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

Mr Paul Hooper

    Related profiles found in government register
  • Mr Paul Hooper
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Manor, Bishop's Stortford, CM23 5AF

      IIF 1
    • 43, Church Manor, Bishop's Stortford, Hertfordshire, CM23 5AF, England

      IIF 2
    • 13, Ladybellegate Street, Gloucester, GL1 2HN, England

      IIF 3
    • 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 4
    • Penallt, 41 Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 5
  • Mr Paul Cooper
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, ST6 4BF, England

      IIF 6
  • Mr Paul Cooper
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Lower Stables, Main Street, Sudbury, Ashbourne, DE6 5HT, United Kingdom

      IIF 7
    • Unit 29, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP, England

      IIF 8
    • Unit 29, Woodside Park, Rugby, CV21 2NP, England

      IIF 9
  • Mr Paul Cooper
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alsager Road, Hassall, Sandbach, CW11 4SD, England

      IIF 10
  • Mr Paul Cooper
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bloomfield Rd, Blackpool, FY1 6JJ

      IIF 11
    • The Blackpool Football Ground, Bloomfield Road, Blackpool, FY1 6JJ

      IIF 12
    • 30, Worthing Road, Horsham, RH12 3BX

      IIF 13
    • 30, Worthing Road, Horsham, West Sussex, RH12 1SL

      IIF 14 IIF 15 IIF 16
    • 30, Worthing Road, (suite 17), Horsham, West Sussex, RH12 1SL

      IIF 17
    • 30, Worthing Road, (suite 17), Horsham, West Sussex, RH12 1SL, England

      IIF 18
    • Suite 17, 30 Worthing Road, Horsham, West Sussex, RH12 1SL

      IIF 19 IIF 20
    • 47, High Street, Maldon, Essex, CM9 5PF, England

      IIF 21
  • Mr Paul Cooper
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Middleton, Matlock, DE4 4LW, England

      IIF 22
    • 14, The Green, Middleton, Matlock, Derbyshire, DE55 4LW, England

      IIF 23
  • Mr Paul Cooper
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 24
    • 25, Lea Road, Heaton Moor, Stockport, Cheshire., SK4 4JT

      IIF 25
  • Mr Paul Cooper
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 26
  • Mr Paul Cooper
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124-126, Church Hill, Loughton, Essex, IG10 1LH

      IIF 27
    • 124-126, Church Hill, Loughton, IG10 1LH, United Kingdom

      IIF 28
    • 5, Hertford Avenue, South Shields, NE34 7TX, United Kingdom

      IIF 29
  • Mr Paul Cooper
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sedgemoor Drive, Dagenham, RM10 7JL, England

      IIF 30
    • Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 31
    • Unit 2 Pacemanor Business Centre, Brookside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1YA, England

      IIF 32
  • Mr Paul Cooper
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire, AL9 7NT

      IIF 33
  • Mr Paul Cooper
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton Hall, Tickton, Beverley, West Yorkshire, HU17 9RX, United Kingdom

      IIF 34
    • Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 35
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 36 IIF 37
    • 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 38 IIF 39 IIF 40
    • 3rd Floor, Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 42
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 43
    • 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 44
    • Central House, 3rd Floor, 47 St Pauls Street, Leeds, LS2 2TE, United Kingdom

      IIF 45
    • Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 46
    • Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 47
  • Mr Paul Thomas Cooper
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 48
  • Hooper, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Manor, Bishop's Stortford, CM23 5AF, United Kingdom

      IIF 49
    • 11, Yew Tree Road, Brockworth, Gloucester, GL3 4FP, England

      IIF 50 IIF 51
    • 25, Angelica Way, Abbeymead, Gloucester, GL4 5WJ, England

      IIF 52 IIF 53
    • Unit 5, Oriel Court, Oriel Business Park, Omega Park, GU34 2YT, United Kingdom

      IIF 54
  • Cooper, Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, United Kingdom

      IIF 55
  • Mr Paul Cooper
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bottom Farm, Peacocks Hey, Talke, Stoke-on-trent, Staffordshire, ST7 1UN, United Kingdom

      IIF 56
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF

      IIF 57
  • Cooper, Paul
    British laboratory technician born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 230, The Star, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AY, England

      IIF 58
  • Cooper, Paul
    British engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 29, Woodside Park, Rugby, Warwickshire, CV21 2NP, England

      IIF 60
    • 3 Testwood Avenue, Totton, Southampton, Hampshire, SO40 3LW

      IIF 61
  • Cooper, Paul
    British printer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Lower Stables, Main Street, Sudbury, Ashbourne, DE6 5HT, United Kingdom

      IIF 62
  • Cooper, Paul
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13/14, Newman Close, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TR, England

      IIF 63
  • Cooper, Paul
    British fruit & veg retailer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Courtyard, Greenfields Industrial Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 64
  • Cooper, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Willow Direct Limited, Ravenstor Road, Wirksworth, Matlock, DE4 4FY, England

      IIF 65
  • Cooper, Paul
    British wholesale born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Willow Direct Limited, Ravenstor Road, Wirksworth, Matlock, DE4 4FY, England

      IIF 66
  • Mr Paul Cooper
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Finchley Road, London, NW8 6EB

      IIF 67
  • Cooper, Paul
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Paul
    British chartered accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 82
    • Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR, England

      IIF 83
  • Cooper, Paul
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 84 IIF 85
  • Cooper, Paul
    British design draughtsman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Lea Road, Heaton Moor, Stockport, Cheshire, SK4 4JT

      IIF 86
  • Cooper, Paul
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 87 IIF 88
  • Cooper, Paul
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 89
  • Cooper, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 90
    • 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 91
  • Cooper, Paul
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 68, London Road, Abridge, Essex, RM4 1XP, United Kingdom

      IIF 92
    • 124-126, Church Hill, Loughton, Essex, IG10 1LH

      IIF 93
    • 124-126, Church Hill, Loughton, Essex, IG10 1LH, United Kingdom

      IIF 94
  • Cooper, Paul
    British industrial painting born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hertford Avenue, South Shields, Tyne And Wear, NE34 7TX, United Kingdom

      IIF 95
  • Cooper, Paul
    British rigger born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hertford Avenue, South Shields, NE34 7TX, United Kingdom

      IIF 96
  • Cooper, Paul
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 97
  • Cooper, Paul
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Riverside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 98
  • Cooper, Paul Nicholas
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • ., Pound Lane, Kingsnorth, Ashford, Kent, TN23 3JE

