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

Thornton, Alexander James Maxwell

    Related profiles found in government register
  • Thornton, Alexander James Maxwell
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South View, Yatts, Pickering, North Yorkshire, YO18 8JN, England

      IIF 1
    • icon of address South View, Yatts Road, Pickering, England North Yorkshire, YO18 8JN, England

      IIF 2
    • icon of address 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU, England

      IIF 3
  • Thornton, Alexander James Maxwell
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, 52 Westgate, Scarborough, YO12 4DX, England

      IIF 4
  • Thornton, Alexander James Maxwell
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thornton, Alexander James Maxwell
    British director and company secretary born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 22
  • Thornton, Alexander James Maxwell
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South View, Yatts, Pickering, North Yorkshire, YO18 8JN, England

      IIF 23
  • Thornton, Alexander James Maxwell
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 24
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 25 IIF 26
  • Thornton, Alexander James Maxwell
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 27 IIF 28
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 29 IIF 30
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 31
    • icon of address Jtc (uk) Limited, The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 32
    • icon of address South View, Yatts, Pickering, North Yorkshire, YO18 8JN, England

      IIF 33 IIF 34
  • Thornton, Alexander James Maxwell
    British born in November 1981

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 35
    • icon of address Windcare Limited, Yatts Road, Pickering, North Yorkshire, YO18 8JN, England

      IIF 36 IIF 37
  • Thornton, Alexander James Maxwell
    British company director born in November 1981

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 38
  • Thornton, Alexander James Maxwell
    British director born in November 1981

    Resident in Portugal

    Registered addresses and corresponding companies
  • Thornton, Alexander James Maxwell
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Kensington High Street, London, W8 6BA, England

      IIF 63
  • Mr Alexander James Maxwell Thornton
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 14, Kirkdale Manor, Highfield Lane, Nawton, Helmsley, North Yorkshire, YO62 7TL, United Kingdom

      IIF 64 IIF 65
    • icon of address Worsley, 2nd Floor, Memorial Hall, Potter Hill, Pickering, YO18 8AA, United Kingdom

      IIF 66
  • Thornton, Alexander James Maxwell

    Registered addresses and corresponding companies
  • Mr Alexander James Maxwell Thornton
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 77
  • Mr Alexander James Maxwell Thornton
    British born in November 1981

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Windcare Limited, Yatts Road, Pickering, North Yorkshire, YO18 8JN, England

      IIF 78 IIF 79
  • Thornton, Alex
    British sales born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Middleton, Pickering, YO188NX, England

      IIF 80
  • Thornton, Alex

    Registered addresses and corresponding companies
    • icon of address The Hall, Middleton, Pickering, YO188NX, England

