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

White, Adam

    Related profiles found in government register
  • White, Adam
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Nottingham Court, Nottingham Court, London, WC2H 9BF, England

      IIF 1
  • White, Adam
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Adam
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery Place, 5th Floor, 50 Brown Street, Manchester, Lancashire, M2 2JG, England

      IIF 44
  • White, Adam
    English electrical contractors born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Green Lane, Whitwick, Coalville, Leicestershire, LE67 5ED, United Kingdom

      IIF 45
  • Whitaker, Adam
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 42, The Connexion Chaucer Street, Mansfield, Nottinghamshire, NG18 5PB

      IIF 46
  • White, Adam
    English director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Deansgate, Manchester, M3 2LH, United Kingdom

      IIF 47
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 48
    • Office 340, 125 Deansgate, Manchester, M3 2LH, England

      IIF 49
  • White, Adam
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nottingham Court, London, WC2H 9AY, England

      IIF 50
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 51
  • White, Adam
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • White, Adam
    British electrician born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 64
  • Mr Adam White
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Adam
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Austen Avenue, Flitwick, Bedfordshire, MK45 1GP, United Kingdom

      IIF 107
  • White, Adam
    British electrical engineer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Wellington, TA21 8QT, England

      IIF 108
  • White, Adam
    British electrician born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, North Star Drive, Leighton Buzzard, LU7 3DP, England

      IIF 109
  • Whittaker, Adam John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 110
    • Synergy House, Acorn Business Park, Commerical Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 111
  • Whittaker, Adam John
    British it born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 112
  • Whittaker, Adam John
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, Uk

      IIF 113
    • Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Notts, NG18 1EX, Uk

      IIF 114
  • Whittaker, Adam John
    British web development born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 115
  • White, Adam
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Fountain Street, Manchester, M2 2FE, England

      IIF 116
  • White, Adam
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 117
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 118
  • White, Adam
    British web development born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 119
  • White, Adam
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 120
  • White, Adam
    British director born in September 1984

    Registered addresses and corresponding companies
    • 17c, Methuen Park, Muswell Hill, London, N10 2JR, United Kingdom

      IIF 121 IIF 122
  • Mr Adam White
    English born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Trinity House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 123
    • 125, Deansgate, Manchester, M3 2LH, United Kingdom

      IIF 124
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 125
    • Office 340, 125 Deansgate, Manchester, M3 2LH, England

      IIF 126
  • Whittaker, Adam
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Bancroft Lane, Mansfield, NG18 5LQ, England

      IIF 127
  • Whittaker, Adam
    British ecology distribution born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LQ, United Kingdom

      IIF 128
  • Mr Adam White
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 129
    • 2, Nottingham Court, London, WC2H 9BF, England

      IIF 130 IIF 131 IIF 132
    • 2nd Floor, 1 Heathgate Place, London, NW3 2NU, England

      IIF 134
    • 3, Nottingham Court, London, WC2H 9AY, England

      IIF 135
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 136
    • 9 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 137 IIF 138
    • C/o Laytons Llp, 3rd Floor, Pinners Hall, 105- 108 Old Broad Street, London, EC2N 1ER, England

      IIF 139
  • Whittaker, Adam John
    British none born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lancashire Digital Technology Centre, Bancroft Road, Burnley, Lancashire, BB10 2TP

      IIF 140
  • Adam White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bonded Warehouse, Lower Byrom Street, Manchester, M3 4AP, England

      IIF 141
  • Mr Adam White
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Austen Avenue, Flitwick, Bedfordshire, MK45 1GP, United Kingdom

      IIF 142
    • 7, North Star Drive, Leighton Buzzard, LU7 3DP, England

      IIF 143
    • 9, High Street, Wellington, TA21 8QT, England

      IIF 144
  • Mr Adam White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 145
    • 14, Jubilee Street, Kimberley, Nottingham, NG16 2HE, United Kingdom

      IIF 146
  • Mr Adam White
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 147
  • White, Adam

    Registered addresses and corresponding companies
    • 9 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 148
  • Mr Adam Whittaker
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Bancroft Lane, Mansfield, NG18 5LQ, England

