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

Mr Kieren Paul George

    Related profiles found in government register
  • Mr Kieren Paul George
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Parsonage Road, Horsham, RH12 4AW, England

      IIF 1
  • George, Kieren Paul
    British mortgage consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Parsonage Road, Horsham, RH12 4AW, England

      IIF 2
  • Mr Lee John Green
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassidys Limited, South Stour Offices, South Stour Road, Mersham, Ashford, Kent, TN25 7HS, England

      IIF 3
    • icon of address Home Farm, Rowe Hill, Holt, Wimborne, Dorset, BH21 7EB, England

      IIF 4
  • Mr Islay Robinson
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nigel Barry Green
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Green Howards Road, Saighton, Chester, Cheshire, CH3 6FA, England

      IIF 8
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 9
  • Mr Stephen David Grimsdale
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Green Oak Glade, Ipswich, Suffolk, IP8 3TH, England

      IIF 10
    • icon of address Riverside - Foxes Marina, The Strand, Wherstead, Ipswich, IP2 8NJ, England

      IIF 11
  • Hopkins, Laura
    British mortgage consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Colnbrook Close, Newcastle Upon Tyne, Tyne And Wear, NE3 2TP, England

      IIF 12
  • Hughes, Martin George
    British mortgage consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Banner Cross Road, Sheffield, S11 9HR, England

      IIF 13
  • Mr Stephen Grahame Wander
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swanborough Drive, Brighton, BN2 5PJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Preston Park House, South Road, Brighton, BN1 6SB, England

      IIF 17
  • Green, Gemma
    British mortgage consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 18
  • Green, Lee John
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassidys Limited, South Stour Offices, South Stour Road, Mersham, Ashford, Kent, TN25 7HS, England

      IIF 19
  • Green, Lee John
    British financial advisor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Kings Acre, Otham, Maidstone, Kent, ME15 8UP

      IIF 20
  • Green, Lee John
    British mortgage consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Rowe Hill, Holt, Wimborne, Dorset, BH21 7EB, England

      IIF 21
  • Mr Martin George Hughes
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Banner Cross Road, Sheffield, S11 9HR, England

      IIF 22
  • Mckenzie, Stanley George
    British mortgage consultant born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lonnon, Gas Street, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GB, Scotland

      IIF 23
  • Green, Nigel Barry
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dublin Croft, Great Sutton, Ellesmere Port, Cheshire, CH66 2TD, United Kingdom

      IIF 24
  • Green, Nigel Barry
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 25 IIF 26
  • Green, Nigel Barry
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Green Howards Road, Saighton, Chester, Cheshire, CH3 6FA, England

      IIF 27 IIF 28
  • Green, Nigel Barry
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Meadowbank Drive, Little Sutton, Cheshire, CH66 4JF, Uk

      IIF 29
  • Mr Robert Anthony Simpson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Streets S J Males Limited, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 30
  • Mr Timothy Michael Robinson
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheriff Lane, Bingley, BD16 3EN, United Kingdom

      IIF 31
    • icon of address 18, Sheriff Lane, Eldwick, Bingley, West Yorkshire, BD16 3EN, United Kingdom

      IIF 32
  • Stone, Sheila Margaret
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EN, England

      IIF 33
  • Wander, Stephen Grahame
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swanborough Drive, Brighton, BN2 5PJ, England

      IIF 34 IIF 35
  • Wander, Stephen Grahame
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, BN1 6SB, England

      IIF 36
  • Wander, Stephen Grahame
    British mortgage broker born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swanborough Drive, Brighton, BN2 5PJ, England

      IIF 37
  • Mr Jeffrey Grosvenor Robinson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Castlehill Road, Upper Stannall, Walsall, West Midlands, WS9 9DA, England

      IIF 38
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, England

      IIF 39 IIF 40
  • Mrs Gillian Greenwell
    British born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 41 IIF 42
  • Grimsdale, Stephen David
    British insurance consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Green Oak Glade, Ipswich, Suffolk, IP8 3TH, England

