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

Richardson, Ian Ashley

    Related profiles found in government register
  • Richardson, Ian Ashley
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 1
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 2 IIF 3
    • No 2 @ The Dock, 46 Humber Street, Hull, HU1 1TU, England

      IIF 4
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 5
    • Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 6
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 7
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 8 IIF 9
  • Richardson, Ian Ashley
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 10
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 11
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 12
  • Richardson, Ian Ashley
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 13
    • 172, Front Street, Chester Le Street, DH3 3AZ, United Kingdom

      IIF 14
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 15
    • Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, England

      IIF 16
    • 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 17
    • 93, Water Lane, Leeds, LS11 5QN

      IIF 18
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 19 IIF 20 IIF 21
    • 1st Floor, 18 Hanover Street, London, W1S 1YN

      IIF 22
    • 1st Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 23 IIF 24 IIF 25
    • 36, Weymouth Street, London, W1G 6NJ, England

      IIF 26
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 27
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 28 IIF 29 IIF 30
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 39
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 40
    • Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, England

      IIF 41
    • Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, United Kingdom

      IIF 42
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 43
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 44
    • Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire, GL2 2AT, England

      IIF 45
    • Haileybury, London Road, Hertford Heath, Hertford, Hertfordshire, SG13 7NU, United Kingdom

      IIF 46
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 47
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 48
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 49 IIF 50 IIF 51
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 56
    • 48, Marygate, York, North Yorkshire, YO30 7BH, United Kingdom

      IIF 57
  • Richardson, Ian Ashley
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Monkswell, The Ridgeway, Northaw, Enfield, Hertfordshire, EN6 4BH, England

      IIF 58
  • Richardson, Ian Ashley
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 68
  • Richardson, Ian Ashley
    English director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36 Weymouth Street, London, W1G 6NJ

      IIF 69
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 70 IIF 71 IIF 72
    • 36, Weymouth Street, London, W1G 6NJ

      IIF 73
    • 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 74
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 75
  • Richardson, Ian Ashley
    English solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 76
  • Richardson, Ian Ashley
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 87
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 88
    • Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 89
  • Richardson, Ian Ashley
    British

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British director

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor

    Registered addresses and corresponding companies
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 102 IIF 103
    • The Old Vicarage, Back Street, Aldborough, Boroughbridge, York, North Yorkshire, YO51 9EX

      IIF 104 IIF 105 IIF 106
  • Richardson, Ian Ashley

    Registered addresses and corresponding companies
    • 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 107
    • Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire, GL2 2AT

      IIF 108
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 109
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 110 IIF 111
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 112
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 113
    • 21, Bryanston Street, Marble Arch, London, W1H 7PR

      IIF 114
    • 36, Weymouth Street, London, W1G 6NJ, England

      IIF 115
    • 36, Weymouth Street, London, W1G 6NJ, United Kingdom

      IIF 116
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 117
    • 7th Floor 21, Bryanston Street, London, W1H 7PR

