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

Seabridge, Nigel Paul

    Related profiles found in government register
  • Seabridge, Nigel Paul
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 1
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 2 IIF 3
    • Ffordd Tegid, Ewloe, CH5 3UD

      IIF 4
    • Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, United Kingdom

      IIF 5 IIF 6
    • Ffordd Tegid, St Davids Park, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 7
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 8
    • Ffordd Tegid, Ewloe, Deeside, CH5 2UD, Wales

      IIF 9
  • Seabridge, Nigel Paul
    British estate agent born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Bridge Street, Chester, CH1 1RS

      IIF 10 IIF 11 IIF 12
    • Lower Bridge Street, Chester, Cheshire, CH1 1RS, Uk

      IIF 15
    • Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 16
    • Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 17
    • Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 18
    • Ffordd Tegid, Ewloe, Flintshire, CH5 3UD

      IIF 19
    • The Highway, Hawarden, Flintshire, CH5 3DH

      IIF 20
    • St John Street, London, EC1V 4PW, England

      IIF 21
  • Seabridge, Nigel Paul
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 22
  • Seabridge, Nigel Paul
    British recruitment consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Wales

      IIF 26
  • Seabridge, Nigel Paul
    British born in July 1984

    Resident in Wales

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

      IIF 27
    • House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 28
    • Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 29
    • Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 30
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 31 IIF 32
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 33 IIF 34
    • Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 35
    • Queen Square, Leeds, LS2 8AJ, England

      IIF 36
  • Seabridge, Nigel Paul
    British commercial director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 37
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Greece

    Registered addresses and corresponding companies
    • K's Engineering Company, Morfa Works, Embankment Road, Machynys, Llanelli, SA15 2DN, Wales

      IIF 38
    • Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 39
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 97
    • Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 98
    • Fford Tegid, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 99
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 104
    • Queen Square, Leeds, LS2 8AJ, England

      IIF 105
    • Station Close, Coalville, Leicester, LE67 3FH

      IIF 106
    • Station Close, Coalville, Leicester Leicestershire, LE67 3FH

      IIF 107
    • Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 108
  • Seabridge, Nigel Paul
    British managing director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 109
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 110
    • House, Roundtree Way, Norwich, Norfolk, NR7 8SQ, England

      IIF 111
  • Seabridge, Nigel Paul
    British recruitment consultant

    Registered addresses and corresponding companies
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Ffordd Tegid, Deeside, Wales, CH5 3UD, Wales

      IIF 170
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 171 IIF 172
    • Ffordd Tegid, Ewloe, Deeside, Clwyd, CH5 3UD, United Kingdom

      IIF 173 IIF 174
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 175
  • Seabridge, Nigel
    British

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul

    Registered addresses and corresponding companies
    • Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 181
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 182
  • Seabridge, Nigel

    Registered addresses and corresponding companies
    • Ffordd Tegid, Ewloe, CH5 3UD

      IIF 183
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 184
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in Wales

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

      IIF 185
    • Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 186
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 187 IIF 188 IIF 189
    • Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 190
    • 2, Ffordd Tegid, Deeside, CH5 3UD, Wales