      IIF 99
    • Pound Lane, Kingsnorth, Ashford, Kent , TN23 3JE

      IIF 100
  • Cooper, Paul Nicholas
    British financial controller born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Beck & Pollitzer Engineering, Ltd Burnham Road, Dartford, Kent, DA1 5BD

      IIF 101
  • Cooper, Paul Nicholas
    British retired born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tonbridge Castle, Castle Street, Tonbridge, Kent, TN9 1BG, England

      IIF 102
  • Cooper, Paul Thomas
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 103
  • Mr Paul Cooper
    British born in June 1956

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 2c Mersey Terrace, Lower Mersey Street, Ellesmere Port, Merseyside, CH65 2AL

      IIF 104
  • Mr Paul Cooper
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 105
    • C/o White & Company (uk) Ltd, 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 106
  • Mr Paul Cooper
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Killarney, Smithfield Road, Maidenhead, SL6 3NP, England

      IIF 107
    • 38, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 108
  • Cooper, Paul
    British motor engineer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Marlborough House Clampet Lane, Orchard Gardens, Teignmouth, Devon, TQ14 8GH

      IIF 109
  • Cooper, Paul
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire, AL9 7NT

      IIF 110
  • Cooper, Paul
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 111
  • Cooper, Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton Hall, Tickton, Beverley, West Yorkshire, HU17 9RX, United Kingdom

      IIF 112
    • Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 113
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 114
    • 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 115 IIF 116 IIF 117
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 120 IIF 121 IIF 122
    • 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 124
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 125
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 126
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 127
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 128
  • Cooper, Paul
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 129
  • Cooper, Paul
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 130
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 131
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 132 IIF 133 IIF 134
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, England

      IIF 135
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 136
    • 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 137
    • 84, Albion Street, Leeds, LS1 6AD, England

      IIF 138
    • 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 139
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 140
    • Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 141
    • Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 142
  • Cooper, Paul
    British trainer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Jubilee Close, Henlow, Bedfordshire, SG16 6FD, United Kingdom

      IIF 143
  • Mr Paul Cooper
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 144
  • Paul Cooper
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 145
  • Paul Cooper
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Sutherland Drive, Wirral, CH62 8EG, England

      IIF 146
  • Paul Cooper
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 147
  • Cooper, Paul
    English lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 148
  • Cooper, Paul
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY

      IIF 149
  • Cooper, Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX

      IIF 150
    • 84, Albion Street, Leeds, LS1 6AD, England

      IIF 151
  • Mr Paul Nicholas Cooper
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 152
  • Mr Paul Thomas Cooper
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfiled, East Sussex, TN224BU, England

      IIF 153
  • Hooper, Paul
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 154 IIF 155
  • Hooper, Paul
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hooper, Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom

      IIF 219
    • Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 220 IIF 221 IIF 222
    • Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 225
    • 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 226
    • 41, Carisbrooke Road, Hucclecote, Gloucester, Gloucestershire, GL3 3QR, United Kingdom

      IIF 227
    • City Works, Alfred Street, Gloucester, GL1 4DF, England

      IIF 228
    • Top Barn Offices, Brownhill Farm, Woodchester, Stroud, Glos, GL5 5PW, United Kingdom

      IIF 229
  • Hooper, Paul
    British financial consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 230
    • 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 231
  • Hooper, Paul
    British financial director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Ladybellegate Street, Gloucester, GL1 2HN, England

      IIF 232
  • Cooper, Paul
    British

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 233
    • 2, Brewery Wharf, Kendell Street, Leeds, West Yorkshire, LS10 1JR, Uk

      IIF 234 IIF 235
    • Caramia, Minster Drive, Minster On Sea, Sheerness, Kent, ME12 2LA

      IIF 236
  • Cooper, Paul
    British accountant

    Registered addresses and corresponding companies
  • Cooper, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 240
  • Cooper, Paul
    British company secretary

    Registered addresses and corresponding companies
    • Flat 4, The Silvers 59/61 Palmerston Road, Buckhurst Hill, Essex, IG9 5NX, United Kingdom

      IIF 241
  • Cooper, Paul
    British director

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 242
  • Cooper, Paul
    British lawyer

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 243
  • Cooper, Paul
    British solicitor

    Registered addresses and corresponding companies
  • Cooper, Paul
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Market Place, Burslem, Stoke On Trent, ST6 4AR, United Kingdom

      IIF 258
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, ST6 4BF, England

      IIF 259 IIF 260
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 261
    • Chatterley Hall Farm, Peacocks Hey, Talke, Stoke-on-trent, ST7 1UN, England

      IIF 262
  • Cooper, Paul
    British plumber born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF

      IIF 263
  • Cooper, Paul
    British insolvency practitioner born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY, England

      IIF 264
  • Cooper, Paul
    British creative director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Swingate Lane, London, SE18 2HL

      IIF 265
  • Mr Paul Cooper
    United Kingdom born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Close, Cannock, WS11 5SS, United Kingdom

      IIF 266
  • Cooper, Paul
    British technical director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229 Shaw Road, Thornham, Rochdale, Lancashire, OL16 4SQ

      IIF 267
    • 229, Shaw Road, Thornham, Rochdale, Lancashire, OL16 4SQ, United Kingdom

      IIF 268
  • Cooper, Paul
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Mersey Terrace, Lower Mersey Street, Ellesmere Port, Cheshire, CH65 2AL, United Kingdom

      IIF 269 IIF 270
  • Cooper, Paul
    British teacher born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Sutherland Drive, Wirral, CH62 8EG, England

      IIF 271
  • Cooper, Paul
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, M33 3HP, England

      IIF 272
  • Cooper, Paul
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o White & Company (uk) Ltd, 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 273
  • Cooper, Paul
    British engineer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Paul
    British builder born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Killarney, Smithfield Road, Maidenhead, Berkshire, SL6 3NP, England

      IIF 277
    • Killarney, Smithfield Road, Maidenhead, SL6 3NP, England

      IIF 278
  • Cooper, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 279
  • Cooper, Paul
    British entrepreneur born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sedgemore Drive, Dagenham, RM10 7JL, United Kingdom

      IIF 280
  • Cooper, Paul
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 281
  • Cooper, Paul Nicholas
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 282
  • Cooper, Paul Thomas
    British business owner born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hendall Gate Farm, Herons Ghyll, Uckfiled, East Sussex, TN224BU, England

      IIF 283
  • Cooper, Paul
    born in May 1969

    Registered addresses and corresponding companies
    • 3 Winifred Close, Arkley, EN5 3LR