      IIF 149
    • 30a, Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LQ, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 71
  • 1
    2 Nottingham Court, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    347 GBP2023-04-30
    Officer
    2015-08-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2 Nottingham Court, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,865 GBP2024-04-30
    Officer
    2015-08-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,011 GBP2023-02-28
    Officer
    2016-02-12 ~ now
    IIF 59 - director → ME
    2016-02-12 ~ now
    IIF 148 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 4
    PRO CO 4646 LIMITED - 2023-11-15
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    103,155 GBP2023-04-30
    Officer
    2019-03-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    KM 2020 LTD - 2024-08-07
    2 Nottingham Court, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,978 GBP2024-04-30
    Officer
    2020-11-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Nottingham Court, London, England
    Corporate (5 parents)
    Officer
    2023-10-11 ~ now
    IIF 55 - director → ME
  • 7
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 140 - director → ME
  • 8
    125 Deansgate, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Office 9 Trinity House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,435 GBP2023-03-31
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 10
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 11
    2 Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    26,222 GBP2024-04-30
    Officer
    2021-01-12 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,457 GBP2020-12-31
    Officer
    2018-12-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 14
    RAYBLEND LIMITED - 2014-12-22
    Ar Insolvency, Po Box 797 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,061 GBP2015-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 15
    ASA DEVELOPMENTS LIMITED - 2015-04-14
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    155,584 GBP2019-08-31
    Officer
    2011-02-17 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    -12,746 GBP2024-04-30
    Officer
    2015-08-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    9,424 GBP2024-04-30
    Officer
    2015-09-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    -11,856 GBP2024-04-30
    Officer
    2015-11-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    -20,557 GBP2024-04-30
    Officer
    2015-08-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Officer
    2024-09-23 ~ now
    IIF 52 - director → ME
  • 21
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    -22,938 GBP2024-04-30
    Officer
    2015-11-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2 Nottingham Court, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -15,286 GBP2022-04-30
    Officer
    2015-08-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    2 Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    9,363 GBP2024-04-30
    Officer
    2016-03-14 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    CARBON CAPTURE & SEQUESTRATION LIMITED - 2023-06-26
    C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-09-28 ~ now
    IIF 61 - director → ME
  • 25
    39 Deansgate, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 26
    SUSTAINABLE PLANET HOLDINGS LTD - 2024-02-01
    60 Fountain Street, Manchester, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -536,491 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-11-22 ~ now
    IIF 116 - director → ME
  • 27
    2 Nottingham Court, London, England
    Corporate (1 parent)
    Equity (Company account)
    -677 GBP2024-04-30
    Officer
    2018-05-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 28
    2 Nottingham Court, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,247 GBP2022-04-30
    Officer
    2018-08-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,213 GBP2024-04-30
    Officer
    2019-01-28 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    2 Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,443 GBP2022-04-30
    Officer
    2019-01-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    2 Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    -9,052 GBP2024-04-30
    Officer
    2019-01-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    2 Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    -11,434 GBP2024-04-30
    Officer
    2019-01-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    2 Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    6,058 GBP2024-04-30
    Officer
    2019-01-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    2 Nottingham Court, Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    -11,848 GBP2024-04-30
    Officer
    2019-03-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 35
    2 Nottingham Court, Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    -33,424 GBP2024-04-30
    Officer
    2019-03-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    2 Nottingham Court, Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -16 GBP2022-04-30
    Officer
    2019-03-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    2 Nottingham Court, Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -16 GBP2022-04-30
    Officer
    2019-03-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    2 Nottingham Court, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -35,518 GBP2024-04-30
    Officer
    2019-05-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 39
    2 Nottingham Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,321 GBP2021-04-30
    Officer
    2019-06-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 40
    2 Nottingham Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    2019-06-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 41
    2 Nottingham Court, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,028 GBP2022-04-30
    Officer
    2017-11-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 42
    2 Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    13 GBP2021-04-30
    Officer
    2019-06-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    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
    IIF 65 - Right to appoint or remove directorsOE
  • 43
    2 Nottingham Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2 GBP2021-04-30
    Officer
    2019-06-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 44
    2 Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -21,898 GBP2023-04-30
    Officer
    2019-06-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 45
    2 Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    13 GBP2021-04-30
    Officer
    2019-06-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 46
    2 Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    14 GBP2021-04-30
    Officer
    2019-06-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 47
    2 Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    71 GBP2023-06-30
    Officer
    2019-06-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 48