      IIF 43
  • Grimsdale, Stephen David
    British mortgage consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside - Foxes Marina, The Strand, Wherstead, Ipswich, IP2 8NJ, England

      IIF 44
  • Mr Gary Terence Stephen Lelliott
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 45
  • Robinson, Timothy Michael
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheriff Lane, Eldwick, Bingley, West Yorkshire, BD16 3EN, United Kingdom

      IIF 46
  • Robinson, Timothy Michael
    British financial adviser born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Sherriff Lane, Eldwick, West Yorkshire, BD16 3EN

      IIF 47
  • Robinson, Timothy Michael
    British financial advisor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit One Riverside Works, Brighton Street, Shipley, BD17 7EB

      IIF 48
  • Robinson, Timothy Michael
    British financial consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashville House, 18 Sheriff Lane, Eldwick, Bingley, West Yorkshire, BD16 3EN

      IIF 49
  • Robinson, Timothy Michael
    British mortgage broker born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105/107, Main Street, Bingley, Bradford, West Yorkshire, BD16 2HX, England

      IIF 50
  • Mr Stanley George Mckenzie
    British born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lonnon, Gas Street, Oldmeldrum, Inverurie, AB51 0GB, Scotland

      IIF 51
  • Robinson, Jeffrey Grosvenor
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Castlehill Road, Upper Stannall, Walsall, West Midlands, WS9 9DA, England

      IIF 52
  • Simpson, Robert Anthony
    British mortgage consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Streets S J Males Limited, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 53
  • Mr Bruce Robertson Napier
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 A, High Street, Kirkcaldy, Scotland

      IIF 54
  • Mr Islay Robinson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 55
    • icon of address 2nd Floor, 116 Baker Street, Marylebone, London, W1U 6TS, United Kingdom

      IIF 56
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 57 IIF 58
    • icon of address 86, Brook Street, London, W1K 5AY, England

      IIF 59 IIF 60
  • Greenhill, Elizabeth
    British retired born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Afton Grove, Dunfermline, Fife, KY11 4LE, Scotland

      IIF 61
  • Greenwell, Gillian
    British financial adviser born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenalmond, 69 Marjoribanks Street, Bathgate, West Lothian, EH48 1AL

      IIF 62
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 63 IIF 64
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 65 IIF 66
  • Lelliott, Gary Terence Stephen
    British mortgage consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 67
  • Lewis-green, Deborah
    British administrative director born in October 1953

    Registered addresses and corresponding companies
    • icon of address Howard House,10 Harland Close, Sutton On The Forest, York, North Yorkshire, YO61 1DH

      IIF 68
  • Mr Bruce Napier
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Lakeside Road, Kirkcaldy, KY2 5QJ

      IIF 69
  • Napier, Bruce Robertson
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 A, High Street, Kirkcaldy, Scotland

      IIF 70
  • Napier, Bruce Robertson
    British estate agent born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Victoria Road, Kirkcaldy, Fife, KY1 1DR, United Kingdom

      IIF 71
  • Napier, Bruce Robertson
    British mortgage consultant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35 Lakeside Road, Kirkcaldy, Fife, KY2 5QJ

      IIF 72
  • Mr Stephen Roger Clawley
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, Tamworth, B783 AS, United Kingdom

      IIF 73
  • Napier, Bruce Robertson
    British

    Registered addresses and corresponding companies
    • icon of address 35 Lakeside Road, Kirkcaldy, Fife, KY2 5QJ

      IIF 74
  • Robinson, Islay
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 346 Cavendish Road, London, SW12 0PY

      IIF 75
  • Robinson, Islay
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Inglewood Road, London, NW6 1QZ, England

      IIF 76
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 77 IIF 78
    • icon of address 86, Brook Street, London, W1K 5AY, England

