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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rae, Bob

    Related profiles found in government register
  • Rae, Bob
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Honeystone Cottage, Ladburn Lane, Shilton, Burford, Oxfordshire, OX18 4AJ, England

      IIF 1
    • Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 2
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 3
  • Rae, Bob
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 4
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 5
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 6
    • First Floor Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 7
  • Mr Bob Rae
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • University House, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 8
    • University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 9
  • Mr Bob Rae
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 10
  • Rae, Bob
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 11
    • University House, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 12 IIF 13
    • University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 14
    • University House, Oxford Square, Newbury, RG14 1JQ, England

      IIF 15
    • University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 16 IIF 17
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 18
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 19 IIF 20
    • University House, Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 21
  • Rae, Bob
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Block A Loversall, Court Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG

      IIF 22
    • First Floor Block A, Loversall Court, Clayfields Tickhill Road, Doncaster, DN4 8QG

      IIF 23
    • Scientific House, Scientific House, Turnpike Ind Estate, Turnpike Road, Newbury, Berkshire, RG14 2LR, United Kingdom

      IIF 24
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 25
  • Rae, Bob
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bilton Road, Basingstoke, RG24 8LJ, England

      IIF 26
    • First Floor Block A, Loversall Court, Claydields Tickhill Road, Doncaster, South Yorkshire, DN4 8QG

      IIF 27
    • First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 28
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 29
    • University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 30
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 31 IIF 32
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 33
    • University House, Oxford Square, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • University, House, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 38
    • University House, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • University House, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 43
    • University House, Oxford Street, Oxford Square, Newbury, Berkshire, RG14 1JQ, England

      IIF 44
    • Winchcombe House, Bartholomew Street, Newbury, RG14 5BN, England

      IIF 45
  • Rae, Bob
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 46
  • Rae, Bob
    British

    Registered addresses and corresponding companies
    • Chapel Farm New Road, Greenham, Newbury, Berkshire, RG19 8RZ

      IIF 47
  • Bob Rae
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 48
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 49 IIF 50 IIF 51
    • University House, Oxford Square, Newbury, RG14 1JQ, United Kingdom

      IIF 52
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 53
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 54
    • University House, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 55
    • Winchcombe House, Bartholomew Street, Newbury, RG14 5BN, England

      IIF 56
  • Mr Bob Rae
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 57
    • 2nd Floor, 5-7 Oxford Street, Newbury, RG14 1JG, England

      IIF 58
    • 5-7, Oxford Street, Newbury, RG14 1JG, United Kingdom

      IIF 59
    • University House, Oxford Square, Newbury, RG14 1JQ, England

      IIF 60
    • University House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 61
    • University House, Oxford Square, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 62
    • University House, Oxford Street, Newbury, RG14 1JQ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • University House, Oxford Street, Oxford Square, Newbury, Berkshire, RG14 1JQ

      IIF 66
  • Archibold, Barbara Jean
    British

    Registered addresses and corresponding companies
    • The Wooldings, Wootton Rivers, Marlborough, Wiltshire, SN8 4NH