      IIF 284
  • Cooper, Paul Geoffrey St John

    Registered addresses and corresponding companies
    • 22, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 285
  • Cooper, Paul

    Registered addresses and corresponding companies
    • Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 286
    • Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR, England

      IIF 287
    • Flat 4, Silvers, 59-61 Palmerston Road, Buckhurst Hill, IG9 5NX, Uk

      IIF 288
    • C/o Beck & Pollitzer Engineering, Ltd Burnham Road, Dartford, Kent, DA1 5BD

      IIF 289
    • 2 Kendell Street, Leeds, LS10 1JR

      IIF 290 IIF 291
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, England

      IIF 292 IIF 293
  • Cooper, Paul
    United Kingdom lgv driver born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Close, Cannock, WS11 5SS, United Kingdom

      IIF 294
child relation
Offspring entities and appointments
Active 99
  • 1
    22 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-09-04 ~ dissolved
    IIF 89 - director → ME
    2010-09-03 ~ dissolved
    IIF 285 - secretary → ME
  • 2
    RUCKINGE ENGINEERING INDUSTRIALS LIMITED - 1979-12-31
    Pound Lane, Kingsnorth, Ashford, Kent
    Corporate (5 parents)
    Equity (Company account)
    1,780,802 GBP2023-12-31
    Officer
    1996-02-15 ~ now
    IIF 100 - director → ME
  • 3
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 241 - secretary → ME
  • 4
    34 Chandos Gardens, Leeds, England
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    34 Chandos Gardens, Leeds, England
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    34 Chandos Gardens, Leeds, England
    Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    TASKBONUS LIMITED - 1991-02-11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 167 - director → ME
  • 8
    BANKHALL PMS LIMITED - 2010-03-31
    BUYCABIN LIMITED - 2010-03-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 160 - director → ME
  • 9
    IFA ACADEMY LIMITED - 2004-04-13
    E-BANKHALL.COM LIMITED - 2001-07-25
    IMPARTIAL ADVICE LIMITED - 2000-03-09
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 163 - director → ME
  • 10
    LYNX QUEST TRUSTEE LIMITED - 2004-04-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 203 - director → ME
  • 11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 185 - director → ME
  • 12
    340 Deansgate, Manchester
    Corporate (19 parents)
    Officer
    2021-03-17 ~ now
    IIF 149 - llp-member → ME
  • 13
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2024-10-08 ~ now
    IIF 128 - director → ME
  • 14
    Central Block 4th Floor, Central Court Knoll Rise, Orpington
    Corporate (1 parent)
    Equity (Company account)
    182,947 GBP2020-12-31
    Officer
    2019-01-11 ~ now
    IIF 142 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MECH2020 LIMITED - 2021-09-24
    Genesis Centre, Innovation Way, Stoke-on-trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    242 GBP2024-04-30
    Officer
    2021-10-08 ~ now
    IIF 55 - director → ME
  • 16
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    220 GBP2024-04-30
    Officer
    2021-09-24 ~ now
    IIF 259 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Lime House No 1 Park Avenue, Roundhay, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CORNERSTONE TILING LTD - 2024-02-09
    38 Tangley Drive, Wokingham, Berkshire, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 279 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 19
    Suite 127, 20 Winchcombe Street, Cheltenham, Gloucestershire
    Corporate (8 parents)
    Officer
    2023-12-05 ~ now
    IIF 227 - director → ME
  • 20
    KENNETH E. DAVY (FINANCIAL SERVICES) LIMITED - 1990-09-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 212 - director → ME
  • 21
    EXISTFAVOUR LIMITED - 1992-04-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 168 - director → ME
  • 22
    IMPORTINSURE LIMITED - 1995-09-15
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 215 - director → ME
  • 23
    SOLAR PRESS LIMITED - 2015-07-16
    The Lower Stables Main Street, Sudbury, Ashbourne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,837 GBP2023-05-31
    Officer
    ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 24
    15 Old Grove Close, Cheshunt, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 237 - secretary → ME
  • 25
    15 Old Grove Close, Cheshunt, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-10 ~ dissolved
    IIF 88 - director → ME
    2005-02-10 ~ dissolved
    IIF 242 - secretary → ME
  • 26
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 175 - director → ME
  • 27
    DARK HORIZON LIMITED - 2016-06-13
    19 Princess Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 28
    41 Carisbrooke Road, Hucclecote, Gloucester, England
    Corporate (2 parents)
    Officer
    2021-07-22 ~ now
    IIF 226 - director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Unit 2 Pacemanor Business Centre Brookside, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    289,103 GBP2023-02-28
    Officer
    2010-02-18 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    City Works, Alfred Street, Gloucester, England
    Corporate (9 parents)
    Equity (Company account)
    128,155 GBP2023-03-31
    Officer
    2023-07-26 ~ now
    IIF 228 - director → ME
  • 31
    38 Market Place, Burslem, Stoke On Trent, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-07 ~ now
    IIF 258 - director → ME
  • 32
    FUTUREDECOR LIMITED - 1994-11-25
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 210 - director → ME
  • 33
    101 The Waterfront First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Corporate (8 parents)
    Officer
    2023-03-28 ~ now
    IIF 231 - director → ME
  • 34
    C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,423 GBP2021-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 35
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Corporate (4 parents)
    Equity (Company account)
    5,746 GBP2023-04-30
    Officer
    2019-10-21 ~ now
    IIF 260 - director → ME
  • 36
    I F A NETWORK LIMITED - 1992-03-09
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 191 - director → ME
  • 37
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 199 - director → ME
  • 38
    Dellow Beehive Road, Binfield, Bracknell, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -210,788 GBP2023-12-31
    Officer
    2011-10-25 ~ now
    IIF 83 - director → ME
    2011-10-21 ~ now
    IIF 287 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 39
    SECURED OPTIONS LIMITED - 1992-10-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 214 - director → ME