      IIF 79
  • Robinson, Islay
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 80
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 81
  • Robinson, Islay
    British mortgage consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 82 IIF 83
  • Stone, Sheila Margaret
    British mortgage consultant born in February 1956

    Registered addresses and corresponding companies
    • icon of address 46 Westgate, Scotton, Gainsborough, Lincolnshire, DN21 3QY

      IIF 84
  • Clawley, Stephen Roger
    British company director born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, Nr Tamworth, B78 3AS

      IIF 85
  • Clawley, Stephen Roger
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 28 Avill, Hockley, Tamworth, Staffordshire, B77 5QE

      IIF 86
  • Clawley, Stephen Roger
    British director born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, Hopwas, Staffordshire, B78 3AS, United Kingdom

      IIF 87
    • icon of address 240b, Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, B74 2UD, United Kingdom

      IIF 88
    • icon of address Sq2 House, 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UD, United Kingdom

      IIF 89
    • icon of address 26, Nursery Lane, Hopwas, Tamworth, Staffordshire, B78 3AS, United Kingdom

      IIF 90
    • icon of address Beech Grange 26 Nursery Lane, Hopwas, Tamworth, Staffordshire, B78 3AS

      IIF 91 IIF 92 IIF 93
  • Clawley, Stephen Roger
    British mortgage consultant born in September 1963

    Registered addresses and corresponding companies
    • icon of address 28 Avill, Hockley, Tamworth, Staffordshire, B77 5QE

      IIF 96
  • Clawley, Stephen Roger
    British none born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, West Midlands, B78 3AS

      IIF 97
  • Green, Nigel Barry
    British mortgage consultant

    Registered addresses and corresponding companies
    • icon of address Llys Ioan, High Street, Johnstown, Wrexham, LL14 2SH, United Kingdom

      IIF 98
  • Lewis-green, Deborah
    British mortgage consultant

    Registered addresses and corresponding companies
    • icon of address Howard House,10 Harland Close, Sutton On The Forest, York, North Yorkshire, YO61 1DH

      IIF 99
  • Greenhill, Elizabeth
    British mortgage consultant

    Registered addresses and corresponding companies
    • icon of address 7, Afton Grove, Dunfermline, Fife, KY11 4LE, Scotland

      IIF 100
  • Greenwell, Gillian
    British mortgage consultant

    Registered addresses and corresponding companies
    • icon of address Glenalmond / 69, Marjoribanks Street, Bathgate, West Lothian, EH48 1AL

      IIF 101 IIF 102
  • Lewis-green, Deborah
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradgate House, Chapel Lane, Easingwold, York, YO61 3AE, United Kingdom

      IIF 103
  • Robinson, Timothy Michael
    British mortgage consultant born in February 1964

    Registered addresses and corresponding companies
    • icon of address 19 Thornfield Mews, Micklethwaite, Bingley, West Yorkshire, BD16 3JH

      IIF 104
  • Green, Nigel Barry
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 105
    • icon of address Llys Ioan, High Street, Johnstown, Wrexham, LL14 2SH, United Kingdom

      IIF 106
  • Napier, Bruce
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Lakeside Road, Kirkcaldy, KY2 5QJ, Scotland

      IIF 107
  • Stone, Sheila Margaret
    British mortgage consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Arboretum Avenue, Lincoln, Lincolnshire, LN2 5JE, United Kingdom

      IIF 108
  • Wander, Stephen Grahame
    British mortgage consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Starling Close, Burgess Hill, West Sussex, RH15 9XR

      IIF 109
  • Clawley, Stephen Roger
    British manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, Tamworth, B783 AS, United Kingdom

      IIF 110
  • Crawley, Stephen Roger
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240b, Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, B74 2UD, United Kingdom

      IIF 111
  • Mr Benjamin Godfrey Chi Seing Agar-hutton
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Fifth Avenue, Chelmsford, CM1 4HB, England

      IIF 112
  • Mr Gregory Michael Sharpington
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Bells, Upper Street, Hollingbourne, Kent, ME17 1UJ, United Kingdom

