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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Rhean White

    Related profiles found in government register
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 1
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 2
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 48 IIF 49
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 50
  • White, Rhean Danielle
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 44, Part Street, Southport, PR8 1HY, England

      IIF 51
    • 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 52
    • 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 53
    • 83, Charlotte Street, Chuckery, Walsall, West Midlands, WS1 2BB, United Kingdom

      IIF 54
    • 83, Charlotte Street, Walsall, West Midlands, WS1 2BB, United Kingdom

      IIF 55
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 100
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 101
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 102 IIF 103 IIF 104
    • C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 106
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 107 IIF 108
    • C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 109
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 110 IIF 111 IIF 112
    • The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 115
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 116 IIF 117
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 118
  • White, Daniel
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 119
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 120
    • Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 121
  • White, Daniel Charles
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 147
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 148
    • C/o. The Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 149
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 150
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 151
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 152
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 153 IIF 154
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 155
    • Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 156
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 157
    • C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 158
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 165
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 166
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 167
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 168
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 169
  • White, Rhean Danielle
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley Road, Walsall, WS3 3EY, England

      IIF 170
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 171
    • Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 172
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 173
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 174
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 175
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 176
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 177
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 178
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 179 IIF 180
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 185 IIF 186
  • White, Daniel Charles
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Block Property Solutions Ltd, 54 Goldsmith Street, Mansfield, NG18 5PG, England

      IIF 187
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 188
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 189
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 190
    • 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 191 IIF 192
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 193 IIF 194
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 195
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 196
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 197
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 198
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 199
    • 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 200
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 201
  • White, Rhean

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 202
    • Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 203
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 204
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 205
child relation
Offspring entities and appointments 119
  • 1
    18423 LTD
    12589785
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    AEJ ACADEMY LTD
    12672281
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    AIRGEN IT LIMITED
    13937976
    6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2022-02-24 ~ 2022-05-01
    IIF 147 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-05-01
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 4
    AMOR ACADEMY LTD
    12675780
    43 Lancaster Drive, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-16 ~ 2023-10-15
    IIF 52 - Director → ME
    2020-06-16 ~ 2021-08-29
    IIF 55 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-01-17
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    APPLE MILK LTD
    12638159
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    ATTIC TRAINING ACADEMY LTD
    12672306
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    AUDIO MONSTERS LTD
    12664020
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    AVA ENTERPRISES (UK) LIMITED
    10983969
    C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2017-10-15 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 9
    AVA HOLDINGS (UK) LIMITED
    10481781
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-11-16 ~ 2020-01-31
    IIF 151 - Director → ME
    2018-12-03 ~ 2018-12-31
    IIF 168 - Director → ME
    Person with significant control
    2016-11-16 ~ 2020-01-31
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 10
    BORTON LIMITED
    06842433
    6 Pendleton Road, Wiswell, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-07-19 ~ 2022-03-10
    IIF 160 - Director → ME
    Person with significant control
    2021-03-17 ~ 2022-03-10
    IIF 120 - Ownership of shares – 75% or more OE
  • 11
    BOSWORTH HOUSE (LEICESTER) LIMITED
    16454300
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 188 - Director → ME
  • 12
    BUY PACK UK LIMITED
    08173024
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 189 - Director → ME
  • 13
    C P W (YORKSHIRE) LIMITED
    03383535
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (7 parents)
    Officer
    1997-06-10 ~ 2004-12-31
    IIF 182 - Director → ME
  • 14
    CAIRNS HERITAGE HOMES (NEWARK) LIMITED - now
    PROPCO NEWARK LIMITED
    - 2023-03-14 14429212
    Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-10-19 ~ 2023-03-13
    IIF 157 - Director → ME
  • 15
    CAKE CRAFT GROUP LIMITED - now
    CAKE CRAFT EUROPE LIMITED
    - 2024-11-20 09101248
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (11 parents)
    Officer
    2018-10-05 ~ 2021-10-05
    IIF 154 - Director → ME
  • 16
    CAKE FRAME LIMITED
    09101335
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    2014-06-24 ~ 2019-01-23
    IIF 155 - Director → ME
    2020-11-10 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 17
    CAKE LACE LIMITED
    08530350
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2017-03-01 ~ 2018-02-14
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CAKE STUFF LTD.