      IIF 191
    • Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 192
    • Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 193
child relation
Offspring entities and appointments 108
  • 1
    3 K'S ENGINEERING COMPANY LIMITED
    01221727
    Morfa Works, Enbankment Road, Machynys, Llanelli
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2023-08-11
    IIF 82 - Director → ME
  • 2
    A1 ACE TRANSPORT SERVICES LTD.
    - now 06466115
    A1 ACE TAXI SERVICES LTD - 2013-08-19
    MHH DAVIS ENTERPRISES LIMITED - 2009-07-20
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-02-28 ~ 2022-12-19
    IIF 86 - Director → ME
  • 3
    AARON BRIDGE VENTURES LIMITED
    13093696
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AQUILA FOOD GROUP HOLDING COMPANY LIMITED
    - now 13073310
    SEABSTRACH LIMITED
    - 2021-05-03 13073310
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (9 parents, 3 offsprings)
    Officer
    2020-12-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-12-09 ~ 2021-03-26
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    2022-03-23 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AYIA MANAGEMENT LIMITED
    12356734
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 6
    BROXTONS EA LTD
    10053528
    2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (2 parents)
    Officer
    2018-07-04 ~ now
    IIF 35 - Director → ME
    2016-03-09 ~ 2017-12-31
    IIF 18 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-06-16
    IIF 160 - Ownership of shares – 75% or more OE
  • 7
    CASCADE TAXI TRADING LIMITED
    11761349
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 8
    CLAY HOLDINGS SPV LTD
    - now 14571371
    OPULENTIA SPV HOLDCO 23 LTD
    - 2023-07-21 14571371
    C/o Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-05 ~ 2023-07-26
    IIF 88 - Director → ME
    Person with significant control
    2023-01-05 ~ 2023-07-21
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 9
    COALVILLE GLASS & GLAZING CO. LIMITED
    03156028
    1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (14 parents, 1 offspring)
    Officer
    2022-10-24 ~ 2023-10-09
    IIF 107 - Director → ME
  • 10
    COALVILLE GLAZING HOLDCO LTD.
    - now 14174768
    OPULENTIA SPV 11 LTD
    - 2023-09-30 14174768
    Old Station Close, Old Station Close, Coalville, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-06-15 ~ 2023-10-10
    IIF 45 - Director → ME
    Person with significant control
    2022-06-15 ~ 2023-10-10
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 11
    COALVILLE WINDOW CO. LIMITED
    02100702
    Old Station Close, Coalville, Leicester
    Dissolved Corporate (7 parents)
    Officer
    2022-10-24 ~ 2023-10-09
    IIF 106 - Director → ME
  • 12
    COETUS LEISURE HOLDCO LIMITED
    - now 11697384
    J&P CAPITAL 2 LIMITED
    - 2020-01-24 11697384
    2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 13
    CRUNCH DMC LIMITED
    06249424
    Gf6 Ethos Building, Kings Road, Swansea, South Wales, Wales
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-07-01 ~ 2019-09-02
    IIF 9 - Director → ME
  • 14
    CYNTA LTD
    09091604
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 15
    DRAGON ENGINEERING SERVICES LTD
    03380518
    Morfa Works, Machynys Road, Llanelli, Wales
    Active Corporate (12 parents)
    Officer
    2023-02-10 ~ 2023-08-04
    IIF 96 - Director → ME
    Person with significant control
    2023-02-10 ~ 2023-02-10
    IIF 122 - Has significant influence or control OE
  • 16
    ENZO GLOBAL LTD
    11494694
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-02-26 ~ 2020-04-02
    IIF 105 - Director → ME
  • 17
    FALCON RECREATION GROUP LIMITED
    - now 13512253
    NEW VENTURE HOLDCO1 LTD
    - 2021-08-17 13512253
    Plum Tree Trading Estate Bawtry Road, Bawtry, Doncaster, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2021-07-15 ~ 2023-10-12
    IIF 93 - Director → ME
    Person with significant control
    2021-07-15 ~ 2021-07-15
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 18
    FARRELL ESTATE AGENCIES LTD
    08599547
    2 Ffordd Tegid, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 17 - Director → ME
  • 19
    GCC 2024 REALISATIONS LIMITED - now
    GOLDEN-CASTLE CARAVANS LIMITED
    - 2024-03-21 01338385
    GOLDEN-CASTLE LIMITED - 1978-12-31
    C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2022-04-29 ~ 2023-10-12
    IIF 43 - Director → ME
  • 20
    GJKLMPP LLP
    OC424297
    2 Ffordd Tegid, Ewloe, Deeside, Wales
    Dissolved Corporate (8 parents)
    Officer
    2018-09-29 ~ 2021-03-01