      IIF 113
  • Mr Jeffrey Grosvenor Robinson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fruition Accountancy, Unit 4 Three Spires House, Station Road, Lichfield, Staffordshire, WS13 6HX, England

      IIF 114
    • icon of address 7, St John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 115
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, England

      IIF 116
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, United Kingdom

      IIF 117
  • Sharpington, Gregory Michael
    British analysis research born in June 1959

    Registered addresses and corresponding companies
    • icon of address 15 Robin Hill Drive, Chislehurst, Kent, BR7 5ER

      IIF 118
  • Agar-hutton, Benjamin Godfrey Chi Seing
    British mortgage consultant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Fifth Avenue, Chelmsford, CM1 4HB, England

      IIF 119
  • Green, Lee John

    Registered addresses and corresponding companies
    • icon of address 7 Kings Acre, Otham, Maidstone, Kent, ME15 8UP

      IIF 120
  • Rumney, Catherine Monica
    British manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Westby Road, Lytham St. Annes, Lancashire, FY8 2EJ, United Kingdom

      IIF 121
  • Rumney, Catherine Monica
    British mortgage consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hadian Road, Morecambe, Lancashire, LA3 3BX

      IIF 122
  • Clawley, Stephen
    born in September 1963

    Registered addresses and corresponding companies
    • icon of address 28 Avill, Hockley, Tamworth, B77 5QE

      IIF 123
  • Green, Nigel Barry

    Registered addresses and corresponding companies
    • icon of address 40 Green Howards Road, Saighton, Chester, Cheshire, CH3 6FA, England

      IIF 124
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 125
  • Robinson, Jeffrey Grosvenor
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 126
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, England

      IIF 127
  • Robinson, Jeffrey Grosvenor
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fruition Accountancy, Unit 4 Three Spires House, Station Road, Lichfield, Staffordshire, WS13 6HX, United Kingdom

      IIF 128
  • Robinson, Jeffrey Grosvenor
    British managing director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, United Kingdom

      IIF 129
  • Robinson, Jeffrey Grosvenor
    British mortgage consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, England