    - now SC275974
    WORDS & WISHES LTD. - 2009-12-15
    Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (15 parents)
    Officer
    2021-05-25 ~ 2021-10-05
    IIF 150 - Director → ME
  • 19
    CAVARI HOLDINGS LIMITED
    16906117
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-12-12 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-12-12 ~ 2025-12-12
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 20
    CAVARI LIMITED
    16915523
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-16 ~ now
    IIF 127 - Director → ME
  • 21
    CBP TRAINING LTD
    12672278
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    CELESTIAL ACADEMY NETWORK LTD
    12762878
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    CENTRAL CONSTRUCTION ACADEMY LTD
    12664008
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
    04780944
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (18 parents)
    Officer
    2005-09-14 ~ 2005-09-30
    IIF 186 - Director → ME
  • 25
    CHERISHED ACADEMY LTD
    12698259
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    COCONUT PASSION LTD
    12686487
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    COURTLAB (LEICESTER) LIMITED
    - now 15437161
    DANCAP 2025 LIMITED
    - 2025-05-21 15437161 15816601
    PROTEAM NUTRITION LIMITED
    - 2024-09-03 15437161
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 139 - Director → ME
  • 28
    CREATE BETTER DISTRIBUTION LIMITED
    - now 07509185
    THE CAKE DECORATING COMPANY LIMITED
    - 2021-04-30 07509185
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2011-12-05 ~ 2021-10-05
    IIF 153 - Director → ME
    Person with significant control
    2017-01-28 ~ 2021-04-28
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    CREATE BETTER GROUP LIMITED
    13276764
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2021-03-18 ~ 2021-10-05
    IIF 193 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-05
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    DANCAP APPLETON LIMITED
    15245817
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-30 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-02-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 31
    DANCAP COLWICK LIMITED
    - now 12841453
    J H GREENWOOD (COLWICK) LIMITED
    - 2022-03-25 12841453
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2022-02-28 ~ now
    IIF 143 - Director → ME
  • 32
    DANCAP CONSTRUCTION LIMITED
    14184886
    Hine House, 25 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 33
    DANCAP GROUP LIMITED
    - now 11759031
    DANCAP HOLDCO LIMITED
    - 2024-09-03 11759031
    ITB10 LIMITED
    - 2021-10-08 11759031
    AVA HOLDINGS GROUP LIMITED
    - 2020-02-18 11759031
    LUNER HOLDINGS (UK) LTD
    - 2019-03-29 11759031
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 19 offsprings)
    Officer
    2019-01-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-11
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    2021-12-20 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    DANCAP MANAGEMENT SERVICES LIMITED
    - now 15757995
    BRICKCLICK GROUP LIMITED
    - 2025-05-06 15757995
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2024-06-03 ~ now
    IIF 141 - Director → ME
  • 35
    DANCAP NEWARK LIMITED
    13916642
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2022-02-15 ~ now
    IIF 137 - Director → ME
  • 36
    DANCAP OAK LIMITED
    15907886
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-20 ~ now
    IIF 131 - Director → ME
  • 37
    DANCAP PROPERTY LIMITED
    - now 15360675
    GRIMSBY WELLINGTON LIMITED
    - 2025-03-21 15360675
    GRIMBSY WELLINGTON LIMITED
    - 2023-12-19 15360675
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2023-12-19 ~ 2024-02-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 38
    DANCAP STAR LIMITED
    16335963
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 145 - Director → ME
  • 39
    DANCAP WATERLOO LIMITED
    16335979
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 144 - Director → ME
  • 40
    DANCAP WESTGATE LIMITED
    16339364
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 138 - Director → ME
  • 41
    DCW TRADING LIMITED
    08468819
    C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 196 - Director → ME
  • 42
    DINKY DOODLE LIMITED
    08004635
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    DKW63 LIMITED
    14069803
    Hine House, 25 Regent Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-04-26 ~ now
    IIF 128 - Director → ME
  • 44
    ELEVARE PRESTIGE LIMITED
    - now 15816601
    DANCAP 2024 LIMITED
    - 2025-01-16 15816601 15437161
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-07-03 ~ 2024-09-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 45
    EMPOWERING FUTURES ACADEMY LTD.