    2 Nottingham Court, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,286 GBP2024-04-30
    Officer
    2017-11-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 49
    2 Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,725 GBP2024-04-30
    Person with significant control
    2018-03-15 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    2 Nottingham Court, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,965 GBP2022-04-30
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    REMEDIAL ACTION AGAINST CARBON EMISSION - 2008-06-13
    C/o Laytons Llp, 3rd Floor Pinners Hall, 105- 108 Old Broad Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-09-28 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 139 - Has significant influence or controlOE
  • 52
    HARLEY STREET CARE LIMITED - 2014-12-22
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 40 - director → ME
  • 53
    Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-21 ~ dissolved
    IIF 115 - director → ME
  • 54
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    -7,501 GBP2024-04-30
    Officer
    2015-08-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    2 Nottingham Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,275 GBP2024-04-30
    Officer
    2015-08-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    2 Nottingham Court, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -10,725 GBP2022-04-30
    Officer
    2015-08-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    2 Nottingham Court, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -25,361 GBP2022-04-30
    Officer
    2015-08-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    2 Nottingham Court, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -10,182 GBP2022-04-30
    Officer
    2015-08-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    2 Nottingham Court, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,020 GBP2024-04-30
    Officer
    2017-05-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 60
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -71,817 GBP2023-07-31
    Officer
    2019-11-04 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 61
    Stopford Associates, Synergy House Acorn Business Park, Commerical Gate, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 111 - director → ME
  • 62
    2 Nottingham Court, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,097 GBP2024-04-30
    Officer
    2017-11-27 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    3 Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,210 GBP2023-12-31
    Officer
    2020-07-16 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    SUPERHANDS CLEANING LONDON LTD - 2015-09-08
    2 Nottingham Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,702 GBP2024-04-30
    Officer
    2015-09-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    694 GBP2023-04-30
    Officer
    2009-02-09 ~ now
    IIF 60 - director → ME
  • 66
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,317 GBP2024-01-31
    Officer
    2016-01-07 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 67
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 118 - director → ME
  • 68
    Office 340 125 Deansgate, Manchester, England
    Corporate (3 parents)
    Officer
    2023-11-17 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 69
    The Old Rectory, Main Street, Glenfield, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,932 GBP2020-03-31
    Officer
    2013-02-22 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 70
    WHITE PROPERTY RENOVATIONS LIMITED - 2019-07-10
    9 High Street, Wellington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    359 GBP2022-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 71
    7 North Star Drive, Leighton Buzzard, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-02 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    TGW FACILITIES LTD. - 2012-06-26
    Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-09-10
    IIF 114 - director → ME
  • 2
    30a Bancroft Lane, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ 2012-09-10
    IIF 112 - director → ME
  • 3
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -361,139 GBP2017-03-31
    Officer
    2009-03-12 ~ 2016-09-29
    IIF 41 - director → ME
  • 4
    30a Bancroft Lane, Mansfield, Nottinghamshire, United Kingdom
    Corporate
    Equity (Company account)
    30,315 GBP2020-05-31
    Officer
    2016-05-05 ~ 2020-01-22
    IIF 128 - director → ME
    Person with significant control
    2016-05-05 ~ 2020-01-22
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 150 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 150 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 150 - Has significant influence or control over the trustees of a trust OE
  • 5
    7 Austen Avenue, Flitwick, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,586 GBP2021-07-31
    Officer
    2021-10-27 ~ 2022-02-03
    IIF 107 - director → ME
    Person with significant control
    2021-10-27 ~ 2022-02-03
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    2014-12-08 ~ 2020-12-23
    IIF 120 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-23
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RAYBLEND LIMITED - 2014-12-22
    Ar Insolvency, Po Box 797 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,061 GBP2015-10-31
    Officer
    2011-10-26 ~ 2018-01-11
    IIF 42 - director → ME
  • 8
    HERSTYLER TRADING LIMITED - 2012-03-27
    2 Leman Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    981,862 GBP2022-07-01 ~ 2023-06-30
    Officer
    2009-06-25 ~ 2017-12-15
    IIF 43 - director → ME
  • 9
    117 King Street, Alfreton, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ 2012-08-17
    IIF 113 - director → ME
  • 10
    SUSTAINABLE PLANET HOLDINGS LTD - 2024-02-01
    60 Fountain Street, Manchester, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -536,491 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-03-12 ~ 2023-06-19
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    30a Bancroft Lane, Mansfield, England
    Corporate (1 parent)
    Officer
    2020-01-21 ~ 2020-01-21
    IIF 127 - director → ME
    Person with significant control
    2020-01-21 ~ 2020-01-21
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 12
    43 Albert Street, Mansfield, England
    Corporate (3 parents)
    Officer
    2005-11-29 ~ 2006-10-19
    IIF 46 - director → ME
    2010-03-15 ~ 2012-09-10
    IIF 110 - director → ME
  • 13
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ 2015-11-24
    IIF 44 - director → ME
  • 14
    Finsgate, 5-7 Cranwood Street, London
    Corporate (1 parent)
    Officer
    2009-01-23 ~ 2009-06-24
    IIF 122 - director → ME
  • 15
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -805,565 GBP2020-04-30
    Officer
    2008-09-26 ~ 2010-01-18
    IIF 121 - director → ME
  • 16
    The Old Rectory, Main Street, Glenfield, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,932 GBP2020-03-31
    Officer
    2013-02-20 ~ 2013-02-22
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.