      IIF 130
  • Sharpington, Gregory Michael
    British mortgage consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Bells, Upper Street, Hollingbourne, Kent, ME17 1UJ, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 19 High Street, Brownhills, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Bradgate House Chapel Street, Easingwold, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,870 GBP2015-07-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 103 - Director → ME
  • 4
    icon of address 69 Fifth Avenue, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,382 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 95 - Director → ME
  • 6
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,827,355 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    LUMISIGNS MARKETING LIMITED - 2011-08-03
    icon of address Sq2 House, 240b Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address 26 Nursery Lane, Hopwas, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 271 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 10
    ENNESS STRUCTURED FINANCE LTD - 2011-09-12
    icon of address 64 North Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    77 GBP2024-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 81 - Director → ME
  • 12
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    189,589 GBP2024-12-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 82 - Director → ME
  • 13
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,040 GBP2024-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 78 - Director → ME
  • 14
    ENNESS WEALTH LIMITED - 2021-11-18
    TCB WEALTH LIMITED - 2023-05-05
    icon of address 64 North Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    482 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 77 - Director → ME
  • 15
    icon of address 86 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ESTATE AGENTS IN LIMITED - 2014-02-19
    ESTATE AGENT IN LIMITED - 2016-10-17
    icon of address 125 Castlehill Road, Upper Stannall, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,095 GBP2024-01-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 High Street, Brownhills, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    216 GBP2025-03-31
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,397 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    65,148 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 64 - Director → ME
  • 21
    icon of address 24 Swanborough Drive, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Preston Park House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 19 High Street, Brownhills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,050 GBP2023-07-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 66 - Director → ME
  • 25
    INTERWORLD SHIPPING (UK) LIMITED - 2010-04-12
    icon of address Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 89 - Director → ME
  • 26
    MAGM 23 LTD. - 2003-08-13
    icon of address 7 Afton Grove, Dunfermline, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    65,252 GBP2024-09-30
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 61 - Director → ME
    icon of calendar 2003-04-02 ~ now
    IIF 100 - Secretary → ME
  • 27
    icon of address 39 Parsonage Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,470 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 21 Colnbrook Close, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 25 Dublin Croft, Great Sutton, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 30
    icon of address Home Farm Rowe Hill, Holt, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,464 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27 Westby Road, 27 Westby Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 121 - Director → ME
  • 32
    icon of address 60 Banner Cross Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    707 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 25 Grosvenor Road, Wrexham, Wrexham County Borough
    Active Corporate (1 parent)
    Equity (Company account)
    111,880 GBP2025-03-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-01-14 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 25 Grosvenor Road, Wrexham, Wrexham, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 25 Grosvenor Road, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-06-22 ~ now
    IIF 125 - Secretary → ME
  • 36
    INDEPENDENT MORTGAGE HYPERMARKET LIMITED - 2016-02-24
    icon of address 19 High Street, Brownhills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,792 GBP2023-07-31
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1a Whytescauseway, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    IIF 74 - Secretary → ME
  • 38
    icon of address 2 Rose Bank, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    190,672 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Riverside - Foxes Marina The Strand, Wherstead, Ipswich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,622 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 25 Grosvenor Road, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 105 - Director → ME
  • 41
    icon of address 24 Swanborough Drive, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,213 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 49 Chapeltown, Pudsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 109 - Director → ME
  • 43
    icon of address 3 Green Oak Glade, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,337 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    FULL CHOICE LIMITED - 2013-03-07
    icon of address 25 Grosvenor Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2003-09-05 ~ dissolved
    IIF 98 - Secretary → ME
  • 45
    icon of address 34 Victoria Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 71 - Director → ME
  • 46
    icon of address 24 Swanborough Drive, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 25 Grosvenor Road, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 27 - Director → ME
  • 48
    icon of address Co Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,719 GBP2024-05-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 17 Arboretum Avenue, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 108 - Director → ME
  • 50
    icon of address Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 91 - Director → ME
  • 51
    SQUIRREL FINANCIAL SERVICES LIMITED - 2000-10-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 93 - Director → ME
  • 52
    icon of address Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 92 - Director → ME
  • 53
    icon of address Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,284 GBP2024-10-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    685,864 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 18 Sheriff Lane, Eldwick, Bingley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,951 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    94,005 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 63 - Director → ME