    - now 09516470
    ULTIMATE FITNESS QUALIFICATIONS LTD.
    - 2025-06-05 09516470
    SOLAR TRAINING CONSULTANCY LIMITED
    - 2018-09-19 09516470
    Willenhall Community Forum Ltd. Weet Centre. 239 Robin Hood Road, Willenhall, Coventry., Coventry., Midlands, England
    Active Corporate (6 parents)
    Officer
    2016-05-16 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 169 - Right to appoint or remove directors as a member of a firm OE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors OE
  • 46
    EXALT TRAINING LTD - now
    THE BEAUTY TRAINING COLLEGE LIMITED
    - 2021-04-14 08702576
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (5 parents)
    Officer
    2019-01-21 ~ 2019-11-22
    IIF 58 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-11-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 47
    EYE CANDY BEAUTY TRAINING COLLEGE LTD
    12641230
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 48
    FOCUS FITNESS ACADEMY LTD
    12667187
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 49
    FRIARY VIEW (NEWARK) LIMITED
    16186461
    C/o Block Property Solutions Ltd, 54 Goldsmith Street, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 187 - Director → ME
  • 50
    G.L. WHITE (LAND) LIMITED
    - now 02880687
    HOODCO 438 LIMITED
    - 1994-07-12 02880687 02854194... (more)
    The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved Corporate (9 parents)
    Officer
    1994-06-29 ~ 2009-10-08
    IIF 164 - Director → ME
  • 51
    GEEKY GIRLS LTD
    12667119
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 52
    GLAZE SAFE UK ONLINE LIMITED
    09026982
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 191 - Director → ME
  • 53
    GOLDMINE CLUBS LTD
    09747070
    Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 172 - Director → ME
  • 54
    GREENFIELD PARK LIMITED
    03383410
    32 High Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1997-06-10 ~ dissolved
    IIF 163 - Director → ME
  • 55
    GUMMY BEAR TRAINING LTD
    12672197
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 56
    HARLOW TRAINING LTD
    12672347
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 57
    I LOVE DESSERTS LTD
    09607465
    34a Bridge Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-01-02
    IIF 60 - Director → ME
  • 58
    INSIDE THE BOX FOOD SERVICE LIMITED
    11981609
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2019-05-07 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2019-05-07 ~ 2019-05-07
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 59
    IO ACADEMY LTD
    12672434
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 60
    IOWLAND LIMITED
    - now 11562703
    AVA HOLDINGS (IOW) LIMITED
    - 2019-02-14 11562703
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ 2019-01-18
    IIF 149 - Director → ME
    2019-01-18 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    2018-09-11 ~ 2019-01-31
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 61
    JAMMY DODGER TRAINING LTD
    12647037
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 62
    KLHG (NOTTINGHAMSHIRE) LTD
    11457119 11422060
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    2018-07-10 ~ 2020-02-05
    IIF 148 - Director → ME
    Person with significant control
    2018-07-10 ~ 2020-02-05
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
  • 63
    KLPG (NOTTINGHAMSHIRE) LTD
    11422060 11457119
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Liquidation Corporate (3 parents)
    Officer
    2024-04-30 ~ 2024-06-30
    IIF 123 - Director → ME
    2018-06-19 ~ 2020-02-05
    IIF 122 - Director → ME
  • 64
    LILY VALE HOLDINGS LIMITED
    09098418
    Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-06-23 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    LONE VENTURES GROUP LIMITED
    - now 14914798
    LONE BRANDS LIMITED
    - 2023-09-27 14914798
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-05 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 66
    MAKEBAKE LTD
    07990048
    1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 200 - Director → ME
  • 67
    MALIBU TRAINING LTD
    12675791
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 68
    MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED
    - now 04628709 03848529
    COBCO (540) LIMITED - 2003-02-06
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (12 parents)
    Officer