    IIF 175 - LLP Designated Member → ME
  • 21
    HODDESDON DISTRIBUTION LIMITED
    03311138
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (10 parents, 1 offspring)
    Officer
    2022-02-04 ~ 2024-03-06
    IIF 98 - Director → ME
  • 22
    HODDESDON TRANSPORT SERVICES LIMITED
    07159090
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (7 parents)
    Officer
    2022-02-04 ~ 2024-03-06
    IIF 99 - Director → ME
  • 23
    I J RECRUIT LTD
    10284584
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2019-02-28 ~ 2020-04-02
    IIF 68 - Director → ME
  • 24
    INGLIS JANE LIMITED
    04202792
    15 Queen Square, Leeds, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2019-02-28 ~ 2020-04-02
    IIF 36 - Director → ME
  • 25
    J&P CAPITAL 3 LIMITED
    11697314
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 26
    J&P CAPITAL 4 LIMITED
    11697392
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-11-26 ~ 2019-08-28
    IIF 67 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-08-28
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 27
    J&P CAPITAL LIMITED
    11544609
    34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-08-31 ~ 2019-11-07
    IIF 75 - Director → ME
    Person with significant control
    2018-08-31 ~ 2019-09-02
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    J&P VENTURES LLP
    OC423951
    2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-08-31 ~ 2018-09-01
    IIF 173 - LLP Designated Member → ME
    2022-10-18 ~ now
    IIF 171 - LLP Designated Member → ME
    Person with significant control
    2018-08-31 ~ 2018-09-01
    IIF 117 - Has significant influence or control OE
    2022-10-18 ~ now
    IIF 189 - Has significant influence or control OE
    IIF 189 - Has significant influence or control as a member of a firm OE
    IIF 189 - Has significant influence or control over the trustees of a trust OE
  • 29
    J&P VENTURES MANAGEMENT SERVICES LIMITED
    12115877
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 30
    J&P VENTURES TOPCO LIMITED
    12115775
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-07-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 31
    JGP CAPITAL LLP
    OC423188
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 172 - LLP Designated Member → ME
  • 32
    JWD CAPITAL 2 LIMITED
    - now 10614837
    BROXTONS CONSULTANCY LIMITED
    - 2017-05-18 10614837
    2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2017-02-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 190 - Ownership of shares – 75% or more OE
    2017-02-13 ~ 2017-11-25
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 33
    JWD CAPITAL 3 LIMITED
    10848145
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 34
    JWD CAPITAL 4 LIMITED
    - now 10854995
    ENERUEL WASTE SERVICES LIMITED
    - 2018-03-07 10854995
    JWD CAPITAL 4 LIMITED
    - 2017-12-20 10854995
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-07 ~ 2018-08-26
    IIF 81 - Director → ME
    Person with significant control
    2017-07-07 ~ 2017-11-25
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 35
    JWD CAPITAL 5 LIMITED
    10867307
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 36
    JWD CAPITAL PARTNERS PLC
    10750691
    2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-05-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 162 - Has significant influence or control OE
  • 37
    KK850 LTD
    08012858
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 19 - Director → ME
  • 38
    KLEINSMAN 2 LIMITED
    11324514
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-04-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 39
    KLEINSMAN 3 LIMITED
    11677902
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    KLEINSMAN MR LIMITED
    11324524
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 41
    KLEINSMAN RE LIMITED
    11324537
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-04-23 ~ dissolved
    IIF 64 - Director → ME
  • 42
    LEARNING LINKS SERVICES LIMITED
    - now 13166428
    SHELLCO 2884 LIMITED
    - 2021-02-17 13166428
    Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-16 ~ 2023-07-26
    IIF 89 - Director → ME
  • 43
    LINCOLN LEISURE VEHICLES LIMITED
    09232956
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (14 parents)
    Officer
    2022-06-15 ~ 2023-10-12
    IIF 29 - Director → ME
  • 44
    LOGISTICA TRAINING LIMITED
    08322775
    Suite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (20 parents)
    Officer
    2020-06-09 ~ 2023-04-18
    IIF 42 - Director → ME
  • 45