  • 57
    icon of address 12 Inglewood Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 76 - Director → ME
Ceased 34
  • 1
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-02-18
    IIF 33 - Director → ME
  • 2
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2005-05-27
    IIF 104 - Director → ME
  • 3
    PAXTOL LIMITED - 1991-10-21
    ADVANCE MORTGAGE FUNDING (MIDLANDS) LIMITED - 1998-03-25
    icon of address First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 96 - Director → ME
  • 4
    HUNTMOTORS LIMITED - 2002-10-30
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2004-05-22
    IIF 118 - Director → ME
  • 5
    ARMADILLO ALARMS LIMITED - 2017-05-05
    icon of address Hillam Industrial Estate, Hillam Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-12-02 ~ 2017-11-06
    IIF 48 - Director → ME
  • 6
    THE MANAGEMENT COMPANY LIMITED - 2006-12-18
    ARMADILLO NOISE & VIBRATION LTD - 2023-08-07
    icon of address Hillam Industrial Estate, Hillam Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,078,634 GBP2024-03-31
    Officer
    icon of calendar 2006-04-13 ~ 2011-05-16
    IIF 47 - Director → ME
  • 7
    D & D HOMECARE LTD - 2007-10-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2004-04-14
    IIF 68 - Director → ME
    icon of calendar 2000-06-22 ~ 2003-04-16
    IIF 99 - Secretary → ME
  • 8
    icon of address 33 Fielding Drive, Larkfield, Aylesford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,732 GBP2025-03-31
    Officer
    icon of calendar 2001-07-09 ~ 2011-08-16
    IIF 20 - Director → ME
    icon of calendar 2003-10-24 ~ 2005-05-21
    IIF 120 - Secretary → ME
  • 9
    icon of address Otley Road, Eldwick, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    25,000 GBP2014-10-31
    Officer
    icon of calendar 2010-01-11 ~ 2010-10-29
    IIF 49 - Director → ME
  • 10
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    77 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-24 ~ 2021-02-23
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    189,589 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-06
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2016-06-06
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,040 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-06
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    ENNESS WEALTH LIMITED - 2021-11-18
    TCB WEALTH LIMITED - 2023-05-05
    icon of address 64 North Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    482 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-10-24
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Bathgate Business Centre Emporium Building, 6 Whitburn Road, Bathgate, West Lothian
    Dissolved Corporate (7 parents)
    Equity (Company account)
    19,085 GBP2022-08-31
    Officer
    icon of calendar 2008-04-04 ~ 2010-03-09
    IIF 62 - Director → ME
  • 15
    icon of address 19 High Street, Brownhills, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-05-08
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 16
    icon of address 240b Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-14 ~ 2014-03-04
    IIF 111 - Director → ME
  • 17
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-03-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    icon of address 9 New Hall Manor, Chester High Road, Neston, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2012-06-07
    IIF 29 - Director → ME
  • 19
    icon of address 8 Kingston Road, Willerby, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    9,327 GBP2023-11-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-08-01 ~ 2019-09-03
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 18-20 North Street, Glenrothes, Fife, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,266 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2024-06-29
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2024-06-29
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 240b Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-14 ~ 2014-05-28
    IIF 88 - Director → ME
  • 22
    icon of address 1a Whytescauseway, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2013-01-15
    IIF 72 - Director → ME
  • 23
    HARVEY CURTIS LLP - 2019-01-16
    SQUIRREL FINANCIAL SERVICES LLP - 2006-08-31
    icon of address Victoria House, 66 Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2006-07-10
    IIF 123 - LLP Designated Member → ME
  • 24
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,577 GBP2021-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2015-04-22
    IIF 90 - Director → ME
  • 25
    EOLI PROFILING LTD - 2015-02-17
    HADAN BILL LIMITED - 2013-03-04
    THE AFFINITY PARTNERSHIP LTD - 2012-06-12
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-07-31
    IIF 122 - Director → ME
  • 26
    icon of address C/o Fruition Accountancy Unit 4 Three Spires House, Station Road, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,600 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ 2021-07-19
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-07-19
    IIF 114 - Has significant influence or control OE
  • 27
    icon of address 43 A High Street, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -74,663 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ 2024-06-29
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2024-06-29
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KIRKTON FINANCIAL SERVICES LTD. - 2013-02-11
    icon of address 69 South Bridge Street, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2011-10-21
    IIF 102 - Secretary → ME
  • 29
    KIRKTON ESTATES LIMITED - 2013-02-11
    icon of address 1 Ferguson Drive, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2011-10-21
    IIF 101 - Secretary → ME
  • 30
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,427 GBP2016-08-31
    Officer
    icon of calendar 2007-05-04 ~ 2011-08-01
    IIF 94 - Director → ME
  • 31
    icon of address The White House, 327 Burton Road, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    26,292 GBP2025-03-31
    Officer
    icon of calendar 2002-01-14 ~ 2008-03-21
    IIF 84 - Director → ME
  • 32
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,668 GBP2024-09-30
    Officer
    icon of calendar 2006-09-26 ~ 2007-10-23
    IIF 86 - Director → ME
  • 33
    VET MEDICOVER LIMITED - 2011-11-10
    TECHNOSPORT LIMITED - 2009-04-27
    icon of address 22 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2014-06-03
    IIF 85 - Director → ME
  • 34
    icon of address Sq2 House, 240b Lichfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-28 ~ 2015-10-26
    IIF 97 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.