logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, David

    Related profiles found in government register
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 1
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 2
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 3
    • icon of address Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 4
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 5
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 6
  • Williams, David
    British teacher born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 7
  • Williams, David
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 8
  • Williams, David
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 9
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 10
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 11
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 12
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 13
    • icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 14
    • icon of address The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 15
    • icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 16
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 17
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 18
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 19
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 20
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 21
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 22
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 23
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 24
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 25
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 26
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 27
  • Williams, David
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 28
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 29
  • Williams, David
    British retired born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 30
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 31
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 32
  • Williams, David
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 33
  • Williams, David
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 34
  • Williams, David
    British director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Williams, David Gareth
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 36
  • Williams, David
    British solicitor born in June 1958

    Registered addresses and corresponding companies
  • Williams, David
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight, PO33 4BB

      IIF 57
    • icon of address 58, Mountbatten Drive, Carrisbroke, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 58
    • icon of address 58, Mountbatten Drive, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 59
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 60
  • Williamson, David
    British construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 61
  • Williamson, David
    British consultant born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, Scotland

      IIF 62
  • Williamson, David
    British consultant construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 63
  • Williamson, David
    British retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 64
  • Williams, David
    British education born in July 1958

    Registered addresses and corresponding companies
    • icon of address 13 Athelstan Road, Colchester, Essex, CO3 3TN

      IIF 65
  • Williams, David
    British shop born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 66
  • Williams, David
    British

    Registered addresses and corresponding companies
  • Williams, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 77
  • Williams, David
    British director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 78
  • Williams, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Manor House, Stretton Hall, Oadby, LE2 4QX

      IIF 79
  • Williams, David John
    British

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 80 IIF 81
  • Williams, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 82
  • Williamson, David
    Scottish construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 83
  • Williamson, David
    Scottish retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 84
  • Williams, David Gareth Clive
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 85
  • Williams, David
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 86
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 87 IIF 88
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 89
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 90 IIF 91
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 93
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, England

      IIF 94
  • Williams, David
    British company director - chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 95
  • Williams, David
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 96
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 97
    • icon of address Holly House, Farm, Warrington Road, Mere, Cheshire, WA16 0QB, United Kingdom

      IIF 98
  • Williams, David
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Bowden View Lane, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 99 IIF 100
  • Williams, David
    British general manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 101 IIF 102
  • Williams, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Wellington Road South, Stockport, Cheshire, SK2 6NG, United Kingdom

      IIF 103 IIF 104
  • Williams, David Gareth Clive

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 105
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 106
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 107
  • Williams, David John
    British tax consultant born in October 1959

    Registered addresses and corresponding companies
    • icon of address 4 Richborough Road, London, NW2 3LU

      IIF 108
  • Williams, David
    Other

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 112
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 113
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 114
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 115
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 116 IIF 117 IIF 118
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 119
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 120
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 121
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 122
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 123
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 124
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 125
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 126
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 127
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 128
  • Williams, David

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 129
    • icon of address 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 130
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 131
    • icon of address 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 132
    • icon of address 127 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FS

      IIF 133 IIF 134
    • icon of address 28 Beaumont Street, Oadby, Leicester, LE2 4DB

      IIF 135
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 136
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 137 IIF 138
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
    • icon of address 58 Mountbatten Drive, Carisbrooke, Newport, Isle Of Wight, PO30 5SJ

      IIF 140 IIF 141
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 142
    • icon of address Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW

      IIF 143 IIF 144 IIF 145
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 146
  • Williams, David Gareth Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 147
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 148
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 149
  • Williams, David John
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY, England

      IIF 150
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 151 IIF 152
  • Williams, David John
    British chartered tax adviser born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 153
  • Williams, David John
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 154
  • Williams, Harry David
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 155
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 156
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 157
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Williams, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 159
  • Williams, David Vaughan
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Vaughan
    British farmer hotelier born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, England

      IIF 165
  • Williams, David Gareth Clive
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 166
  • Williams, David Gareth Clive
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 167
    • icon of address Flat 4, 25 Queens Gate Gardens, South Kensington, London, SW7 5RP

      IIF 168
  • Williams, David Gareth Clive
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 169
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 170
    • icon of address 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 171
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom

      IIF 172
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 173
  • David Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 174
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 175
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 176
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 177
  • Mr David Williamson
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 178
  • Mr David Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 179
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 180
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 181
    • icon of address Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 182
  • Mr Harry David Williams
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 183
  • Williams As Trustee, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm Hotel, B1000 Hertford Road, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 184
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 185
    • icon of address Tewin Bury Farm, Tewin, Welwyn, Hertfordhsire, AL6 0JB, England

      IIF 186
    • icon of address Westleywood Farmhouse, Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 187
    • icon of address 19 Attimore Road, Wewyn Garden City, Hertfordshire, AL8 6LH, England

