Bromham, Bedford, MK43 8QD

      IIF 65
  • Whitehead, Robert Stephen
    British garden designer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD, England

      IIF 66
  • Calvert, Simon Robert Timothy
    British consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Methley Street, London, SE11 4AJ, England

      IIF 67
  • Calvert, Simon Robert Timothy
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Methley Street, London, SE11 4AJ, England

      IIF 68
  • Calvert, Simon Robert Timothy
    British garden designer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Methley Street, London, SE11 4AJ, England

      IIF 69
  • Calvert, Simon Robert Timothy
    British marketing consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Methley Street, London, SE11 4AJ, England

      IIF 70
  • Elstow, Gabrielle Nerina

    Registered addresses and corresponding companies
    • icon of address Flat 4 Leighton House, Glade Road, Marlow, Bucks, SL7

      IIF 71
  • Yabsley, Mark Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 17 Fermoy Road, Greenford, Middlesex, UB6 9HX

      IIF 72
  • Yabsley, Mark Stephen John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 17 Fermoy Road, Greenford, Middlesex, UB6 9HX

      IIF 73
  • Mr Robert Stephen Whitehead
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD

      IIF 74
  • Mr Simon Robert Timothy Calvert
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whitehead, Robert Stephen
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 137 Wakehurst Road, London, SW11 6BW

      IIF 79
  • Man, Loi

    Registered addresses and corresponding companies
    • icon of address 57, Frith Road, London, E11 4EX, United Kingdom

      IIF 80
  • Mrs Alexandra Mary Lorraine Styan
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millcrest, Millthorpe Lane, Holmesfield, Dronfield, Derbyshire, S18 7SA

      IIF 81
    • icon of address Millcrest, Millthorpe Lane, Holmesfield, Dronfield, S18 7SA, England

      IIF 82 IIF 83
  • Ramsay, Margaret Eleanor Nicholson
    British garden designer born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Niddrie Cottages, Newcraighall Road, Edinburgh, Lothian, EH15 3HP

      IIF 84
  • Peel, Christopher Douglas Towneley
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparrowhawk Farm, Quarry Lane, Harrogate, HG3 5LW, United Kingdom

      IIF 85
  • Peel, Christopher Douglas Towneley
    British garden designer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge, Harrogate, North Yorkshire, HG3 5LW, England

      IIF 86
    • icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge, North Yorkshire, HG3 5LW, England

      IIF 87
  • Peel, Christopher Douglas Towneley
    British honey vendor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge, HG35LW, England

      IIF 88
  • Peel, Christopher Douglas Towneley
    British writer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge, North Yorks, HG3 5LW, United Kingdom

      IIF 89
  • Mr Christopher Douglas Towneley Peel
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge, Harrogate, HG3 5LW

      IIF 90
    • icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge, Harrogate, North Yorkshire, HG3 5LW, England

      IIF 91
    • icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge, North Yorks, HG3 5LW