  • 40
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 205 - director → ME
  • 41
    99 London Street, Reading
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    880 GBP2016-05-31
    Officer
    2014-05-19 ~ dissolved
    IIF 277 - director → ME
  • 42
    C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    405 GBP2016-10-31
    Officer
    2015-09-17 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 184 - director → ME
  • 44
    C/o Ashford Packaging Equipment, . Pound Lane, Kingsnorth, Ashford, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    913,455 GBP2023-12-31
    Officer
    1996-02-15 ~ now
    IIF 99 - director → ME
  • 45
    Flat 1, Marlborough House, Clampet Lane, Teignmouth, Devon
    Corporate (4 parents)
    Officer
    2008-10-01 ~ now
    IIF 109 - director → ME
  • 46
    Penallt 41 Carisbrooke Road, Hucclecote, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    50,643 GBP2024-10-31
    Officer
    2015-10-16 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    131 Sutherland Drive, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 48
    Tickton Hall Tickton Hall, Tickton, Beverley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 49
    METIS LAW A LIMITED - 2016-04-22
    19 Princess Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 50
    Craig Castle, Rhynie, Huntly, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-15 ~ now
    IIF 117 - director → ME
  • 51
    OKKEN LTD
    - now
    OKKON LTD - 2024-10-29
    NOOK RURAL RETREATS LIMITED - 2024-10-24
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 52
    ORACLE MOTORSPORT LTD - 2023-02-24
    Unit 2 Pacemanor Business Centre Brookside, Bellbrook Industrial Estate, Uckfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 53
    110 Swingate Lane, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-10 ~ dissolved
    IIF 265 - director → ME
  • 54
    13/14 Newman Close, Greenfield Farm Industrial Estate, Congleton, Cheshire, England
    Corporate (3 parents)
    Officer
    2006-04-13 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 10 - Has significant influence or controlOE
  • 55
    25, Lea Road, Heaton Moor, Stockport, Cheshire.
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177 GBP2024-01-31
    Officer
    ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    2 Richmond Close, Cannock, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,598 GBP2021-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 57
    5 Hertford Avenue, South Shields, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,928 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 96 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 58
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,361 GBP2024-03-31
    Officer
    2018-02-16 ~ now
    IIF 282 - director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    5 Hertford Avenue, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 95 - director → ME
  • 60
    C/o Willow Direct Limited Ravenstor Road, Wirksworth, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    38,889 GBP2023-06-30
    Officer
    2014-06-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 272 - director → ME
  • 62
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 274 - director → ME
  • 63
    124-126 Church Hill, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    900 GBP2021-12-31
    Officer
    2019-04-11 ~ now
    IIF 94 - director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    34 Chandos Gardens, Leeds, England
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 118 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    Chatterley Hall Farm Peacocks Hey, Talke, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 262 - director → ME
  • 66
    BANKHALL CALEDONIAN LIMITED - 2007-09-17
    ANGLO-CALEDONIAN AFFINITY PLC - 2000-02-14
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 209 - director → ME
  • 67
    BROOMCO (2510) LIMITED - 2001-04-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 171 - director → ME
  • 68
    CENS INVESTMENTS LIMITED - 2020-08-14
    64 Cardwell Road 64 Cardwell Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 69
    PRE-RETIREMENT EDUCATION PROGRAMS LIMITED(THE) - 1983-12-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 178 - director → ME
  • 70
    PRCISION KART LTD - 2024-05-25
    Hendall Gate Farm, Herons Ghyll, Uckfield, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 71
    AFA ENGINE LIMITED - 2004-04-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 201 - director → ME
  • 72
    124-126 Church Hill, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    THE PROFESSIONAL TRAINING CONSULTANCY LIMITED - 1998-09-17
    COTTONDEAN LIMITED - 1990-06-15
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 187 - director → ME
  • 74
    19 Jubilee Close, Henlow, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 143 - director → ME
  • 75
    16 Finchley Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    SEC GROUP PLC - 1994-12-16
    MOTORAID LIMITED - 1994-11-25
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 197 - director → ME
  • 77
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 188 - director → ME
  • 78
    OAKLINE ASSOCIATES LIMITED - 2008-01-05
    Dellow, Beehive Road, Binfield, Bracknell, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    51,334 GBP2023-12-31
    Officer
    2003-04-29 ~ now
    IIF 87 - director → ME
    2003-04-29 ~ now
    IIF 286 - secretary → ME
  • 79
    IFA NETWORK CONSULTANCY SERVICES LIMITED - 2003-07-24
    ASSOCIATE SERVICES LIMITED - 1998-06-26
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 180 - director → ME
  • 80
    FINANCIAL OPTIONS ADVISORS LIMITED - 2003-07-24
    PENNEKAMP TILER LIMITED - 1998-04-17
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 159 - director → ME
  • 81
    MISYS IFA DESKTOP SOLUTIONS LIMITED - 2006-03-17
    MISYS INTERACTIVE TRADING (IFA) LIMITED - 2002-01-28
    ALNERY NO. 1920 LIMITED - 1999-12-10
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 195 - director → ME
  • 82
    DBS PROTECTION SERVICES LIMITED - 2003-07-24
    SITEFIT LIMITED - 2002-03-27
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 181 - director → ME
  • 83
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 261 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 84
    Shires Mechanical Services Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent
    Corporate (4 parents)
    Equity (Company account)
    5,296 GBP2024-04-30
    Officer
    2016-01-01 ~ now
    IIF 263 - director → ME
  • 85
    Unit 29 Webb Ellis Business Park, Woodside Park, Rugby, England