      IIF 188
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 189
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 190
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 191
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 2
    ARDENT ADVISORS GROUP LIMITED - 2024-05-16
    SWAN ADVISORS GROUP LIMITED - 2025-01-07
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 3
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 169 - Director → ME
  • 4
    ARDENT ADVISORS LIMITED - 2023-10-17
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    49,327 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 167 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 5
    BATHBUILDINGANDMAINTENANCE LTD - 2022-04-27
    icon of address Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2020-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Feltons Place, Portsmouth
    Active Corporate (3 parents)
    Equity (Company account)
    17,952 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 142 - Secretary → ME
  • 8
    icon of address The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 9
    icon of address 45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 129 - Secretary → ME
  • 10
    icon of address Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 87 - Director → ME
  • 13
    icon of address 47 Chadwick Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -67,142 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 104 - Director → ME
  • 21
    icon of address Freshwater Greengrocer, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 123 Wellington Road South, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 155 - Director → ME
  • 23
    icon of address Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MAVORBROOK LIMITED - 2003-03-18
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,315 GBP2024-03-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 178 - Has significant influence or control over the trustees of a trustOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 91 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 26
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,793 GBP2024-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 33 - Director → ME
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 27
    icon of address Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,810 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 162 - Director → ME
  • 29
    icon of address Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 30
    icon of address 3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 31
    IHELP SAVES LIVES LTD - 2018-04-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 138 - Secretary → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 92 - Director → ME
    icon of calendar 2023-03-16 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 11 Bernham Terrace, Stonehaven, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 62 - Director → ME
  • 38
    icon of address Tewin Bury Farm Hotel, Hertford Road, Wewlyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 164 - Director → ME
  • 39
    icon of address Tewin Bury Farm Hotel, Hertford Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 161 - Director → ME
  • 40
    icon of address 12b Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 1999-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 103 - Director → ME
  • 43
    icon of address Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    429,987 GBP2024-02-29
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit A Lewin House, The Street, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 6 St. Nicholas Court, Bathampton, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 46
    icon of address 4385, 13397563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,202 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 47
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 97 - Director → ME
  • 48
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,865 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 154 - Director → ME
  • 50
    SIMPLY NUC LIMITED - 2025-08-12
    icon of address April Cottage, School Road, Nomansland, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,588,901 GBP2020-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 150 - Director → ME
  • 51
    icon of address Fieldhouse Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 52
    icon of address Syfy Limited, The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2017-09-29
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 58, 58 Mountbatten Drive, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 54
    LANDLORD ASSURANCE SERVICES LIMITED - 2018-05-29
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -47,416 GBP2024-09-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 82 - Secretary → ME
  • 55
    icon of address Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 159 - LLP Designated Member → ME
    icon of calendar 2021-07-16 ~ now
    IIF 184 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Officer
    icon of calendar 2003-07-11 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 110 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 2 - Director → ME
  • 58
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -67,360 GBP2021-07-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 80 - Secretary → ME
  • 60
    icon of address Unit A Lewin House, The Street, Radstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Crown Inn Walkers Lane, Shorwell, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 63
    icon of address 8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,519 GBP2021-09-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 65
    icon of address April Cottage School Road, Nomansland, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    40,214 GBP2024-07-31
    Officer
    icon of calendar 2001-05-11 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
Ceased 57
  • 1
    icon of address Connect House, 133-137 Alexandra Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2015-08-12
    IIF 168 - Director → ME
  • 2
    CARBEX U.K. LIMITED - 1987-12-04
    NO. 51 LEICESTER LIMITED - 1986-05-23
    icon of address Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 76 - Secretary → ME
  • 3
    NO. 216 LEICESTER LIMITED - 1994-04-08
    icon of address 38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-04-12 ~ 1998-02-03
    IIF 45 - Director → ME
  • 4
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-02-14
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF 99 - Director → ME
  • 6
    GAY DISPLAYS LIMITED - 1987-11-16
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF 100 - Director → ME
  • 7
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-24
    IIF 98 - Director → ME
  • 8
    icon of address 30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF 86 - Director → ME
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF 132 - Secretary → ME
  • 9
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,999 GBP2024-11-30
    Officer
    icon of calendar 2005-05-25 ~ 2011-05-16
    IIF 111 - Secretary → ME
  • 10
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -691,749 GBP2018-04-30
    Officer
    icon of calendar 2007-12-27 ~ 2010-06-15
    IIF 81 - Secretary → ME
  • 11
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ 2009-01-30
    IIF 77 - Secretary → ME
  • 12
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 152 - Director → ME
  • 13
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED - 1991-04-24