      IIF 92
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Nicolas Van Patrick, 6 - 8 Montpelier Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 87 - Director → ME
  • 2
    ARENA NETBALL LIMITED - 2023-11-27
    icon of address Millcrest Millthorpe Lane, Holmesfield, Dronfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MARKET INNOVATIONS LTD - 2016-03-31
    icon of address 4 Wellington Circus, Nottingham, Notts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,929 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 88 - Director → ME
  • 5
    icon of address Sparrowhawk Farm Quarry Lane, Pateley Bridge, Harrogate
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,044 GBP2021-09-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Lyhart Road, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    59,200 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 South Avenue, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,939 GBP2019-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44 Littleworth Road, Downley, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-05 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address The Wherry, Quay Street, Halesworth, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Millcrest, Millthorpe Lane, Holmesfield, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118 GBP2023-03-31
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Fermoy Road, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,051 GBP2024-11-30
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 15 Grove Place, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,712 GBP2018-03-31
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LS 28 HALIFAX RLFC SUPPORTERS CLUB - 2018-12-13
    icon of address The Fire Station, Dean Clough Mills, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address 26b Methley Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Millcrest Millthorpe Lane, Holmesfield, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,024 GBP2024-03-31
    Officer
    icon of calendar 2022-11-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-11-26 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 48 Station Road, Holywell Green, Halifax, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 47a London Road North, Poynton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,193 GBP2019-08-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 18
    icon of address 9 Cross Waters Close, Wootton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 10 Hadleigh Close, Shenley, Radlett, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 20
    icon of address 17 Fermoy Road, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,466 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MASK KREATIONS 21 LTD - 2023-07-18
    icon of address 37 Booth Terrace Luddendenfoot, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    242 GBP2025-06-30
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Sparrowhawk Farm Quarry Lane, Pateley Bridge, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,199 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 27 3rd Floor, 27 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,192 GBP2023-03-31
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-02-13 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 29 The Exchange, Mallard House Business Centre, The Street, Little Bealings, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address 47a London Road North, Poynton, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,446 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 47a London Road North, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Sparrowhawk Farm, Quarry Lane, Pateley Bridge, North Yorks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,161 GBP2019-09-30
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
  • 29
    icon of address 151 Rosebury Avenue, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 30
    EUROPEAN SCHOOL OF GARDEN DESIGN LIMITED - 2008-10-15
    icon of address Unit F3 Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 17 Fermoy Road, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2008-08-14 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-08-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4 Wellington Circus, Nottingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 50 - Director → ME
  • 34
    icon of address 2 Lynmouth Road, Fortis Green, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 35
    ORCHARD MERCHANTS LIMITED - 2006-03-31
    icon of address Southwood Lodge Upper Bolney Road, Harpsden, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,405 GBP2025-03-31
    Officer
    icon of calendar 1993-08-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 83 Woodsmoor Lane, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 37
    icon of address 15 Grove Place, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 26b Methley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 26b Methley Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 40
    icon of address 15 Grove Place, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -849 GBP2018-03-31
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 13 Irwell Rise, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 45 - Director → ME
  • 42
    icon of address 26b Methley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Flat B, 25 Grange Road, Bishop`s Stortford, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2022-01-27
    IIF 23 - Director → ME
  • 2
    icon of address The Grove, Alexandra Park, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    359,397 GBP2023-08-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-12
    IIF 4 - Director → ME
  • 3
    icon of address The Wherry, Quay Street, Halesworth, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2017-10-23
    IIF 49 - Director → ME
  • 4
    icon of address 10 Hadleigh Close, Shenley, Radlett, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2016-04-17 ~ 2019-05-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2019-05-12
    IIF 47 - Has significant influence or control OE
  • 5
    icon of address 27 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,406 GBP2024-03-31
    Officer
    icon of calendar 2004-10-20 ~ 2018-02-13
    IIF 10 - Director → ME
    icon of calendar 2005-04-15 ~ 2018-02-13
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2014-04-03
    IIF 1 - Director → ME
    icon of calendar 2015-04-08 ~ 2018-03-22
    IIF 40 - Secretary → ME
  • 7
    MISLEX (8) LIMITED - 1991-04-11
    icon of address Alpine Way, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,205,820 GBP2024-12-31
    Officer
    icon of calendar 1999-01-07 ~ 1999-10-11
    IIF 79 - Director → ME
  • 8
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    icon of calendar 1992-04-20 ~ 1993-09-04
    IIF 60 - Director → ME
    icon of calendar 1992-04-20 ~ 1993-09-04
    IIF 71 - Secretary → ME
  • 9
    icon of address Katepwa House, Ashfield Park Avenue, Ross-on-wye, Herefordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    238,634 GBP2024-06-30
    Officer
    icon of calendar 2009-01-06 ~ 2009-11-04
    IIF 59 - Director → ME
  • 10
    icon of address 26 Sandford Road, Sale, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    16,358 GBP2024-01-31
    Officer
    icon of calendar 2007-03-29 ~ 2010-03-18
    IIF 46 - Director → ME
  • 11
    icon of address The Fisherrow Centre, South, Street, Musselburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2014-04-01
    IIF 84 - Director → ME
  • 12
    icon of address 15 Grove Place, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -849 GBP2018-03-31
    Officer
    icon of calendar 2000-09-15 ~ 2010-01-31
    IIF 65 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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