    Corporate (2 parents)
    Equity (Company account)
    20,313 GBP2023-05-31
    Officer
    2016-07-12 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-05-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 87
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 179 - director → ME
  • 88
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    820,002 GBP2024-01-31
    Officer
    2019-01-31 ~ now
    IIF 90 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    29 Woodside Park, Unit 29 Webb Ellis Buiness Park, Rugby, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    -9,973 GBP2023-05-31
    Officer
    2001-05-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-05-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,448 GBP2015-10-31
    Officer
    2007-06-25 ~ dissolved
    IIF 270 - director → ME
  • 91
    OPENWORK PROTECTION LIMITED - 2016-10-17
    Belvedere House, Basing View, Basingstoke, England
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-01-31
    Officer
    2016-09-05 ~ dissolved
    IIF 54 - director → ME
  • 92
    RURAL RETREAT TICKTON LTD - 2024-11-07
    NOOK - BEVERLEY LIMITED - 2024-10-24
    Tickton Hall Tickton Office, Tickton, Beverley, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 93
    124-126 Church Hill, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 92 - director → ME
  • 94
    102 Green Lane, Morden
    Corporate (2 parents)
    Equity (Company account)
    27,728 GBP2024-02-28
    Officer
    2012-12-14 ~ now
    IIF 280 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    Hendall Gate Farm, Hendall Gate Farm, Hendall Gate Farm, Uckfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 96
    BANKHALL ASSET FINANCE LIMITED - 2009-01-14
    BANKHALL GROUP LIMITED - 2001-08-02
    HEXAGON 243 LIMITED - 2000-02-11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 182 - director → ME
  • 97
    Willow Direct Limited Ravenstor Road, Wirksworth, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    1,333,822 GBP2024-03-31
    Officer
    2010-02-18 ~ now
    IIF 66 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    Unit 1b, Talbots Lane, Brierley Hill, West Midlands
    Corporate (7 parents)
    Equity (Company account)
    583,576 GBP2024-01-31
    Officer
    2019-02-28 ~ now
    IIF 91 - director → ME
  • 99
    BUREAU PERSONAL TAXATION SERVICES LIMITED - 1999-09-13
    I.E. TAXGUARD LIMITED - 1999-02-26
    GRRID INTERNATIONAL LIMITED - 1998-10-26
    GRRID (FINANCIAL SERVICES) LIMITED - 1997-07-21
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 194 - director → ME
Ceased 130
  • 1
    10 Park Place Park Place, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    2017-07-25 ~ 2018-01-01
    IIF 140 - director → ME
  • 2
    MORRIS PROPERTIES (NORTH LEEDS) LIMITED - 2008-03-10
    2 Brewery Wharf, Kendall Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-10-10
    IIF 255 - secretary → ME
  • 3
    MORRIS PROPERTIES (NORTH LEEDS) MANAGEMENT LIMITED - 2008-03-10
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-09-12
    IIF 248 - secretary → ME
  • 4
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-04-18 ~ 2008-10-10
    IIF 234 - secretary → ME
  • 5
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    2016-12-01 ~ 2018-03-31
    IIF 134 - director → ME
  • 6
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    2016-12-01 ~ 2018-01-01
    IIF 133 - director → ME
  • 7
    4 Brewery Place, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-21 ~ 2018-04-01
    IIF 125 - director → ME
  • 8
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    2017-02-15 ~ 2018-05-31
    IIF 122 - director → ME
  • 9
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    2017-01-01 ~ 2018-03-31
    IIF 131 - director → ME
  • 10
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    2017-10-03 ~ 2018-01-01
    IIF 132 - director → ME
  • 11
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    2014-06-02 ~ 2017-07-20
    IIF 53 - director → ME
  • 12
    96 Dunchurch Dale, Walnut Tree, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2018-01-15 ~ 2018-01-15
    IIF 58 - director → ME
  • 13
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    ABBEYRIM LIMITED - 1986-11-14
    Aviva, Wellington Row, York, United Kingdom
    Corporate (6 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 177 - director → ME
  • 14
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    DOCKCROWN LIMITED - 1993-04-02
    Aviva, Wellington Row, York, England
    Corporate (10 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 211 - director → ME
  • 15
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-10-02 ~ 2011-05-11
    IIF 80 - director → ME
  • 16
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 68 - director → ME
  • 17
    CONTINUUM SPECIALIST TECHNOLOGIES LIMITED - 1995-04-07
    EVEREX SPECIALIST SYSTEMS LIMITED - 1993-02-15
    WENGER PRINTERS LIMITED - 1992-08-11
    SWISS-TEK LIMITED - 1985-09-19
    VIRGOCLUB LIMITED - 1982-02-12
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-17 ~ 2003-08-01
    IIF 74 - director → ME
    2000-08-17 ~ 2003-08-01
    IIF 239 - secretary → ME
  • 18
    LATE WITNESS LIMITED - 2007-02-01
    Floor 2, 10 Wellington Place, Leeds
    Corporate (1 parent)
    Officer
    2007-11-21 ~ 2008-10-10
    IIF 249 - secretary → ME
  • 19
    BORN STUDENT PROPERTIES LIMITED - 2008-07-28
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-09-05 ~ 2008-05-28
    IIF 245 - secretary → ME
  • 20
    Begbies Traynor, 9th Floor, Bond Court, Leeds
    Corporate (2 parents)
    Officer
    2008-10-01 ~ 2008-10-10
    IIF 244 - secretary → ME
  • 21
    Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate
    Officer
    2007-09-05 ~ 2008-07-14
    IIF 246 - secretary → ME
  • 22
    PLAZAGLOBE LIMITED - 1994-04-12
    Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Officer
    2016-05-04 ~ 2016-08-18
    IIF 101 - director → ME
    2016-05-04 ~ 2016-05-04
    IIF 289 - secretary → ME
  • 23
    CARS4ALL MMM LIMITED - 2020-06-15
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 24
    MYMONEYMAN FINANCE LIMITED - 2020-06-15
    FAITH DEBT RECOVERY LIMITED - 2014-03-13
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    20 Lorimer Avenue, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 26
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 27
    GRAVESHAM CITIZENS ADVICE BUREAU - 2015-06-20
    Tonbridge Castle, Castle Street, Tonbridge, Kent, England
    Corporate (12 parents)
    Officer
    2023-10-03 ~ 2024-06-04
    IIF 102 - director → ME
  • 28
    ONE HUNDRED EVENTS LTD - 2018-08-17
