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

Banniser, Jason Michael

    Related profiles found in government register
  • Banniser, Jason Michael
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 6 High Street, Teddington, TW11 8EW, United Kingdom

      IIF 1
  • Bannister, Jason Michael
    British food retail born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 High Street, Teddington, Middlesex, TW11 8EW, England

      IIF 2
  • Mr Jason Michael Banniser
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 6 High Street, Teddington, TW11 8EW, United Kingdom

      IIF 3
  • Townsend, Kyla Marie
    British food retail born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430a, Chester Road North, Sutton Coldfield, West Midlands, B73 6RG, United Kingdom

      IIF 4
  • Bartle, Amanda Jane
    British food retail born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteshield Farmhouse, Carrshield, Hexham, Northumberland, NE478AB, England

      IIF 5
  • Haken, John Anthony
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 84 - 90 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AG, United Kingdom

      IIF 6
  • Jackson, Daniel Adam
    British clinical coding born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Baslow Road, Walsall, WS3 3SG, England

      IIF 7
  • Jackson, Daniel Adam
    British food retail born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Crescent, Wolverhampton, WV6 8LA, United Kingdom

      IIF 8
  • Mr Jason Michael Bannister
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 High Street, Teddington, Middlesex, TW11 8EW, England

      IIF 9
  • Popat, Nish Jayantilal
    British accountant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 10
  • Popat, Nish Jayantilal
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Devoils Lane, Bishops Stortford, Hertfordshire, CM23 3XH, England

      IIF 11
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
  • Popat, Nish Jayantilal
    British food retail born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Crowshott Avenue, Stanmore, Middlesex, HA7 2PF, England

      IIF 13
  • Popat, Nish Jayantilal
    British owner born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Popat, Nish Jayantilal
    British small business born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Crowshott Avenue, Stanmore, Middlesex, HA7 2PF

      IIF 16
  • Boardman, Wayne Brian
    British food retail born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pear Tree Close, Epworth, Doncaster, South Yorkshire, DN9 1GF, United Kingdom

      IIF 17
  • Gilligan, Adrian Meric
    British food retail born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Syndale Cottages, Faversham Road, Ospringe, Faversham, Kent, ME13 0RJ, United Kingdom

      IIF 18
  • Harrington, Wesley
    British bar born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Newsome Road, Huddersfield, HD4 6NB, England

      IIF 19
  • Harrington, Wesley
    British licensee born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, John William Street, Huddersfield Cocktail Club, Huddersfield, HD1 1EH, England

      IIF 20
  • Harrington, Wesley Grant
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144-152, Walworth Road, London, SE17 1JL, United Kingdom

      IIF 21
  • Mr Daniel Adam Jackson
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Baslow Road, Walsall, WS3 3SG, England

      IIF 22 IIF 23
    • icon of address 38, The Crescent, Wolverhampton, WV6 8LA, United Kingdom

      IIF 24
  • Mr Nish Jayantilal Popat
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Devoils Lane, Bishop's Stortford, CM23 3XH, England

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr Wesley Harrington
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 53 Norman Road, Norman Road, Huddersfield, HD2 2UE, England

      IIF 29
  • Mr John Anthony Haken
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 84 - 90 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AG, United Kingdom

      IIF 30
  • Ahmed, Hasnain, Mr.
    Pakistani food retail born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Friargate, Preston, PR1 2ED, England

      IIF 31
  • Wesley Grant Harrington
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144-152, Walworth Road, London, SE17 1JL, United Kingdom

      IIF 32
  • Wilkinson, Thomas Mark Dominic
    British food retail born in February 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Station Road, Whittlesey, Peterborough, PE7 2HA, England

      IIF 33
  • Haken, John Anthony
    British food retail born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brampton, 24 Whitfield Road, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 4YD, United Kingdom

      IIF 34
  • Haken, John Anthony
    British retail consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingledene House, 30 Regent Street, Pocklington, York, YO42 2QL

      IIF 35
    • icon of address Ingledene House, Regent Street, Pocklington, York, YO42 2QL

      IIF 36
  • Takawira, Gladys
    Zimbabwean director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

      IIF 37
  • Andrews, Linda Karen
    British food retail born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moody Baker Coop Limited, 3, West View, Front Street, Alston, Cumbria, CA9 3SF, United Kingdom

      IIF 38
  • Harrington, Wesley
    South African fresh food suppliers born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Stainbeck Lane, Leeds, LS7 3PJ, England

      IIF 39
  • Takawira, Gladys
    Zimbabwean company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, The Avenue, Corby, NN17 5EE, United Kingdom

      IIF 40
  • Takawira, Gladys
    Zimbabwean director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 41
  • Miss Gladys Takawira
    Zimbabwean born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, The Avenue, Corby, NN17 5EE, United Kingdom

      IIF 42
  • Harrington, Wesley Grant
    South African food retail born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Briggate, Leeds, LS1 6LY, United Kingdom

      IIF 43
  • Bastable, Vivienne Jane
    British food retail born in January 1955

    Registered addresses and corresponding companies
    • icon of address 3 Horseshoes, Orchard Road, Seer Green, Beaconsfield

      IIF 44
  • Cayzer, Daniel Thurston
    British food retail born in November 1973

    Resident in England Surrey

    Registered addresses and corresponding companies
    • icon of address 64, Flat 5, Huntingate Drive, Chessington, Surrey, KT9 2DD, United Kingdom