    MBH CORPORATION PLC
    - now 10238873
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (20 parents, 38 offsprings)
    Officer
    2022-05-31 ~ 2022-10-15
    IIF 39 - Director → ME
    2023-10-13 ~ 2024-02-06
    IIF 38 - Director → ME
  • 46
    MILBRIDGE CONSTRUCTION LIMITED
    - now 13900793
    OPULENTIA SPV 7 LTD
    - 2022-06-14 13900793
    Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-02-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-06-13
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 47
    MILLENNIUM DOUGH COMPANY LIMITED
    - now 02716652
    MILLENNIUM FOOD SERVICES LIMITED - 2022-05-16
    THE CASUAL CLOTHING COMPANY LIMITED - 1995-01-05
    Unit 1 Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-12-20 ~ 2024-02-14
    IIF 97 - Director → ME
  • 48
    MOSAIC ISLAND LTD
    05882056
    St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (15 parents)
    Officer
    2019-09-11 ~ 2019-11-07
    IIF 103 - Director → ME
  • 49
    NJT MARKETING SERVICES LIMITED
    11760806
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 50
    NORTH YORKSHIRE TAXI COMPANY LIMITED
    06442773
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-02-21 ~ 2022-12-19
    IIF 47 - Director → ME
  • 51
    NPS BLS CO 1 LIMITED
    - now 05539750
    MADDISSON FARRELL LIMITED
    - 2009-10-05 05539750
    APPLE ESTATE AGENCY SERVICES LTD
    - 2006-09-08 05539750
    THE ESTATE AGENCY RECRUITMENT NETWORK LIMITED
    - 2006-06-13 05539750
    CH64 RECRUITMENT LIMITED
    - 2006-03-06 05539750
    CH1 RECRUITMENT LIMITED
    - 2005-12-28 05539750
    2 Ffordd Tegid, St Davids Park, Ewloe
    Dissolved Corporate (5 parents)
    Officer
    2005-08-18 ~ 2010-01-14
    IIF 25 - Director → ME
    2005-08-18 ~ 2010-01-14
    IIF 113 - Secretary → ME
  • 52
    NPS BLS CO 2 LIMITED
    - now 05925659
    MADDISSON FARRELL RECRUITMENT LIMITED
    - 2009-10-05 05925659
    BENJAMIN LLOYD RECRUITMENT LIMITED
    - 2007-06-07 05925659
    2 Ffordd Tegid, St Davids Park, Ewloe, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-01 ~ 2010-01-28
    IIF 23 - Director → ME
    2007-09-01 ~ 2010-01-28
    IIF 114 - Secretary → ME
  • 53
    NPS BLS CO 3 LIMITED
    - now 04904286
    CH64 RECRUITMENT LIMITED
    - 2011-02-02 04904286
    ZNS RECRUITMENT LIMITED
    - 2006-03-06 04904286
    MLPS (NESTON) LIMITED
    - 2004-07-15 04904286
    2 Ffordd Tegid, St Davis Park, Ewloe, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    2003-09-18 ~ dissolved
    IIF 24 - Director → ME
    2004-09-29 ~ dissolved
    IIF 112 - Secretary → ME
  • 54
    OPULENTIA CAPITAL HOLDINGS LTD
    13156595
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 92 - Director → ME
    2021-01-25 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 55
    OPULENTIA CAPITAL LTD
    - now 09616811
    PAUL SEABRIDGE LIMITED
    - 2022-10-11 09616811
    MADDISSON FARRELL LTD
    - 2018-12-20 09616811
    Unit 2 Ffordd Tegid, Deeside, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 191 - Ownership of shares – 75% or more OE
  • 56
    OPULENTIA CAPITAL REAL ESTATE HOLDINGS LIMITED
    - now 14567934
    OPULENTIA SPV HOLDCO 22 LTD
    - 2023-07-12 14567934
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-03 ~ 2023-07-28
    IIF 58 - Director → ME
    2023-12-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 57
    OPULENTIA HOLDCO 2 LIMITED
    13234358
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2021-03-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 155 - Has significant influence or control OE
  • 58
    OPULENTIA MADRID OFFICE LIMITED
    13784810
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-12-06 ~ 2023-07-28
    IIF 70 - Director → ME
    Person with significant control
    2021-12-06 ~ 2022-01-31
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 59
    OPULENTIA PARTNERS LLP
    OC447021
    2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2023-04-21 ~ 2023-07-26
    IIF 174 - LLP Designated Member → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 152 - Right to appoint or remove members OE
  • 60
    OPULENTIA SPV 10 LTD
    14174700
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 61
    OPULENTIA SPV 13 LTD
    14174962
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 62
    OPULENTIA SPV 4 LIMITED
    13740930
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2021-11-12 ~ 2024-03-06
    IIF 8 - Director → ME
    2021-11-12 ~ 2024-03-06
    IIF 181 - Secretary → ME
    Person with significant control
    2021-11-12 ~ 2022-01-31
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 63
    OPULENTIA SPV 5 LTD