      IIF 118 IIF 119
    • 7th Floor, 21 Bryanston Street, London, W1H 7PR, England

      IIF 120
    • 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 121
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 122
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 123
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 124
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 125
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 126
  • Mr Ian Ashley Richardson
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 127
  • Ian Ashley Richardson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 128
    • C/o Rsm Uk, 5th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 129 IIF 130 IIF 131
    • C/o Rsm Uk, 5th Foor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 132
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 133
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 40
  • 1
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600,146 GBP2024-10-31
    Officer
    2025-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Rsm Uk, 5th Foor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 3
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 4
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 5
    C/o Rsm Uk, 5th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-15 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 7
    Monkswell The Ridgeway, Northaw, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 42 - Director → ME
  • 8
    93 Water Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    2014-03-31 ~ dissolved
    IIF 47 - Director → ME
  • 9
    93 Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 10
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2012-07-09 ~ now
    IIF 1 - Director → ME
  • 11
    Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    719,840 GBP2024-03-31
    Officer
    2012-07-17 ~ now
    IIF 8 - Director → ME
  • 12
    GROUND PROPERTIES INVESTMENTS LIMITED - 2014-11-28
    Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    692,715 GBP2024-03-31
    Officer
    2013-07-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HEART BH LIMITED - 2014-10-22
    17 North Drive, Littleton, Winchester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -210,756 GBP2024-09-30
    Officer
    2014-04-17 ~ now
    IIF 62 - Director → ME
  • 14
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    393,972 GBP2024-09-30
    Officer
    2014-04-16 ~ now
    IIF 66 - Director → ME
  • 15
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-12-22 ~ now
    IIF 67 - Director → ME
  • 16
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -147,116 GBP2024-09-30
    Officer
    2014-11-13 ~ now
    IIF 63 - Director → ME
  • 17
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,890 GBP2024-09-30
    Officer
    2014-11-24 ~ now
    IIF 65 - Director → ME
  • 18
    17 North Drive, Littleton, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,053 GBP2024-12-31
    Officer
    2022-06-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 20
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    93 Water Lane, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    2010-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 21
    TNP NO20 LIMITED - 2010-10-22
    Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 15 - Director → ME
  • 22
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,469 GBP2023-12-01 ~ 2024-11-30
    Officer
    2018-05-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1st Floor, 18 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 24
    MEDSOLVE (UK) TWO LIMITED - 2016-01-27
    172 Front Street, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-10-22 ~ dissolved
    IIF 44 - Director → ME
  • 25
    Monkswell The Ridgeway, Northaw, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 26
    Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-05 ~ now
    IIF 89 - Director → ME
  • 27
    No 2 @ The Dock, 46 Humber Street, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-03-20 ~ now
    IIF 4 - Director → ME
  • 28
    172 Front Street, Chester Le Street, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 14 - Director → ME
  • 29
    TNP N035 LIMITED - 2013-12-09
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    2013-11-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 75 - Director → ME
  • 31
    SKINCITY LIMITED - 2011-02-02
    TNP NO17 LIMITED - 2009-10-27
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    2009-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 32
    Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,039 GBP2024-08-31
    Officer
    2022-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Monkswell The Ridgeway, Northaw, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 34
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Suite 4 Chapel Allerton House, Town Street, Chapel Allerton, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 36
    Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,089 GBP2022-12-31
    Officer
    2021-11-05 ~ now
    IIF 56 - Director → ME
  • 37
    TAKEMETOO LIMITED - 2011-08-16
    TNP NO13 LIMITED - 2009-08-24
    Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-24 ~ dissolved
    IIF 108 - Secretary → ME