    10 Park Place, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    2017-08-18 ~ 2018-01-01
    IIF 123 - director → ME
    Person with significant control
    2017-08-18 ~ 2018-01-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 29
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    4385, 09045125: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    2015-07-01 ~ 2016-10-20
    IIF 51 - director → ME
  • 30
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-04 ~ 2008-10-10
    IIF 253 - secretary → ME
  • 31
    47 Castle Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1999-04-21 ~ 2000-05-26
    IIF 82 - director → ME
    1999-04-21 ~ 2000-05-24
    IIF 240 - secretary → ME
  • 32
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 216 - director → ME
  • 33
    PROFESSIONAL SUPPORT GROUP LIMITED - 2011-04-28
    BCN LIMITED - 2000-08-15
    IMPARTIAL LIMITED - 2000-03-13
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 165 - director → ME
  • 34
    MORRIS PROPERTY DEVELOPMENTS (NORTH LEEDS) LIMITED - 2008-03-10
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 254 - secretary → ME
  • 35
    DAVID RUBIN LIMITED - 2014-04-25
    340 Deansgate, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    4,716,899 GBP2019-04-30
    Officer
    2014-04-30 ~ 2021-03-17
    IIF 264 - director → ME
  • 36
    DBS FINANCIAL MANAGEMENT PLC - 2013-11-20
    D.B.S. FINANCIAL MANAGEMENT LIMITED - 1995-04-01
    GELTRED LIMITED - 1988-11-18
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 208 - director → ME
  • 37
    DBS MANAGEMENT PLC - 2003-03-10
    DBS MANAGEMENT PUBLIC LIMITED COMPANY - 1995-08-02
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 176 - director → ME
  • 38
    BLACKPOOL FOOTBALL CLUB (PROPERTIES) LIMITED - 2020-06-24
    SEGESTA LIMITED - 2017-02-17
    BLACKPOOL FOOTBALL CLUB PROPERTIES LIMITED(THE) - 2007-05-22
    GLENHAVEN PROPERTIES LIMITED - 1986-01-07
    Strand Road Works, Strand Road, Preston, Lancashire, England
    Corporate (2 parents)
    Person with significant control
    2019-04-26 ~ 2019-12-17
    IIF 12 - Right to appoint or remove directors OE
  • 39
    MORRIS PROPERTY DEVELOPMENTS LIMITED - 2008-03-10
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 247 - secretary → ME
  • 40
    HUDDLE CAPITAL LTD - 2022-05-12
    4 Brewery Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    2017-03-01 ~ 2018-07-20
    IIF 120 - director → ME
  • 41
    ELECTRO MAGNETIC RAMS LIMITED - 2005-02-22
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,209,210 GBP2023-09-30
    Officer
    2003-11-15 ~ 2018-01-01
    IIF 71 - director → ME
    2004-02-01 ~ 2018-01-01
    IIF 238 - secretary → ME
  • 42
    Metis Law Llp, City Point, 29 King Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-07-04 ~ 2011-08-02
    IIF 129 - director → ME
    2007-07-04 ~ 2011-08-02
    IIF 243 - secretary → ME
  • 43
    RUSSET LIMITED - 1997-12-15
    ELTRON INTERNATIONAL LIMITED - 1994-12-12
    CHELTRADING 80 LIMITED - 1994-09-16
    47 Castle Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1994-11-25 ~ 1999-01-31
    IIF 75 - director → ME
    1995-02-17 ~ 1997-12-15
    IIF 233 - secretary → ME
  • 44
    THE LATER LIFE CLUB LIMITED - 2023-10-23
    CLEAR PLANNING - EQUITY RELEASE LIMITED - 2023-04-25
    CLEAR PLANNING - HOLDINGS LIMITED - 2020-07-23
    3rd Floor, Central House, 47 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -8,964 GBP2023-12-31
    Officer
    2020-07-16 ~ 2023-04-24
    IIF 114 - director → ME
    Person with significant control
    2020-07-16 ~ 2024-02-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 45
    FINANCIAL OPTIONS GROUP LIMITED - 1998-09-23
    FINANCIAL OPTIONS LIMITED - 1994-07-07
    FINANCIAL OPTIONS GROUP LIMITED - 1994-05-20
    FINANCIAL OPTIONS LIMITED - 1994-04-25
    PRINTON LIMITED - 1989-01-25
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 170 - director → ME
  • 46
    FIRST REMIT LIMITED - 2003-09-30
    GO ORGANISATION LTD - 2001-06-05
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 73 - director → ME
  • 47
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ 2008-10-10
    IIF 250 - secretary → ME
  • 48
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2013-09-30 ~ 2014-01-07
    IIF 157 - director → ME
  • 49
    TITAN 2009 LIMITED - 2009-12-15
    Aviva, Wellington Row, York, England
    Corporate (4 parents)
    Officer
    2013-04-25 ~ 2014-01-07
    IIF 158 - director → ME
  • 50
    MAY COTTAGE MEATS LTD - 2015-12-17
    20 Crewe Road, Sandbach, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    46,906 GBP2023-08-31
    Officer
    2010-07-23 ~ 2011-08-01
    IIF 64 - director → ME
  • 51
    13 Ladybellegate Street, Gloucester, England
    Corporate (5 parents)
    Officer
    2020-12-01 ~ 2023-06-28
    IIF 232 - director → ME
    Person with significant control
    2021-02-23 ~ 2023-06-28
    IIF 3 - Has significant influence or control OE
  • 52
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Corporate (4 parents)
    Equity (Company account)
    5,746 GBP2023-04-30
    Person with significant control
    2019-10-21 ~ 2021-10-08
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 53
    HTEC HOLDINGS LIMITED - 1997-06-27
    CHLODOMOS LIMITED - 1996-01-05
    5 New Street Square, London, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 70 - director → ME
  • 54
    HIGH TECHNOLOGY ELECTRONICS LIMITED - 1987-10-01
    HI-TECH ELECTRONICS LIMITED - 1980-12-31
    5 New Street Square, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,134,084 GBP2023-12-31
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 79 - director → ME
  • 55
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-02-15 ~ 2018-07-20
    IIF 121 - director → ME
  • 56
    SEC GROUP PLC - 1999-03-31
    SECURITISED ENDOWMENT CONTRACTS PLC - 1994-12-16
    REALBOND PLC - 1990-11-22
    48 Broadway, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ 2011-03-31
    IIF 156 - director → ME
  • 57
    NETSTORM INTERNET SERVICES LIMITED - 2009-01-14
    ARMHEATH LTD - 1998-06-09
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 213 - director → ME
  • 58
    JOURNEY FINANCIAL ADVICE LIMITED - 2011-06-27
    RESOURCE INITIATIVES LIMITED - 2011-04-28
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 173 - director → ME
  • 59
    BROOMCO (2157) LIMITED - 2000-10-23
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 189 - director → ME
  • 60
    INTER CLEAR SERVICE LIMITED - 2000-04-20
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 77 - director → ME
  • 61
    Killarney, Smithfield Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,867 GBP2023-10-31
    Officer