    13898782
    2 Ffordd Tegid, Ewloe, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 64
    OPULENTIA SPV 6 LTD
    13900745
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2022-02-08 ~ 2024-03-06
    IIF 46 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-04-15
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 65
    OPULENTIA SPV 8 LTD
    13900840
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2022-02-08 ~ 2023-10-12
    IIF 62 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-04-29
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 66
    OPULENTIA SPV 9 LIMITED
    13898292
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2022-02-07 ~ 2023-10-12
    IIF 72 - Director → ME
    Person with significant control
    2022-02-07 ~ 2023-09-22
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 67
    OPULENTIA SPV HOLDCO 15 LTD
    14425636
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 68
    OPULENTIA SPV HOLDCO 17 LTD
    14425902
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-18 ~ 2023-07-26
    IIF 60 - Director → ME
    2023-10-18 ~ 2024-05-10
    IIF 61 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 69
    OPULENTIA SPV HOLDCO 18 LTD
    14425908
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-10-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 70
    OPULENTIA SPV HOLDCO 19 LTD
    14459774
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 71
    OPULENTIA SPV HOLDCO 20 LTD
    14459848
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-10-12 ~ 2024-03-06
    IIF 3 - Director → ME
    2022-11-03 ~ 2023-07-26
    IIF 51 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 72
    OPULENTIA SPV HOLDCO 21 LTD
    14460146
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 73
    P.N. SHARPE LIMITED
    01132276
    C/o Interpath Ltd, 45 Church Street 2nd Floor, Birmingham
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2023-05-12 ~ 2023-11-28
    IIF 37 - Director → ME
  • 74
    PBL TRADING 2 LIMITED
    11761285
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 75
    PBL TRADING LIMITED
    11737168
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 76
    PENNAX PLC
    07493987
    2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-11-12
    IIF 4 - Director → ME
    2015-03-09 ~ dissolved
    IIF 22 - Director → ME
    2011-01-17 ~ dissolved
    IIF 183 - Secretary → ME
  • 77
    PREMIUM MOTORHOMES LIMITED
    08140073
    Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire
    Active Corporate (11 parents)
    Officer
    2022-03-11 ~ 2024-05-25
    IIF 85 - Director → ME
  • 78
    PROGRESS RECRUITMENT PARTNERS LLP
    OC428333
    Sapphire House, Roundtree Way, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 111 - LLP Designated Member → ME
  • 79
    PROGRESS RECRUITMENT SOLUTIONS (UK) LTD
    07548789
    Orchard Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2019-07-24 ~ 2019-09-26
    IIF 34 - Director → ME
  • 80
    PS ACCOUNT SERVICES LIMITED
    11765033
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 81
    PS BLS LLP
    OC418084
    Unit 2 Ffordd Tegid, Ewloe, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 163 - Has significant influence or control OE
  • 82
    ROBINSONS CARAVANS HOLDING COMPANY LIMITED
    - now 11324148
    JWD CAPITAL 7 LIMITED
    - 2019-11-29 11324148
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2018-04-23 ~ 2023-11-22
    IIF 44 - Director → ME
  • 83
    ROBINSONS CARAVANS LIMITED
    00760493
    C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (14 parents, 4 offsprings)
    Officer
    2019-05-13 ~ 2023-11-22
    IIF 83 - Director → ME
  • 84
    ROBINSONS CARAVANS PARTNERSHIP LLP
    OC427795
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (69 parents)
    Officer
    2019-06-21 ~ 2023-11-22
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    2019-06-21 ~ 2023-11-22
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    RUPLAS GROUP LIMITED
    - now 14174804
    OPULENTIA SPV 12 LTD
    - 2022-09-28 14174804
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-06-15 ~ 2023-07-28
    IIF 53 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 86
    SEABRIDGE GROUP SERVICES LIMITED
    13638443
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 87
    SEABSTRACH2 LLP
    SO307237
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2021-04-26 ~ 2023-08-11
    IIF 170 - LLP Designated Member → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    SEASTATE LEGAL SERVICES LIMITED
    08012735
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 12 - Director → ME