      IIF 45
  • Mr Wesley Harrington
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Newsome Road, Huddersfield, HD4 6NB, England

      IIF 46
  • Mr John Anthony Haken
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingledene House, 30 Regent Street, Pocklington, York, YO42 2QL

      IIF 47
  • Ms Gladys Takawira
    Zimbabwean born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Takawira, Laureen
    Zimbabwean company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Underwood Road, Newcastle, ST5 6QG, England

      IIF 55
  • Takawira, Laureen
    Zimbabwean director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 56
  • Ahmed, Hasnain

    Registered addresses and corresponding companies
    • icon of address 2-4, Shaw Street, Preston, Lancashire, PR1 1UB, England

      IIF 57
  • Mrs Gladys Takawira
    Zimbabwean born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Business House, 43-45 Sanders Road, Office 7, Finedon Industrial Estate, Wellingbrough, Northamptonshire, NN8 4NL, United Kingdom

      IIF 58
  • Takawira, Gladys
    Zimbabwean company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Takawira, Gladys
    Zimbabwean director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Business House, 43-45 Sanders Road, Office 7, Finedon Industrial Estate, Wellingbrough, Northamptonshire, NN8 4NL, United Kingdom

      IIF 65
  • Takawira, Gladys
    Zimbabwean managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69a, Yarborough Road, Lincoln, LN1 1HS, England

      IIF 66
  • Takawira, Gladys
    Zimbabwean operations manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69a, Yarborough Road, Lincoln, LN1 1HS, England

      IIF 67
  • Miss Gladys Takawira
    Zimbabwean born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Business House 43-45, Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

      IIF 68
  • Miss Laureen Takawira
    Zimbabwean born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Underwood Road, Newcastle, ST5 6QG, England

      IIF 69
  • Takawira, Laureen

    Registered addresses and corresponding companies
    • icon of address 43-45, Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

      IIF 70
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 45 Hockers Lane, Detling, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 68 Crowshott Avenue, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 430a Chester Road North, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Bernard Weatherill House, 8 Mint Walk, Croydon
    Active Corporate (5 parents)
    Equity (Company account)
    1,079,273 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 12 Baslow Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,001 GBP2025-08-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 144-152 Walworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat 2, 53 Norman Road Norman Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    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
  • 12
    icon of address Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 69a Yarborough Road, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 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
  • 14
    icon of address 15 Underwood Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 69a Yarborough Road, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MISHAMISHA LTD - 2011-08-17
    icon of address 2-4 Shaw Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,225 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 68 Crowshott Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address The Brampton 24 Whitfield Road, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,515 GBP2016-09-30
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address First Floor Offices 84 - 90 Market Street, Hednesford, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,962 GBP2025-03-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Premier Business House 43-45 Sanders Road, Office 7, Finedon Industrial Estate, Wellingbrough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    SOUPAGRAINS LTD - 2015-07-01
    icon of address Flat 1 6 High Street, Teddington, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    JUTEFIELD LIMITED - 1981-12-31
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,774 GBP2020-03-31
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 6 High Street, Teddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 38 The Crescent, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,699 GBP2024-01-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 37 - Director → ME
    icon of calendar 2015-06-15 ~ now
    IIF 70 - Secretary → ME
  • 30
    icon of address Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 41 - Director → ME
    IIF 56 - Director → ME
  • 31
    icon of address Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    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
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 230 Station Road, Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address Wokon, 156 Briggate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 43 - Director → ME
  • 35
    icon of address 13a Stainbeck Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 39 - Director → ME
Ceased 10
  • 1
    icon of address 67 Windsor Road, Prestwich, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,905 GBP2024-03-31
    Officer
    icon of calendar 1991-02-14 ~ 1996-01-31
    IIF 44 - Director → ME
  • 2
    icon of address 12 Baslow Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,001 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 3 Pear Tree Close, Epworth, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -29,196 GBP2015-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-04-09
    IIF 17 - Director → ME
  • 4
    icon of address Parry & Drewett, 338 Hook Road, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,027 GBP2024-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2022-03-11
    IIF 45 - Director → ME
  • 5
    icon of address 190 Newsome Road, Huddersfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-10 ~ 2018-10-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-10-20
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    MISHAMISHA LTD - 2011-08-17
    icon of address 2-4 Shaw Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2012-08-01
    IIF 31 - Director → ME
  • 7
    icon of address Prospect House Chapmangate, Pocklington, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,439 GBP2022-03-31
    Officer
    icon of calendar 2016-07-21 ~ 2017-04-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-04-12
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address First Floor Offices 84 - 90 Market Street, Hednesford, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,962 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-07-14
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    HAPPY GO LUCKY BOX LTD - 2010-03-09
    icon of address Prospect House Chapmangate, Pocklington, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121,211 GBP2022-03-31
    Officer
    icon of calendar 2016-08-03 ~ 2017-04-12
    IIF 36 - Director → ME
  • 10
    icon of address 11-12 The Courtyard St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,492 GBP2021-08-31
    Officer
    icon of calendar 2010-04-20 ~ 2012-02-12
    IIF 38 - Director → ME
    icon of calendar 2009-07-28 ~ 2010-09-16
    IIF 5 - 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.