    2020-06-03 ~ 2024-10-08
    IIF 278 - director → ME
    Person with significant control
    2020-06-03 ~ 2024-10-08
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 62
    JAMES DEWHURST & SON (CLITHEROE) LIMITED - 1987-05-07
    Altham Lane, Altham, Accrington, Lancashire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    32,384,000 GBP2023-12-31
    Officer
    2010-08-27 ~ 2014-10-31
    IIF 268 - director → ME
    1994-09-21 ~ 2008-04-04
    IIF 267 - director → ME
  • 63
    HTEC INTELLIGENT VALETING SOLUTIONS LIMITED - 2008-02-08
    HEXAGON 349 LIMITED - 2008-01-02
    Jet Set Wash Systems Limited, Air-serv Redgate Road, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2007-11-30 ~ 2010-07-23
    IIF 85 - director → ME
  • 64
    IFA NETWORK LIMITED - 2011-06-27
    FINANCIAL OPTIONS (NETWORK) LIMITED - 1992-03-09
    LEGAL OPTIONS LIMITED - 1991-05-08
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 183 - director → ME
  • 65
    CENS INVESTMENTS LIMITED - 2014-09-10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2012-02-21 ~ 2014-08-01
    IIF 138 - director → ME
  • 66
    Whitehall Waterfront, Whitehall Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2008-10-27 ~ 2009-02-09
    IIF 150 - llp-designated-member → ME
  • 67
    Unit 14 Alpha Business Park, Travellers Close, Welham Green, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2012-09-06 ~ 2021-10-08
    IIF 111 - director → ME
  • 68
    SWALE MAINTENANCE COMPANY LIMITED - 2000-09-28
    Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    913,948 GBP2023-09-30
    Officer
    1999-07-27 ~ 2021-02-24
    IIF 110 - director → ME
    1999-07-27 ~ 2021-02-24
    IIF 236 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 33 - Has significant influence or control OE
  • 69
    43 Church Manor, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -575 GBP2023-03-31
    Officer
    2015-03-24 ~ 2017-11-03
    IIF 225 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    43 Church Manor, Bishop's Stortford
    Corporate (2 parents)
    Equity (Company account)
    -74,653 GBP2023-12-31
    Officer
    2015-01-09 ~ 2017-10-17
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    DALACROSS LIMITED - 1995-05-10
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 76 - director → ME
  • 72
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 81 - director → ME
  • 73
    METIS LAW LLP - 2018-06-12
    EFFECTIVE LAW LLP - 2009-02-27
    84 Albion Street, Leeds, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-02-11 ~ 2016-05-03
    IIF 151 - llp-designated-member → ME
  • 74
    PLUS OPTIONS LIMITED - 2010-09-06
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 75
    JJP DESIGN (MCR) LIMITED - 2015-08-15
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,726 GBP2024-03-26
    Officer
    2008-10-08 ~ 2011-03-09
    IIF 275 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    NT ADVISORS LLP - 2009-04-27
    QUANTUM ADVISORS LLP - 2005-01-21
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 77
    NT ADVISORS 2010 LIMITED - 2009-04-27
    NT ADVISORS LIMITED - 2009-04-27
    MASTPAGE LIMITED - 2005-12-22
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 78
    16 Shaw Green Lane Shaw Green Lane, Prestbury, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    2,201 GBP2024-03-31
    Officer
    2014-03-14 ~ 2015-12-29
    IIF 230 - director → ME
  • 79
    OPTIMUM INVESTMENT MANAGEMENT LIMITED - 2012-05-18
    HALLCO 60 LIMITED - 2011-09-29
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 166 - director → ME
  • 80
    8 Parkwood Mews, Roundhay, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ 2012-01-01
    IIF 137 - director → ME
  • 81
    8 Parkwood Mews, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    852 GBP2024-07-31
    Officer
    2010-08-19 ~ 2018-05-01
    IIF 135 - director → ME
    2010-08-19 ~ 2016-01-01
    IIF 292 - secretary → ME
    2010-08-19 ~ 2018-05-01
    IIF 293 - secretary → ME
  • 82
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 204 - director → ME
  • 83
    HEXAGON 234 LIMITED - 1999-09-06
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 190 - director → ME
  • 84
    PREMIER MORTGAGE SERVICES (UK) LIMITED - 2004-01-20
    Aviva, Wellington Row, York, England
    Corporate (10 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 217 - director → ME
  • 85
    HEXAGON 338 LIMITED - 2007-07-10
    C/o Htec Limited, George Curl Way, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2007-06-21 ~ 2008-04-04
    IIF 84 - director → ME
  • 86
    MORRIS PROPERTIES (UK) LIMITED - 2007-10-17
    Floor 2, 10 Wellington Place, Leeds
    Corporate (1 parent)
    Officer
    2008-09-26 ~ 2008-10-10
    IIF 290 - secretary → ME
    2008-07-31 ~ 2008-08-01
    IIF 257 - secretary → ME
    2007-05-24 ~ 2008-05-16
    IIF 291 - secretary → ME
  • 87
    NT ADVISORS LLP - 2005-01-21
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove members with control over the trustees of a trust OE
  • 88
    Belvedere House, Basing View, Basingstoke, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,181 GBP2022-01-31
    Officer
    2016-05-05 ~ 2021-02-17
    IIF 52 - director → ME
  • 89
    Belvedere House, Basing View, Basingstoke, Hampshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -12,361 GBP2021-01-31
    Officer
    2020-07-03 ~ 2021-02-17
    IIF 219 - director → ME
  • 90
    Belvedere House, Basing View, Basingstoke, England
    Corporate (6 parents)
    Officer
    2016-05-05 ~ 2021-02-17
    IIF 223 - director → ME
  • 91
    44 Moor Bottom Lane, Bingley, W Yorks
    Dissolved corporate (1 parent)
    Officer
    2008-09-17 ~ 2009-01-15
    IIF 136 - director → ME
  • 92
    5 New Street Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 72 - director → ME
  • 93
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-03-30 ~ 2010-03-30
    IIF 276 - director → ME
  • 94
    Belvedere House, Basing View, Basingstoke, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-04-06 ~ 2021-02-17
    IIF 222 - director → ME
  • 95
    Belvedere House, Basing View, Basingstoke, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-02-17
    IIF 224 - director → ME
  • 96
    Belvedere House, Basing View, Basingstoke, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-02-17
    IIF 221 - director → ME
  • 97
    Belvedere House, Basing View, Basingstoke, England
    Corporate (8 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-02-17
    IIF 220 - director → ME
  • 98
    MORRIS PROPERTIES (LEEDS) LIMITED - 2008-03-10
    OGGETTI LIMITED - 2004-02-27
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 252 - secretary → ME
  • 99
