logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew James Dawber

    Related profiles found in government register
  • Mr Andrew James Dawber
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 1
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 2 IIF 3
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4 IIF 5 IIF 6
    • icon of address 24, Greenbank Avenue, Billinge, Wigan, WN5 7BX, England

      IIF 7
    • icon of address Ashford Rainham Ltd, 10-12 Upper Diccinson Street, Wigan, WN1 2AD, England

      IIF 8
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, England

      IIF 9
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, United Kingdom

      IIF 10
    • icon of address Unit 1, Aspinall House Farm, Aspinall Rd, Standish, Wigan, WN6 0YP, England

      IIF 11
    • icon of address Unit 8, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 12
  • Mr Andrew Joseph Dawber
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 13
    • icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, England

      IIF 14
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 15 IIF 16
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 17
    • icon of address Langham Hall Uk Services Llp, 5 Old Bailey, London, EC4M 7BA, England

      IIF 18
  • Mr Andrew Dawber
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o V&r Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, England

      IIF 19
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, WN6 0YP, England

      IIF 20
  • Andrew Joseph Dawber
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Berkeley Street, London, W1J 8DU, England

      IIF 21
    • icon of address 25, Bedford Square, London, WC1B 3HH, England

      IIF 22
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 23
  • Dawber, Andrew James
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 24
    • icon of address 10-12, Upper Dicconson St, Wigan, WN1 2AD, England

      IIF 25
    • icon of address 10-12, Upper Dicconson Street, Wigan, WN1 2AD, England

      IIF 26
  • Dawber, Andrew James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 27
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28 IIF 29 IIF 30
    • icon of address 10-12, Upper Diccinson St, Wigan, Lancs, WN1 2AD, England

      IIF 32
    • icon of address 10-12 Upper Dicconson Street, Wigan, WN1 2AD, England

      IIF 33
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, England

      IIF 34
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, United Kingdom

      IIF 35
    • icon of address Unit 8, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 36
  • Dawber, Andrew James
    British manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, WN6 0YP, England

      IIF 37
  • Dawber, Andrew James
    British no born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Aspinall House Farm, Aspinall Rd, Standish, Wigan, WN6 0YP, England

      IIF 38
  • Dawber, Andrew James
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10/12, Upper Dicconson Street, Wigan, Lancashire, WN1 2AD, England

      IIF 39
  • Dawber, Andrew James
    British sales manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Walworth Road, London, SE1 6SW, United Kingdom

      IIF 40
  • Dawber, Andrew James
    British senior accounts mana born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspinall House, Farm, Aspinall Road, Standish, Wigan, WN6 0YP, United Kingdom

      IIF 41
  • Dawber, Andrew Joseph
    British . born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Lordship Road, Writtle, Chelmsford, CM1 3WT, England

      IIF 42
  • Dawber, Andrew Joseph
    British banker born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodhall Avenue, Dulwich, London, SE21 7HL

      IIF 43 IIF 44
    • icon of address 1, Woodhall Avenue, Dulwich, London, SE21 7HL, United Kingdom

      IIF 45
    • icon of address 1, Woodhall Avenue, London, SE21 7HL, England

      IIF 46
    • icon of address Nash House, St. George Street, London, W1S 2FQ

      IIF 47
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT

      IIF 48
  • Dawber, Andrew Joseph
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 49 IIF 50
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 51
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 52
  • Dawber, Andrew Joseph
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dawber, Andrew Joseph
    British finance director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, PO15 7AD, England

      IIF 249
  • Dawber, Andrew Joseph
    British financier born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 250
  • Dawber, Andrew Joseph
    British fund manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 251
  • Dawber, Andrew Joseph
    British group director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dawber, Andrew Joseph
    British head of advisory born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 278
    • icon of address The Old Grange, Warren Estate, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 279
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 280 IIF 281 IIF 282
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 286
    • icon of address 25, Maddox Street, London, W1S 2QN, England

      IIF 287 IIF 288 IIF 289
    • icon of address 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 291
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 292
    • icon of address 8th Floor, 50 Berkeley Street, London, Greater London, W1J 8HA

      IIF 293
  • Dawber, Andrew Joseph
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT

      IIF 294
  • Dawber, Andrew Joseph
    British partner born in December 1961

    Resident in England

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

      IIF 295
  • Dawber, Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o V&r Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, England

      IIF 296
  • Dawber, Andrew Joseph
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodhall Avenue, Dulwich, London, SE21 7HL

      IIF 297
    • icon of address 25, Bedford Square, London, WC1B 3HH, England

      IIF 298
  • Dawber, Andrew James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP

      IIF 299
  • Dawber, Andrew James
    British secretary

    Registered addresses and corresponding companies
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP

      IIF 300
  • Dawbar, Andrew Joseph
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 301
  • Dawber, Andrew Joseph
    British banker born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fisher Michael, Boundary House, 4 County Place, Chelmsford, CM2 0RE, United Kingdom

      IIF 302
  • Dawber, Andrew James

    Registered addresses and corresponding companies
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, WN6 0YP, England

