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 Mitchel Bland

    Related profiles found in government register
  • Mr Mitchel Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL23BT, England

      IIF 1
  • Mr Errol Bland
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 2 IIF 3
    • 1, Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 4
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 5 IIF 6 IIF 7
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3TD, United Kingdom

      IIF 9 IIF 10
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, HP12 3TD, England

      IIF 11
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 12
    • St Andrew's House, St Mary's Walk, Maidenhead, Berkshire, SL6 1QZ, England

      IIF 13
  • Bland, Mitchel
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL2 3BT, England

      IIF 14
  • Mr Mitchel Jonathon Errol Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 15 IIF 16
    • 5, Sospel Court, Farnham Royal, Slough, SL2 3BT, England

      IIF 17
  • Mr Mitchel Johnathon Errol Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 18
  • Bland, Errol
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Estate House, 201 High Rd, Chigwell, IG7 5BJ, England

      IIF 19
    • The Estate House, 201 High Road, Chigwell, IG7 5BJ, England

      IIF 20
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 21
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 22 IIF 23 IIF 24
    • 1, Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 25
    • 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 26
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 27
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 28 IIF 29 IIF 30
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3TD, United Kingdom

      IIF 32 IIF 33
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, HP12 3TD, England

      IIF 34
    • Unit 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 35
  • Bland, Errol
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 36
    • 1, Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 37
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 38
    • 12, Treadaway Business Centre, Treadaway Hill, Loudwater, Buckinghamshire, HP10 9RS, England

      IIF 39
  • Bland, Mitchel Jonathon Errol
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 40 IIF 41
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 42
    • 5, Sospel Court, Farnham Royal, Slough, SL2 3BT, England

      IIF 43
  • Bland, Mitchel Jonathon Errol
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Bland, Mitchel Johnathon Errol
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 46
  • Bland, Mitchel Johnathon Errol
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 47
  • Mr Mitchel Jonathon Errol Bland
    English born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Errol Bland
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched Cottage, Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom

      IIF 50
    • Unit 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 51
  • Mr Errol (nww Bland
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 52
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 53
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 54
  • Bland, Errol
    British director born in July 1965

    Registered addresses and corresponding companies
    • 27 Rosewood Way, Farnham Common, Slough, Buckinghamshire, SL2 3QD

      IIF 55 IIF 56
  • Bland, Mitchel
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 57
  • Bland, Errol
    British director

    Registered addresses and corresponding companies
    • 27 Rosewood Way, Farnham Common, Slough, Buckinghamshire, SL2 3QD

      IIF 58
  • Mr Mitchel Johnathan Errol Bland
    British born in June 1992

    Resident in United Kingdom

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

      IIF 59
  • Bland, Errol
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched Cottage, Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom

      IIF 60
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 61
  • Bland, Errol (nww
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 62
  • Bland, Errol (nww
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 63
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 64
    • St Andrews House, St. Marys Walk, Maidenhead, Berkshire, SL6 1QZ, England

      IIF 65
  • Bland, Errol (nww
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 66
    • 12 Treadaway Business Centre, Treadaway Hill, Loudwater, Bucks, HP10 9RS

      IIF 67
  • Bland, Mitchel

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL2 3BT, England

      IIF 68
  • Bland, Mitchel Johnathan Errol
    British builder born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, SL2 3BT, England