  • 38
    93 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    2020-07-23 ~ dissolved
    IIF 68 - Director → ME
  • 39
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 40
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
Ceased 57
  • 1
    Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    1993-04-20 ~ 1993-04-24
    IIF 85 - Director → ME
  • 2
    INHOCO 588 LIMITED - 1997-03-26
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2007-05-13
    IIF 51 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 91 - Secretary → ME
  • 3
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 32 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 92 - Secretary → ME
  • 4
    INHOCO 575 LIMITED - 1997-03-17
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 35 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 96 - Secretary → ME
  • 5
    FEELING NEW LIMITED - 2003-07-01
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-04-09 ~ 2007-05-10
    IIF 38 - Director → ME
    2003-04-09 ~ 2007-05-10
    IIF 101 - Secretary → ME
  • 6
    INHOCO 570 LIMITED - 1997-03-17
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 33 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 97 - Secretary → ME
  • 7
    KESBURG LIMITED - 2009-11-20
    23 The Drive, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    2012-10-31 ~ 2014-02-05
    IIF 25 - Director → ME
  • 9
    TNP NO32 LIMITED - 2013-12-09
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-19 ~ 2014-02-05
    IIF 13 - Director → ME
  • 10
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    2009-12-11 ~ 2014-02-05
    IIF 41 - Director → ME
    2009-12-11 ~ 2014-02-05
    IIF 107 - Secretary → ME
  • 11
    36 Weymouth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-09-18 ~ 2024-07-23
    IIF 26 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-03-11
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BCRA HOLDINGS LIMITED - 2000-12-15
    BAYLELINK LIMITED - 1995-06-30
    33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    1995-06-22 ~ 1995-06-30
    IIF 84 - Director → ME
    1995-06-22 ~ 1995-06-30
    IIF 106 - Secretary → ME
  • 13
    BARANOVA MONACO LIMITED - 2012-12-21
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,584 GBP2024-09-30
    Officer
    2011-10-01 ~ 2012-04-25
    IIF 58 - Director → ME
  • 14
    ALH2 LIMITED - 2015-02-25
    The Studio, 2a Kempson Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,531,481 GBP2025-03-31
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    2002-10-09 ~ 2003-12-12
    IIF 53 - Director → ME
  • 16
    OPTIVI CJL LIMITED - 2015-02-23
    C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    2014-10-16 ~ 2021-10-12
    IIF 6 - Director → ME
  • 17
    7th Floor, 21 Bryanston Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129,002 GBP2018-03-31
    Officer
    2018-05-15 ~ 2018-07-24
    IIF 18 - Director → ME
  • 19
    THREADBRIGHT LIMITED - 2005-04-14
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2005-04-14 ~ 2007-10-01
    IIF 37 - Director → ME
  • 20
    EVER 1487 LIMITED - 2001-06-26
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2001-06-14 ~ 2007-05-10
    IIF 54 - Director → ME
    2001-06-14 ~ 2007-05-10
    IIF 103 - Secretary → ME
  • 21
    ENSILPORT LIMITED - 1993-11-11
    5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    1993-11-04 ~ 1993-11-10
    IIF 80 - Director → ME
    1993-11-04 ~ 1993-11-10
    IIF 105 - Secretary → ME
  • 22
    SWIFT 1025 LIMITED - 1986-08-04
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 36 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 94 - Secretary → ME
  • 23
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    1995-01-23 ~ 1995-01-31
    IIF 86 - Director → ME
  • 24
    EUROCAMP LIMITED - 2023-08-30
    HOLIDAYBREAK LIMITED - 1999-03-11
    DEVELOP LEADS LIMITED - 1998-10-06
    6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-09-24 ~ 1998-09-24
    IIF 81 - Director → ME
  • 25
    The Studio, Kempson Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    576,422 GBP2024-09-30
    Officer
    1998-03-20 ~ 2002-01-21
    IIF 95 - Secretary → ME
    Person with significant control
    2017-04-22 ~ 2018-01-09
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Haileybury London Road, Hertford Heath, Hertford, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-06-26 ~ 2021-06-10
    IIF 46 - Director → ME
  • 27
    Craven Park Stadium, Preston Road, Hull, East Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,434,074 GBP2024-11-30
    Officer
    2023-01-16 ~ 2024-12-02
    IIF 57 - Director → ME
  • 28
    HYDER CONSULTING PLC - 2015-08-21
    HYDER CONSULTING GROUP HOLDINGS PLC - 2015-08-21
    FIRTH HOLDINGS PLC - 2002-10-22
    G M FIRTH (HOLDINGS) P L C - 1995-09-22
    G.M.FIRTH (METALS) LIMITED - 1981-12-31
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2000-01-05
    IIF 82 - Director → ME
    1999-09-24 ~ 2000-01-05
    IIF 104 - Secretary → ME
  • 29
    OPTIVI SCREENING LIMITED - 2012-11-13
    8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    2012-01-04 ~ 2017-05-22
    IIF 10 - Director → ME
  • 30
    1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 30 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 90 - Secretary → ME