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 41 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 72 - Secretary → ME
  • 14
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2017-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2011-06-01
    IIF 4 - Director → ME
  • 15
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-11-23
    IIF 65 - Director → ME
  • 16
    NO. 158 LEICESTER LIMITED - 1991-05-20
    icon of address Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 40 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 71 - Secretary → ME
  • 17
    icon of address Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-05-16
    IIF 110 - Secretary → ME
  • 18
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,627,925 GBP2024-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-02-18
    IIF 63 - Director → ME
    icon of calendar 2019-02-19 ~ 2025-03-28
    IIF 83 - Director → ME
  • 19
    icon of address 23a High Street, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2024-08-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-12-31
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    BMI (HOLDINGS) LTD. - 1988-07-04
    C J P H LIMITED - 1991-02-22
    CEETRAD (UK) LIMITED - 1983-04-13
    WINGRAVE YEATS LIMITED - 2014-12-24
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 2001-09-30
    IIF 108 - Director → ME
  • 21
    icon of address 85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2014-04-08
    IIF 59 - LLP Designated Member → ME
  • 22
    NO. 161 LEICESTER LIMITED - 1991-09-23
    icon of address Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398,997 GBP2025-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 51 - Director → ME
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 144 - Secretary → ME
  • 23
    NO. 172 LEICESTER LIMITED - 1992-01-21
    icon of address 7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,231 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 42 - Director → ME
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 133 - Secretary → ME
  • 24
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,502 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2020-07-31
    IIF 94 - Director → ME
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 47 - Director → ME
  • 26
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 49 - Director → ME
  • 27
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2013-04-11
    IIF 1 - Director → ME
  • 28
    icon of address 3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 50 - Director → ME
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 79 - Secretary → ME
  • 29
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    icon of address Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2002-12-06
    IIF 48 - Director → ME
  • 30
    NO. 121 LEICESTER LIMITED - 1989-09-22
    icon of address New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar ~ 1992-02-28
    IIF 39 - Director → ME
    icon of calendar ~ 1992-02-28
    IIF 134 - Secretary → ME
  • 31
    NO. 167 LEICESTER LIMITED - 1994-02-25
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2017-05-31
    Officer
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 43 - Director → ME
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 73 - Secretary → ME
  • 32
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,125 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ 2025-04-22
    IIF 84 - Director → ME
  • 33
    icon of address 19 Attimore Road, Wewyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,490 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2017-10-27
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 188 - Has significant influence or control OE
  • 34
    icon of address Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 151 - Director → ME
  • 35
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,817 GBP2024-12-31
    Officer
    icon of calendar 1998-08-01 ~ 2011-12-01
    IIF 140 - Secretary → ME
  • 36
    NDI TRANSPORT LIMITED - 1981-12-31
    MODELCRAFT INTERNATIONAL LIMITED - 1978-12-31
    NDI DISPLAY LIMITED - 1996-05-01
    NDI DISPLAY GROUP LIMITED - 1999-12-16
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2001-09-28
    IIF 95 - Director → ME
  • 37
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    689,954 GBP2015-09-30
    Officer
    icon of calendar 2002-11-01 ~ 2013-09-30
    IIF 109 - Secretary → ME
  • 38
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    29,401 GBP2022-08-31
    Officer
    icon of calendar 2007-03-07 ~ 2011-05-16
    IIF 141 - Secretary → ME
  • 39
    NO. 156 LEICESTER LIMITED - 1991-11-05
    icon of address Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 38 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 70 - Secretary → ME
  • 40
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-11-25
    IIF 68 - Secretary → ME
  • 41
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 56 - Director → ME
  • 42
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 773 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 55 - Director → ME
  • 43
    icon of address Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2002-03-26
    IIF 88 - Director → ME
  • 44
    icon of address 58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,651 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF 93 - Director → ME
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF 146 - Secretary → ME
  • 45
    NO. 163 LEICESTER LIMITED - 1991-05-21
    EXPRESS PARK (MANAGEMENT) LIMITED - 1992-06-19
    icon of address 23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 52 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 143 - Secretary → ME
  • 46
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2009-01-30
    IIF 78 - Secretary → ME
  • 47
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-05-23
    IIF 23 - Director → ME
  • 48
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 46 - Director → ME
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 135 - Secretary → ME
  • 49
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    NO. 117 LEICESTER LIMITED - 1991-07-05
    HARVEY INGRAM LIMITED - 2004-07-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-15
    IIF 53 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 145 - Secretary → ME
  • 50
    icon of address B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-07-01
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED - 1991-09-19
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 44 - Director → ME
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 74 - Secretary → ME
  • 52
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 37 - Director → ME
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 69 - Secretary → ME
  • 53
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-06-25
    IIF 13 - Director → ME
  • 54
    LASER GIFT LTD - 2014-06-30
    icon of address 84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2019-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-24
    IIF 11 - Director → ME
  • 55
    NO. 162 LEICESTER LIMITED - 1991-07-23
    icon of address Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-05-01
    IIF 54 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-05-08
    IIF 75 - Secretary → ME
  • 56
    icon of address 8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 89 - Director → ME
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 136 - Secretary → ME
  • 57
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-06-13
    IIF 67 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.