      IIF 67
child relation
Offspring entities and appointments 42
  • 1
    ADVANCED ILLUMINATION MARKER (A.I.M) UK LTD
    12110921
    University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 2
    AIR STRUCTURES INTERNATIONAL LIMITED
    07186446
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 28 - Director → ME
  • 3
    ARC PROPERTY GROUP LIMITED
    - now 01815688
    ARC RELOCATION LIMITED
    - 1996-11-25 01815688
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (11 parents)
    Officer
    (before 1990-10-31) ~ dissolved
    IIF 29 - Director → ME
    1991-08-06 ~ 1995-11-16
    IIF 47 - Secretary → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 4
    ARC REAL ESTATE 1 LIMITED
    - now 02986833 07265812
    ARC REAL ESTATE I LIMITED
    - 2003-12-30 02986833 07265812
    ARCHIBOLD RECRUITMENT AND CONSULTANCY INTERNATIONALLIMITED
    - 1998-04-28 02986833
    BUYBUDGET LIMITED
    - 1995-02-13 02986833
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Balby, Doncaster
    Dissolved Corporate (10 parents)
    Officer
    1995-01-16 ~ dissolved
    IIF 22 - Director → ME
    1995-01-16 ~ 2000-08-29
    IIF 67 - Secretary → ME
  • 5
    ARC REAL ESTATE 2 LIMITED
    07265812 02986833... (more)
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2010-05-26 ~ dissolved
    IIF 46 - Director → ME
  • 6
    ARIGATO DINING LIMITED
    10684943
    University House, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 43 - Director → ME
  • 7
    ARMOURY CAPITAL LIMITED
    09833232
    University House, Oxford Square, Newbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-10-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    BDZ HOLDINGS LIMITED
    05824956 04067013
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (6 parents, 15 offsprings)
    Officer
    2006-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 9
    BDZ INTERNATIONAL LIMITED
    11356604
    University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    BDZ INVESTMENTS LIMITED
    10124613
    University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents, 15 offsprings)
    Officer
    2016-04-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    BDZ LEISURE LIMITED
    11531804
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 12
    BFD HOLDINGS LIMITED
    - now 04067013 05824956
    HIGHERPRIME LIMITED
    - 2000-11-15 04067013
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (6 parents)
    Officer
    2000-10-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 13
    BOOMERANG CREATIVE LTD
    - now 06383811
    BOOMERANG SOLUTIONS LIMITED
    - 2014-11-06 06383811
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (7 parents)
    Officer
    2007-10-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 14
    FAB MUSIC UK LIMITED
    08547998
    University House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 15
    GREENAIR HEATING LIMITED
    07683925
    First Floor Block A Loversall Court, Claydields Tickhill Road, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 16
    HADLEYS HAIRDRESSING LIMITED
    09516051 11321643
    18 Saville Row, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2015-03-28 ~ 2020-06-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    HENCAN COUNTRY HOMES LIMITED
    - now 03494141
    HENCAN (ST GEORGES HILL) LIMITED - 1998-08-14
    MATTSWELL LIMITED - 1998-07-29
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2019-04-01 ~ dissolved
    IIF 21 - Director → ME
    2017-05-22 ~ 2017-12-14
    IIF 38 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    HENGROVE LIMITED
    07337620
    University House Oxford Square, Oxford Street, Newbury
    Dissolved Corporate (6 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 25 - Director → ME
  • 19
    HIGHWORTH HOSPITALITY LIMITED
    07405130
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 6 - Director → ME
  • 20
    HILLSDEN COURT MANAGEMENT LIMITED
    09803667 11219031
    University House, Oxford Square, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 37 - Director → ME
  • 21
    HILLSDEN COURT MANAGEMENT LIMITED
    11219031 09803667
    4 Hillsden Court, Mill Lane, Newbury, Berkshire
    Active Corporate (8 parents)
    Officer
    2018-02-22 ~ 2018-10-23
    IIF 33 - Director → ME
  • 22
    HOGAN ACADEMY LIMITED
    09090087
    University House Oxford Street, Oxford Square, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 23
    HOGAN MUSIC LIMITED
    08261946
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-10-22 ~ 2019-09-06
    IIF 45 - Director → ME
    Person with significant control
    2018-12-31 ~ 2019-09-06
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    LINEAR GUIDANCE ILLUMINATION LIMITED
    08741314
    University House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2016-06-22 ~ 2024-01-15
    IIF 18 - Director → ME
    Person with significant control
    2024-01-15 ~ 2024-01-15
    IIF 58 - Ownership of shares – 75% or more OE
    2018-12-31 ~ 2024-01-15
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    2024-01-15 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    LOCKSIDE PLACE MANAGEMENT LIMITED
    09633404 11219991
    University House, Oxford Square, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 35 - Director → ME
  • 26
    LOCKSIDE PLACE MANAGEMENT LIMITED
    11219991 09633404
    1 Lockside Place, Mill Lane, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2018-02-22 ~ now
    IIF 19 - Director → ME
  • 27
    M B RESOURCING LIMITED
    07787439
    Shilton Accounting Services, Honeystone Cottage Ladburn Lane, Shilton, Burford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-26 ~ 2014-06-10
    IIF 1 - Director → ME
  • 28
    MILL LANE DEVELOPMENT 1 LIMITED
    09000421 08382909
    First Floor Block A Loversall Court Tickhill Road, Clayfields, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 32 - Director → ME
  • 29
    MILL LANE DEVELOPMENT 2 LIMITED
    - now 08382909 09000421
    THE FALCON INN LIMITED
    - 2014-04-28 08382909
    First Floor Block A Loversall Court, Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 30
    NEW COMMERCIAL (SERVICES) LIMITED
    08709066
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (6 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 31
    NEW COMMERCIAL PROPERTIES LIMITED
    08709069
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 4 - Director → ME
  • 32
    OPENDOOR PRINT LIMITED
    06042242
    Office No 11 Century House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2009-09-08 ~ 2020-02-28
    IIF 26 - Director → ME
  • 33
    PHOENIX SPORTING GOODS LIMITED
    09492253
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    PX-PARTNERSHIP (UK) LIMITED
    08548144
    University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-05-29 ~ now
    IIF 14 - Director → ME
  • 35
    PX-PARTNERSHIP PROPERTIES LIMITED
    08548149
    University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 36
    PX-PARTNERSHIP UK (GREY) LTD
    16767078
    University House Oxford Square, 5-7 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-10-06
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 37
    STATELY SOLUTIONS LIMITED
    06761623
    First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    2009-02-05 ~ dissolved
    IIF 23 - Director → ME
  • 38
    WAU LIMITED
    10901508
    49 Cheap Street, Newbury, England
    Dissolved Corporate (6 parents)
    Officer
    2017-08-07 ~ 2018-07-25
    IIF 30 - Director → ME
  • 39
    WAYSAFE SYSTEMS LIMITED
    11754184
    Scientific, Scientific House Scientific House, Turnpike Ind Estate, Turnpike Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 40
    WESTHORPE HOUSE ONE LIMITED
    11116609
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 41
    WESTHORPE HOUSE TWO LIMITED
    11116574
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 42
    WESTTHORPE HOUSE LIMITED
    12196413
    University House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.