    2003-04-03 ~ 2005-09-30
    IIF 183 - Director → ME
  • 69
    MARO DEVELOPMENTS LIMITED
    04460238
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2002-06-14 ~ 2005-09-30
    IIF 181 - Director → ME
  • 70
    MARO INVESTMENTS LIMITED
    04514531
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (9 parents)
    Officer
    2002-08-19 ~ 2005-09-30
    IIF 184 - Director → ME
  • 71
    MDC (PENDLE) LIMITED
    03407774
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (7 parents)
    Officer
    1997-11-01 ~ dissolved
    IIF 162 - Director → ME
  • 72
    MEGABAKE LTD
    07990000
    1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 199 - Director → ME
  • 73
    MODUS VIVENDI TRAINING LTD
    12672280
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 74
    MY ONLINE SHED LIMITED
    08732567
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 192 - Director → ME
  • 75
    N.J.W. DEVELOPMENTS RESTORED 2020 LIMITED
    - now 03597107
    03597107 LIMITED
    - 2021-03-23 03597107
    DEESHAM LTD - 1998-08-10
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 165 - Director → ME
    2008-11-01 ~ dissolved
    IIF 201 - Secretary → ME
  • 76
    NILE ACADEMY LTD
    12675794
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 77
    OLIVE MOTOR GROUP LIMITED
    - now 10636901
    WHITES MOTOR GROUP LIMITED
    - 2017-03-09 10636901
    Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    2017-02-23 ~ 2021-07-27
    IIF 156 - Director → ME
  • 78
    OURPETSLIFE LIMITED
    - now 11239237
    ROKKI LIMITED
    - 2023-09-06 11239237
    ROAD140 LIMITED - 2018-07-30
    Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Active Corporate (4 parents)
    Officer
    2023-09-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    PINK SPAGHETTI TRAINING LTD.
    - now 11442285
    RT TOPLINE HOLDINGS LTD.
    - 2019-09-25 11442285
    152-160 City Road, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2018-07-02 ~ 2018-07-03
    IIF 179 - Director → ME
    2018-07-03 ~ 2020-05-25
    IIF 57 - Director → ME
    Person with significant control
    2018-07-02 ~ 2020-05-26
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 80
    PINK WAFERS GROUP LTD
    12676194
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 81
    PINTAIL CLOSE (NETHERFIELD) LIMITED
    - now 13935378
    S ONLINE LIMITED
    - 2023-01-31 13935378
    PINTAIL CLOSE LIMITED
    - 2022-08-31 13935378
    Hine House, 25 Regent Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 82
    POP UP ACADEMY LTD
    12667180
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 83
    PRIMET PARKLANDS LIMITED
    03333217
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (6 parents)
    Officer
    1997-03-17 ~ 2009-10-08
    IIF 166 - Director → ME
  • 84
    PRO ECO ENERGY LIMITED
    07711281
    Unit 2b Triumph Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 198 - Director → ME
  • 85
    PROPCO 2024 LIMITED
    15509067 17000642
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 133 - Director → ME
  • 86
    PROPCO 2026 LIMITED
    17000642 15509067
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2026-01-30 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2026-01-30 ~ 2026-01-30
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    R AWARDS INTERNATIONAL LTD
    12667207
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 88
    R SQUARED TRAINING LTD
    12672275
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 89
    RADIANT TRAINING LTD
    12675769
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 90
    RAEDIANCE LTD
    13927238
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-02-19 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 91
    RAINBOW DROPS TRAINING ACADEMY LTD
    12672192
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 92
    RDW HOLDINGS LIMITED
    11991667
    Suite 108 City House 131 Friargate, Preston, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2019-05-13 ~ 2020-05-26
    IIF 56 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-05-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 93
    RHEAN WHITE
    14331892 12743336
    83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 99 - Director → ME
    2022-09-02 ~ dissolved
    IIF 203 - Secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 94
    RHEAN WHITE LTD
    12743336 14331892
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 95
    RHEAN YES LETTS LTD.