    2012-04-10 ~ dissolved
    IIF 178 - Secretary → ME
  • 89
    SEASTATE LIMITED
    08012422
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 10 - Director → ME
    2012-04-10 ~ dissolved
    IIF 179 - Secretary → ME
  • 90
    SEASTATE NETWORK SERVICES LTD
    08012362
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 14 - Director → ME
    2012-04-10 ~ dissolved
    IIF 177 - Secretary → ME
  • 91
    STATION TAXIS (MALTON) LTD
    12192246
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (5 parents)
    Officer
    2022-01-13 ~ 2022-12-19
    IIF 84 - Director → ME
  • 92
    STRACHAN CONSULTANCY LIMITED - now
    ROYDON SALADS LIMITED - 2024-05-07
    STRACHAN INVESTMENTS HOLDCO1 LIMITED
    - 2024-02-28 SC781194
    Ground Floor East Room 4, 5 Redwood Place, Glasgow, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Officer
    2023-09-01 ~ 2024-02-28
    IIF 102 - Director → ME
  • 93
    SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED
    - now 01414991
    TARVINSITE LIMITED - 1980-12-31
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (15 parents)
    Officer
    2022-07-06 ~ 2024-03-06
    IIF 104 - Director → ME
  • 94
    TAXI CONSOLIDATION GROUP YORKSHIRE LIMITED
    13812477
    Take Me Finance Office Ashby Road, Rutland Office, Loughborough, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-12-21 ~ 2022-12-19
    IIF 74 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-01-11
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 95
    TCA PROPERTY MANAGEMENT LIMITED
    08012722
    44 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 11 - Director → ME
    2012-04-10 ~ dissolved
    IIF 176 - Secretary → ME
  • 96
    TCA RENTALS LTD
    08012798
    44 Lower Bridge Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 13 - Director → ME
    2012-04-10 ~ dissolved
    IIF 180 - Secretary → ME
  • 97
    THE COPAL ASSET COMPANY LTD - now
    JWD CAPITAL 6 LIMITED
    - 2020-05-22 11259059
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-03-16 ~ 2019-09-27
    IIF 54 - Director → ME
  • 98
    THE FIRE SAFETY COMPANY HOLDINGS LIMITED
    - now 13512286
    NEW VENTURE FIRE DW LTD
    - 2021-08-26 13512286
    C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2021-07-15 ~ 2022-07-10
    IIF 94 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-07-10
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 99
    THE MILLENNIUM BAKERY GROUP LTD
    - now 14425857
    OPULENTIA SPV HOLDCO 16 LTD
    - 2024-08-21 14425857
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-10-18 ~ 2022-12-20
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    2022-12-20 ~ 2022-12-20
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    2022-12-20 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    THOMAS C ADAMS RESIDENTIAL FS LIMITED
    07834593
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 15 - Director → ME
  • 101
    THOMAS C ADAMS RESIDENTIAL LIMITED
    - now 07611518
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ 2011-11-21
    IIF 7 - Director → ME
    2012-01-05 ~ 2012-11-12
    IIF 20 - Director → ME
    2012-04-11 ~ dissolved
    IIF 16 - Director → ME
  • 102
    TOKALA HOLDINGS LIMITED
    - now SC766848
    TOKALA CAPITAL LIMITED - 2024-07-16
    TOKALA LIMITED - 2023-05-02
    9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ 2024-12-04
    IIF 108 - Director → ME
    Person with significant control
    2024-09-24 ~ 2024-12-04
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
  • 103
    TWT LOGISTICS LIMITED
    - now 02914472
    J.W.T. LIMITED - 2005-01-28
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (17 parents, 1 offspring)
    Officer
    2022-07-06 ~ 2024-03-06
    IIF 101 - Director → ME
  • 104
    UK GROWING AND PROCUREMENT LIMITED
    15494830
    Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 105
    UK SALADS LIMITED
    05160588
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (17 parents)
    Officer
    2021-03-26 ~ now
    IIF 27 - Director → ME
  • 106
    UK SERVICE AND LOGISTICS LIMITED
    15502810
    Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 107
    WHITE ARCHES CARAVANS (RUSHDEN) LIMITED
    01444702
    C/o Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (9 parents)
    Officer
    2023-05-12 ~ 2023-11-28
    IIF 40 - Director → ME
  • 108
    WHITE ARCHES CARAVANS LIMITED
    07522037
    C/o Interpath Ltd, 45 Church Street, 2nd Floor, Birmingham
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2023-05-12 ~ 2023-11-28
    IIF 41 - Director → 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.