      IIF 81
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Windcare Limited, Yatts Road, Pickering, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    955,560 GBP2024-12-31
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    APPROVED RESOURCING LIMITED - 2015-09-22
    icon of address The Hall, Middleton, Pickering, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Windcare Limited, Yatts Road, Pickering, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 4
    HARMONY ENERGY STORAGE LIMITED - 2021-03-10
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    47,673,210 GBP2022-12-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address The Hall, Middleton, Pickering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-03-08 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    icon of address South View, Yatts, Pickering, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address South View, Yatts, Pickering, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,411 GBP2024-06-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address South View, Yatts, Pickering, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,250 GBP2025-03-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address South View, Yatts, Pickering, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address South View, Yatts, Pickering, North Yorkshire, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,124 GBP2024-06-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address South View, Yatts, Pickering, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,373 GBP2024-06-30
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 52 52 Westgate, Scarborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,247 GBP2021-02-08
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 4 - Director → ME
Ceased 48
  • 1
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    54,942 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-10-08
    IIF 26 - Director → ME
  • 2
    HARMONY TB LTD - 2022-03-02
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -730 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-02-09
    IIF 17 - Director → ME
  • 3
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,885 GBP2021-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2025-08-27
    IIF 61 - Director → ME
    icon of calendar 2019-05-21 ~ 2025-04-15
    IIF 67 - Secretary → ME
  • 4
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-08-27
    IIF 48 - Director → ME
  • 5
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-30 ~ 2025-08-27
    IIF 44 - Director → ME
  • 6
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -11,053 GBP2020-12-31
    Officer
    icon of calendar 2018-05-03 ~ 2021-10-22
    IIF 15 - Director → ME
  • 7
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,956,407 GBP2021-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2020-11-05
    IIF 6 - Director → ME
    icon of calendar 2017-09-22 ~ 2017-11-17
    IIF 10 - Director → ME
    icon of calendar 2023-10-17 ~ 2025-08-27
    IIF 49 - Director → ME
    icon of calendar 2017-08-14 ~ 2017-11-17
    IIF 73 - Secretary → ME
  • 8
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,600 GBP2021-12-31
    Officer
    icon of calendar 2018-09-07 ~ 2021-09-03
    IIF 8 - Director → ME
    icon of calendar 2023-10-17 ~ 2025-08-27
    IIF 41 - Director → ME
  • 9
    HARMONY CS LIMITED - 2017-08-11
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,328,609 GBP2021-12-31
    Officer
    icon of calendar 2023-10-17 ~ 2025-08-27
    IIF 45 - Director → ME
    icon of calendar 2019-06-28 ~ 2021-09-03
    IIF 22 - Director → ME
    icon of calendar 2017-09-22 ~ 2017-11-17
    IIF 11 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-11-17
    IIF 71 - Secretary → ME
  • 10
    HARMONY ENERGY STORAGE LIMITED - 2021-03-10
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    47,673,210 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-09-30
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2025-08-27
    IIF 38 - Director → ME
  • 12
    HARMONY SPV6 LIMITED - 2025-03-18
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-08-27
    IIF 62 - Director → ME
  • 13
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-08-27
    IIF 57 - Director → ME
  • 14
    HARMONY SPV2 LIMITED - 2025-01-08
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-02 ~ 2025-08-27
    IIF 50 - Director → ME
  • 15
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-04-15
    IIF 28 - Director → ME
  • 16
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,639 GBP2021-12-31
    Officer
    icon of calendar 2023-10-17 ~ 2025-08-27
    IIF 58 - Director → ME
    icon of calendar 2019-06-28 ~ 2019-10-30
    IIF 5 - Director → ME
    icon of calendar 2017-09-22 ~ 2017-11-17
    IIF 13 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-11-17
    IIF 74 - Secretary → ME
  • 17
    HARMONY SPV5 LIMITED - 2024-09-13
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-11 ~ 2025-08-27
    IIF 53 - Director → ME
  • 18
    HARMONY SPV8 LIMITED - 2025-04-08
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ 2025-08-27
    IIF 56 - Director → ME
  • 19
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -30,855 GBP2021-12-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-10-22
    IIF 14 - Director → ME
    icon of calendar 2017-09-12 ~ 2021-10-22
    IIF 75 - Secretary → ME
  • 20
    HARMONY SPV4 LIMITED - 2024-09-13
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-08-27
    IIF 54 - Director → ME
  • 21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2025-08-27
    IIF 60 - Director → ME
  • 22
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2024-06-20 ~ 2025-08-27
    IIF 47 - Director → ME
  • 23
    HARMONY SPV7 LIMITED - 2025-03-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-08-27
    IIF 39 - Director → ME
  • 24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-08-27
    IIF 42 - Director → ME
  • 25
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,999 GBP2023-12-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-03-04
    IIF 30 - Director → ME
  • 26
    HARMONY LG LIMITED - 2021-04-09
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    29,013 GBP2021-12-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-10-08
    IIF 12 - Director → ME
    icon of calendar 2017-03-23 ~ 2021-10-08
    IIF 69 - Secretary → ME
  • 27
    HARMONY SPV3 LIMITED - 2025-03-18
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-08-27
    IIF 51 - Director → ME
  • 28
    HARMONY SPV1 LIMITED - 2025-01-08
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-02 ~ 2025-08-27
    IIF 59 - Director → ME
  • 29
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-08-27
    IIF 55 - Director → ME
  • 30
    HARMONY JF (2) LIMITED - 2022-10-18
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-04-15
    IIF 24 - Director → ME
  • 31
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-28 ~ 2025-08-27
    IIF 46 - Director → ME
  • 32
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-01 ~ 2025-08-27
    IIF 43 - Director → ME
  • 33
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-01 ~ 2025-08-27
    IIF 27 - Director → ME
  • 34
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-28 ~ 2025-08-27
    IIF 52 - Director → ME
  • 35
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-15 ~ 2025-08-27
    IIF 40 - Director → ME
  • 36
    HARMONY BD LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,484 GBP2022-10-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-11-09
    IIF 19 - Director → ME
    icon of calendar 2017-03-22 ~ 2021-11-09
    IIF 72 - Secretary → ME
  • 37
    HARMONY BF LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,336 GBP2022-10-31
    Officer
    icon of calendar 2017-09-22 ~ 2022-07-29
    IIF 7 - Director → ME
    icon of calendar 2017-05-16 ~ 2022-07-29
    IIF 70 - Secretary → ME
  • 38
    HARMONY FM LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,406 GBP2022-10-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-11-09
    IIF 18 - Director → ME
    icon of calendar 2017-09-04 ~ 2021-11-09
    IIF 76 - Secretary → ME
  • 39
    DAISY NO 2 LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,243 GBP2022-10-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-11-09
    IIF 32 - Director → ME
  • 40
    HARMONY (PW) LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,794 GBP2022-10-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-11-09
    IIF 20 - Director → ME
    icon of calendar 2017-05-18 ~ 2021-11-09
    IIF 68 - Secretary → ME
  • 41
    HARMONY (PW) 2 LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,020 GBP2022-10-31
    Officer
    icon of calendar 2018-09-07 ~ 2021-11-09
    IIF 9 - Director → ME
  • 42
    HARMONY RH LTD - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,226 GBP2022-10-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-11-09
    IIF 31 - Director → ME
  • 43
    HARMONY RC LIMITED - 2023-10-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102,242 GBP2022-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2021-10-08
    IIF 16 - Director → ME
  • 44
    HARMONY RC FREEHOLD LIMITED - 2023-10-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-09-01
    IIF 63 - Director → ME
  • 45
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    193,314 GBP2022-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-10-08
    IIF 25 - Director → ME
  • 46
    HARMONY SW LIMITED - 2021-08-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -10,560 GBP2021-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2021-08-13
    IIF 29 - Director → ME
  • 47
    icon of address South View, Yatts, Pickering, North Yorkshire, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,124 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-12-22
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address 52 52 Westgate, Scarborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,247 GBP2021-02-08
    Person with significant control
    icon of calendar 2018-09-04 ~ 2019-07-18
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.