    THE FINANCIAL ADVISER SCHOOL LIMITED - 2016-02-03
    SESAME LEARNING LIMITED - 2013-12-24
    I.E. DIRECT LIMITED - 2003-11-24
    VINEMIND LIMITED - 1999-02-26
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 207 - director → ME
  • 100
    THE FINANCIAL ADVISER COLLEGE LIMITED - 2013-12-24
    KINGFISHER ASSET MANAGEMENT LIMITED - 2011-03-01
    I.E.DIRECT LIMITED - 1999-02-26
    KINGFISHER ASSET MANAGEMENT LIMITED - 1998-10-26
    KINGFISHER TECHNICAL SERVICES LIMITED - 1994-08-08
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 164 - director → ME
  • 101
    SESAME GROUP LIMITED - 2009-10-20
    FINANCIAL OPTIONS GROUP LIMITED - 2003-07-31
    PINCO 1075 LIMITED - 1998-10-26
    Aviva, Wellington Row, York, England
    Corporate (9 parents, 8 offsprings)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 202 - director → ME
  • 102
    SESAME REGULATORY SERVICES LIMITED - 2011-01-10
    MISYS REGULATORY SERVICES LIMITED - 2006-03-17
    RETROPOSTER LIMITED - 2002-03-27
    Aviva, Wellington Row, York, England
    Corporate (8 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 193 - director → ME
  • 103
    HALLCO 61 LIMITED - 2003-07-24
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 161 - director → ME
  • 104
    MISYS ASSURED SERVICES LIMITED - 2003-07-31
    DBS ASSURED SERVICES LIMITED - 2002-01-24
    ASSET PLANNING SERVICES LIMITED - 1991-06-19
    THIRDBRITE LIMITED - 1985-06-24
    Aviva, Wellington Row, York, England
    Corporate (5 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 162 - director → ME
  • 105
    MISYS INVESTMENT SERVICES LIMITED - 2006-03-17
    COUNTRYWIDE ASSET MANAGEMENT LIMITED - 2001-07-06
    ENGAGEBEAT LIMITED - 1998-03-23
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 192 - director → ME
  • 106
    KESTREL FINANCIAL MANAGEMENT LIMITED - 2003-07-31
    Aviva, Wellington Row, York, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 196 - director → ME
  • 107
    EDUCATION AND DEVELOPMENT LIMITED - 2003-07-24
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 200 - director → ME
  • 108
    SESAME DESKTOP SOLUTIONS LIMITED - 2013-09-17
    HALLCO 62 LIMITED - 2003-07-24
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 206 - director → ME
  • 109
    INDEPENDENT TRAINING COMPANY LIMITED - 2003-07-24
    PEXBOWL LIMITED - 1996-11-25
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 174 - director → ME
  • 110
    AETAS LIMITED - 2011-01-14
    COUNTRYWIDE FINANCIAL SERVICES LIMITED - 1999-04-21
    INTERSPRINT LIMITED - 1997-10-14
    30 Finsbury Square, London
    Corporate (4 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 186 - director → ME
  • 111
    FINANCIAL OPTIONS LIMITED - 2005-02-03
    FINANCIAL OPTIONS GROUP LIMITED - 1994-07-07
    FINANCIAL OPTIONS LIMITED - 1994-05-20
    FINANCIAL OPTIONS (GENERAL) LIMITED - 1994-04-25
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 198 - director → ME
  • 112
    MISYS IFA SERVICES LIMITED - 2003-07-31
    MISYS IFA SERVICES PLC. - 2003-03-10
    COUNTRYWIDE MANAGEMENT GROUP PLC - 2000-03-15
    HOURSAVE PUBLIC LIMITED COMPANY - 1989-05-24
    Aviva, Wellington Row, York, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2010-07-01 ~ 2014-01-07
    IIF 169 - director → ME
  • 113
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    2014-09-25 ~ 2015-03-01
    IIF 154 - director → ME
  • 114
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    2014-09-25 ~ 2015-10-23
    IIF 155 - director → ME
  • 115
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    2015-02-03 ~ 2015-10-23
    IIF 229 - director → ME
  • 116
    Shires Mechanical Services Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent
    Corporate (4 parents)
    Equity (Company account)
    5,296 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-10-08
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 117
    1 The Embankment, Neville Street
    Dissolved corporate (1 parent)
    Officer
    2008-03-28 ~ 2008-10-10
    IIF 235 - secretary → ME
  • 118
    WESTHILL FINANCIAL SERVICES LTD - 2016-08-02
    Suite 2, Bellevue Mansions, 18 - 22 Bellevue Road, Clevedon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,021 GBP2018-08-31
    Officer
    2018-01-15 ~ 2018-06-21
    IIF 148 - director → ME
  • 119
    343 Millbrook Road West, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-06-08 ~ 2006-10-22
    IIF 61 - director → ME
  • 120
    Bloomfield Rd, Blackpool
    Corporate (3 parents)
    Equity (Company account)
    -7,665,053 GBP2023-06-30
    Person with significant control
    2019-04-26 ~ 2019-06-13
    IIF 11 - Right to appoint or remove directors OE
  • 121
    LEAD GENERATOR LIMITED - 1996-06-17
    LEAD GENERATER LIMITED - 1994-05-17
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 218 - director → ME
  • 122
    CLEAR PLANNING - HOLDINGS LIMITED - 2023-04-26
    Central House 3rd Floor, 47 St Pauls Street, Leeds, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,828 GBP2023-12-31
    Officer
    2020-07-24 ~ 2023-04-24
    IIF 126 - director → ME
    Person with significant control
    2020-07-24 ~ 2024-02-16
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 123
    16 Finchley Road, London
    Corporate (3 parents)
    Equity (Company account)
    317,843 GBP2024-03-31
    Officer
    2005-07-18 ~ 2007-10-01
    IIF 284 - llp-designated-member → ME
  • 124
    124-126 Church Hill, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-07-15 ~ 2009-10-01
    IIF 288 - secretary → ME
  • 125
    26-28 Bedford Row, Holborn, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove members OE
  • 126
    15 Syke Lane, Leeds
    Corporate (1 parent)
    Equity (Company account)
    580,339 GBP2023-09-30
    Officer
    2007-05-31 ~ 2008-09-29
    IIF 251 - secretary → ME
  • 127
    C/o Begbies Traynor, 9th Floor Bond Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-06-05 ~ 2008-10-10
    IIF 256 - secretary → ME
  • 128
    UNIVERSE GROUP PLC - 2022-02-07
    CARD CLEAR PLC - 2000-01-12
    5 New Street Square, London, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2,547,379 GBP2023-12-31
    Officer
    2006-09-08 ~ 2011-05-11
    IIF 69 - director → ME
  • 129
    DE FACTO 1052 LIMITED - 2003-07-01
    5 New Street Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-01-05 ~ 2011-05-11
    IIF 78 - director → ME
  • 130
    SB FINANCIAL DISTRIBUTION LIMITED - 2015-02-20
    THE FINANCIAL ADVISER SCHOOL LIMITED - 2013-12-24
    IBIS (310) LIMITED - 2011-03-02
    Aviva, Wellington Row, York, England
    Corporate (4 parents)
    Officer
    2012-04-27 ~ 2014-01-07
    IIF 172 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.