    - now 11444698
    MX TRAINING LTD
    - 2020-03-04 11444698
    ACCOUNTANCY JOBS LTD
    - 2019-08-23 11444698 12299258
    131 Friargate, Preston, England
    Active Corporate (6 parents)
    Officer
    2019-08-22 ~ 2020-05-18
    IIF 54 - Director → ME
    Person with significant control
    2019-08-22 ~ 2020-05-18
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 96
    ROME TIEN VOCATIONAL AWARDS LTD.
    - now 11085007
    JUPITER SPORTS LIMITED
    - 2019-09-30 11085007
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 97
    ROSE GOLD PARLOUR LTD
    11411897
    192 Stafford Street, Walsall, England
    Active Corporate (3 parents)
    Officer
    2019-10-29 ~ 2020-02-28
    IIF 53 - Director → ME
  • 98
    ROTTEN APPLE LTD
    12655801
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 99
    RT TRAINING ACADEMY & LIONESS DYNASTY LTD.
    - now 10540200
    RHEAN UNCENSORED VANITY ACADEMY I LTD.
    - 2021-05-16 10540200
    RT TRAINING ACADEMY LTD.
    - 2020-03-04 10540200
    MSC SPORTS LIMITED
    - 2018-11-07 10540200
    RT TRAINING ACADEMY LTD
    - 2018-09-10 10540200
    SOLAR SPORTS & FITNESS ACADEMY LIMITED
    - 2018-05-03 10540200
    83 Charlotte Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 100
    RT VOCATIONAL TRAINING LIVERPOOL LTD.
    - now 11325807
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD
    - 2018-06-11 11325807
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 180 - Director → ME
    2018-04-24 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 101
    RT VOCATIONAL TRAINING LONDON LTD.
    - now 11374255
    RT PROPERTY HOLDINGS LIMITED
    - 2018-06-14 11374255
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 102
    SKILL SET ACADEMY LTD
    12667166
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 103
    SLAB LTD
    12066663
    13 Gainsborough Avenue, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    SLATED HAIR & BEAUTY ACADEMY LTD
    12685840
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 105
    SMARTIES ACADEMY LTD
    12672319
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 106
    STICKY TOFFEE TRAINING LTD.
    - now 11739692
    RT EDUCATION GROUP HOLDINGS LTD.
    - 2019-09-25 11739692
    152-160 City Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-12-24 ~ 2020-05-25
    IIF 59 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-05-26
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 107
    STRAWBERRY CREAM TRAINING LTD
    12660732
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 108
    SUGAR RUSH VENDING LTD
    09835499
    Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 171 - Director → ME
  • 109
    TANGERINE DREAM TRAINING LTD
    12664337
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 110
    TCOC LTD
    11335222
    C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-11 ~ 2019-03-19
    IIF 124 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-06-07
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    THE BEAUTY GEEKS LTD
    12667652
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 112
    THE CAKE DECORATING CO (RETAIL) LIMITED
    13270019
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (9 parents)
    Officer
    2021-03-16 ~ 2021-10-05
    IIF 194 - Director → ME
  • 113
    V6 EDUCATION GROUP LTD.
    12054660
    131 Friargate, Preston, England
    Active Corporate (6 parents)
    Officer
    2019-06-17 ~ 2020-05-18
    IIF 51 - Director → ME
  • 114
    VALHALLA HAIR ACADEMY LTD
    12673019
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 115
    VITRO LIMITED
    07813536
    The Wharf, Manchester Road, Burnley, England
    Active Corporate (7 parents)
    Officer
    2018-06-19 ~ 2022-11-06
    IIF 159 - Director → ME
  • 116
    VX HOUSE LIMITED
    17037065
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-02-17 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 117
    WESTLINK HOLDINGS LIMITED
    - now 04444522
    HAMBLEDENE LIMITED - 2002-06-17
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2003-09-25 ~ 2004-08-02
    IIF 185 - Director → ME
  • 118
    WHINS LANE DEVELOPMENTS LIMITED
    03442651
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (6 parents)
    Officer
    1997-10-01 ~ 2009-10-08
    IIF 161 - Director → ME
  • 119
    XEN ACADEMY LTD
    12658603
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.