  • 31
    1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 34 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 93 - Secretary → ME
  • 32
    TAVISTOCK CORPORATE FINANCE LIMITED - 2020-06-18
    8 Penny Gaff House, 89 Redchurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2020-06-16 ~ 2022-10-05
    IIF 74 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-10-06
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PEDAL PULSES MIDDLE EAST LIMITED - 2015-09-01
    36 Weymouth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    2014-11-28 ~ 2024-07-23
    IIF 73 - Director → ME
  • 34
    172 Front Street, Chester Le Street, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    862,333 GBP2024-12-31
    Officer
    2015-01-15 ~ 2025-11-11
    IIF 59 - Director → ME
    Person with significant control
    2018-04-23 ~ 2025-11-11
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    172 Front Street, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ 2025-11-11
    IIF 60 - Director → ME
  • 36
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate
    Officer
    2011-03-11 ~ 2011-12-30
    IIF 45 - Director → ME
  • 37
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    1995-09-08 ~ 1995-09-28
    IIF 83 - Director → ME
  • 38
    COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED - 2008-03-18
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-04-08 ~ 2007-05-10
    IIF 31 - Director → ME
    2003-04-08 ~ 2007-05-10
    IIF 100 - Secretary → ME
  • 39
    WEYMOUTH STREET PRACTICE LIMITED - 2003-01-06
    36 Weymouth Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,493,054 GBP2023-12-31
    Officer
    2014-11-28 ~ 2024-07-23
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-04
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    1998-01-14 ~ 2004-06-30
    IIF 49 - Director → ME
  • 41
    FEW DOZEN LIMITED - 2008-01-08
    Pr Booth & Co Suite 7 Milner House, Milner Way, Ossett
    Dissolved Corporate
    Officer
    2008-01-07 ~ 2008-01-07
    IIF 50 - Director → ME
    2010-11-23 ~ 2011-12-28
    IIF 16 - Director → ME
  • 42
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-11 ~ 2014-02-05
    IIF 23 - Director → ME
  • 43
    Unit 10d Beaver Industrial Park, Brent Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,383,922 GBP2024-04-30
    Officer
    2010-06-18 ~ 2013-05-02
    IIF 24 - Director → ME
  • 44
    TAKEMETOO LIMITED - 2011-08-16
    TNP NO13 LIMITED - 2009-08-24
    Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ 2012-01-23
    IIF 11 - Director → ME
  • 45
    THE BRITISH EGYPTIAN SOCIETY LIMITED - 1991-01-31
    5 Brownlow Road, Croydon, Surrey
    Active Corporate (16 parents)
    Officer
    2006-03-21 ~ 2007-08-28
    IIF 79 - Director → ME
  • 46
    Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-10-10 ~ 2009-01-01
    IIF 77 - LLP Designated Member → ME
  • 47
    THIS IS MY: ULTRASOUND SERVICES LIMITED - 2016-05-24
    THIS IS MY: BODY LIMITED - 2016-03-21
    93 Water Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-03-24 ~ 2024-07-25
    IIF 61 - Director → ME
  • 48
    MONKSWELL LIMITED - 2018-04-20
    93 Water Lane, Leeds, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    54,100 GBP2024-12-31
    Officer
    2018-03-10 ~ 2024-07-25
    IIF 70 - Director → ME
    Person with significant control
    2018-03-10 ~ 2024-07-25
    IIF 112 - Ownership of shares – 75% or more OE
  • 49
    GENOME SCREENING LIMITED - 2011-03-16
    TNP NO19 LIMITED - 2010-09-09
    93 Water Lane, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -95,868 GBP2024-12-31
    Officer
    2010-08-10 ~ 2018-04-13
    IIF 19 - Director → ME
    2018-04-13 ~ 2024-07-25
    IIF 72 - Director → ME
  • 50
    PERFORMANCE HEALTH INNOVATIONS LIMITED - 2017-04-10
    PERFORMANCE HEALTH IMAGING LIMITED - 2016-02-20
    93 Water Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,072 GBP2024-12-31
    Officer
    2016-05-01 ~ 2016-05-01
    IIF 22 - Director → ME
    2014-11-25 ~ 2024-07-25
    IIF 76 - Director → ME
  • 51
    93 Water Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,212 GBP2024-12-31
    Officer
    2018-04-13 ~ 2024-07-25
    IIF 71 - Director → ME
  • 52
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    2003-07-11 ~ 2007-05-10
    IIF 29 - Director → ME
    2003-07-11 ~ 2007-05-10
    IIF 99 - Secretary → ME
  • 53
    WBMADE 1001 LIMITED - 2006-03-17
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    2006-02-14 ~ 2007-05-10
    IIF 52 - Director → ME
    2006-02-14 ~ 2007-05-10
    IIF 102 - Secretary → ME
  • 54
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    2002-10-24 ~ 2007-05-10
    IIF 5 - Director → ME
  • 55
    TRANSFORM GROUP (COSMETIC SURGERY) LIMITED - 1996-08-16
    Allen House, Westmead Road, Sutton, Surrey
    Insolvency Proceedings Corporate
    Officer
    2002-10-24 ~ 2007-05-10
    IIF 28 - Director → ME
  • 56
    INHOCO 2884 LIMITED - 2004-04-07
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2004-03-09 ~ 2007-05-10
    IIF 55 - Director → ME
  • 57
    VITOSTAR LIMITED - 1994-11-23
    84 Bargates, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,307 GBP2024-12-31
    Officer
    1998-10-13 ~ 1999-04-29
    IIF 98 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.