      IIF 69
child relation
Offspring entities and appointments
Active 31
  • 1
    Unit 1 Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 38 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4A PRIORY AVENUE LIMITED - 2019-07-03
    WHITE LEAF PROPERTY HOLDINGS LIMITED - 2019-05-22
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,438 GBP2024-03-31
    Officer
    2019-05-16 ~ now
    IIF 34 - Director → ME
  • 3
    Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -551,731 GBP2024-03-31
    Officer
    2015-11-24 ~ now
    IIF 33 - Director → ME
  • 4
    Unit 1, Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,591,204 GBP2024-03-31
    Officer
    2015-11-25 ~ now
    IIF 32 - Director → ME
  • 5
    1unit 1 Lancaster Court, Coronation Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    1,913,544 GBP2024-03-31
    Officer
    2018-07-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    44 WEST WYCOMBE ROAD LTD - 2020-06-09
    Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    834,575 GBP2024-03-31
    Officer
    2018-08-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,950 GBP2021-07-31
    Officer
    2020-07-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    5 Sospel Court, Farnham Royal, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    44 WEST WYCOMBE ROAD LTD - 2021-09-20
    65 PRIORY AVENUE LIMITED - 2020-06-09
    Unit 1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,734 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 35 - Director → ME
  • 10
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 41 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    EDUCATE 2 GETHER EDUCATION RECRUITMENT LIMITED - 2015-12-14
    Pen Wood, Fulmer Rise, Fulmer, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 47 - Director → ME
  • 13
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-02-25 ~ now
    IIF 21 - Director → ME
  • 14
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,397 GBP2025-06-30
    Officer
    2024-06-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,195 GBP2024-03-31
    Officer
    2021-11-17 ~ now
    IIF 22 - Director → ME
  • 16
    COIN LEASEHOLD PROPERTIES LIMITED - 2025-08-11
    1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 26 - Director → ME
  • 17
    The Estate House, 201 High Road, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,756.66 GBP2024-12-31
    Officer
    2024-02-27 ~ now
    IIF 20 - Director → ME
  • 18
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,081 GBP2016-09-30
    Officer
    2006-06-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 19
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -875 GBP2024-12-31
    Officer
    2023-12-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    The Estate House, 201 High Rd, Chigwell, England
    Active Corporate (3 parents, 8 offsprings)
    Total liabilities (Company account)
    246,936 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    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
  • 21
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-17 ~ dissolved
    IIF 14 - Director → ME
    2019-01-17 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    5 Sospel Court, Farnham Royal, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SETWEST ELECTRICAL BUILDING SERVICE ENGINEERS LIMITED - 2012-08-31
    SETWEST LONDON LIMITED - 2011-11-29
    Old Telephone Exchange, Kings Way, Farnham Common, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 67 - Director → ME
  • 24
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 63 - Director → ME
  • 25
    7 CLAREMONT ROAD LIMITED - 2022-05-19
    1 Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 26
    1 Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,633 GBP2024-03-31
    Officer
    2020-07-17 ~ now
    IIF 25 - Director → ME
  • 27
    Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,159 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    COIN GROUP LIMITED - 2003-08-21
    COIN UK LIMITED - 2003-07-28
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,637,940 GBP2024-03-31
    Officer
    2025-01-01 ~ now
    IIF 42 - Director → ME
    2006-04-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,306,395 GBP2024-03-31
    Officer
    2010-11-01 ~ now
    IIF 31 - Director → ME
  • 30
    WHITE LEAF CARE LTD - 2015-11-11
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,235,074 GBP2024-03-31
    Officer
    2009-07-13 ~ now
    IIF 30 - Director → ME
  • 31
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -542,625 GBP2024-03-31
    Officer
    2006-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    4A PRIORY AVENUE LIMITED - 2019-07-03
    WHITE LEAF PROPERTY HOLDINGS LIMITED - 2019-05-22
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,438 GBP2024-03-31
    Person with significant control
    2019-05-16 ~ 2019-05-19
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -551,731 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-08-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    Unit 1, Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,591,204 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-08-11
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    EDUCATE 2 GETHER EDUCATION RECRUITMENT LIMITED - 2015-12-14
    Pen Wood, Fulmer Rise, Fulmer, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ 2015-03-16
    IIF 57 - Director → ME
    2015-03-12 ~ 2015-03-16
    IIF 66 - Director → ME
  • 5
    47 Butt Road, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-23 ~ 2024-10-01
    IIF 62 - Director → ME
    Person with significant control
    2018-05-23 ~ 2024-09-04
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-11-01
    IIF 39 - Director → ME
  • 7
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-01-22 ~ 2025-10-27
    IIF 61 - Director → ME
  • 8
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,397 GBP2025-06-30
    Officer
    2024-06-27 ~ 2025-08-05
    IIF 23 - Director → ME
  • 9
    The Estate House, 201 High Road, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,756.66 GBP2024-12-31
    Person with significant control
    2023-02-21 ~ 2023-10-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,081 GBP2016-09-30
    Officer
    1998-02-18 ~ 2002-07-05
    IIF 55 - Director → ME
    1998-02-18 ~ 2002-07-20
    IIF 58 - Secretary → ME
  • 11
    DATA SOLUTIONS (LONDON) LIMITED - 2009-12-29
    SETWEST SITE SERVICES LIMITED - 2008-08-14
    St Andrews House, St. Marys Walk, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,957,485 GBP2025-03-31
    Officer
    2007-01-19 ~ 2013-11-08
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    5 Sospel Court, Farnham Royal, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ 2021-07-01
    IIF 69 - Director → ME
  • 13
    1 Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,633 GBP2024-03-31
    Person with significant control
    2020-07-17 ~ 2025-10-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    COIN GROUP LIMITED - 2003-08-21
    COIN UK LIMITED - 2003-07-28
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,637,940 GBP2024-03-31
    Officer
    1998-09-01 ~ 2000-07-20
    IIF 56 - Director → ME
  • 15
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,306,395 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.