      IIF 303
  • Dawber, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Woodhall Avenue, Dulwich, London, SE21 7HL, United Kingdom

      IIF 304
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 305 IIF 306
    • icon of address Aspinall House, Farm, Aspinall Road, Standish, Wigan, WN6 0YP, United Kingdom

      IIF 307
    • icon of address Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, England

      IIF 308
    • icon of address Unit 8, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 309
child relation
Offspring entities and appointments
Active 252
  • 1
    icon of address 25 Maddox St Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 229 - Director → ME
  • 2
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    609,908 GBP2023-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 65 - Director → ME
  • 3
    35-37 STATION ROAD PROPERTIES LIMITED - 2020-12-22
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -500 GBP2021-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 265 - Director → ME
  • 4
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 270 - Director → ME
  • 5
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 297 - LLP Designated Member → ME
  • 6
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 301 - Director → ME
  • 7
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address Unit 1, Aspinall House Farm, Aspinall Rd, Standish, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    PITSEA SPV1 LIMITED - 2019-12-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 140 - Director → ME
  • 10
    LAVENDER HILL SCHOOL LIMITED - 2016-11-23
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,796,084 GBP2023-08-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 76 - Director → ME
  • 11
    DWSCO 2630 LIMITED - 2005-10-05
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 264 - Director → ME
  • 12
    icon of address 25 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -299 GBP2022-03-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 233 - Director → ME
  • 13
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 253 - Director → ME
  • 14
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 255 - Director → ME
  • 15
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 256 - Director → ME
  • 16
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 254 - Director → ME
  • 17
    icon of address 25 Maddox Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 236 - Director → ME
  • 18
    icon of address 13 Berkeley Street, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 223 - Director → ME
  • 19
    icon of address 25 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -209 GBP2022-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 231 - Director → ME
  • 20
    icon of address 25 Bedford Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 298 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 21
    CIVITAS INVESTMENT MANAGEMENT LIMITED - 2020-05-07
    icon of address 25 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12 GBP2021-03-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 288 - Director → ME
  • 22
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    icon of address 25 Maddox Street, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 287 - Director → ME
  • 23
    icon of address 25 Maddox Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    947,408 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 232 - Director → ME
  • 24
    icon of address 25 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -102 GBP2021-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 230 - Director → ME
  • 25
    icon of address 25 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    922,727 GBP2021-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 290 - Director → ME
  • 26
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 280 - Director → ME
  • 27
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 285 - Director → ME
  • 28
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 283 - Director → ME
  • 29
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 36 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 105 - Director → ME
  • 30
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 115 - Director → ME
  • 31
    icon of address 25 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306 GBP2021-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 289 - Director → ME
  • 32
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 203 - Director → ME
  • 33
    FPICO 87 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 162 - Director → ME
  • 34
    SL 1002 LIMITED - 2018-10-24
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 91 - Director → ME
  • 35
    HORNCHURCH INVESTMENT LIMITED - 2018-12-06
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 167 - Director → ME
  • 36
    GLOBAL CAPITAL (ABBEYVALE) SPV LIMITED - 2018-10-23
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 191 - Director → ME
  • 37
    GLOBAL WS SPV LIMITED - 2018-09-17
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 149 - Director → ME
  • 38
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 142 - Director → ME
  • 39
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 171 - Director → ME
  • 40
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 122 - Director → ME
  • 41
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 183 - Director → ME
  • 42
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 176 - Director → ME
  • 43
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 195 - Director → ME
  • 44
    FPI CO 94 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 175 - Director → ME
  • 45
    GLOBAL CAPITAL GLOUCESTER SPV LIMITED - 2018-11-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 184 - Director → ME
  • 46
    GLOBAL CAPITAL BRANKSOME SPV LIMITED - 2019-04-03
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 50 - Director → ME
  • 47
    GLOBAL CAPITAL LORD NELSON SPV LIMITED - 2018-11-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 150 - Director → ME
  • 48
    CLEVELAND HOUSE SPV LIMITED - 2018-10-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 164 - Director → ME
  • 49
    FAIRWINDS SPV LIMITED - 2018-08-30
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 188 - Director → ME
  • 50
    SCOTIA SPV LIMITED - 2018-08-30
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 196 - Director → ME
  • 51
    SL 1004 LIMITED - 2019-03-06
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 135 - Director → ME
  • 52
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 64 - Director → ME
  • 53
    FPI CO 96 LTD - 2018-03-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 216 - Director → ME
  • 54
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 61 - Director → ME
  • 55
    CARISLEASE LIMITED - 2019-02-20
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 125 - Director → ME
  • 56
    CARISLEASE 2 LIMITED - 2019-03-09
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 206 - Director → ME
  • 57
    CARISLEASE 4 LIMITED - 2019-02-20
    WIGAN (MORRIS ST) LIMITED - 2018-09-27
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 144 - Director → ME
  • 58
    FPI CO 280 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 120 - Director → ME
  • 59
    FPI CO 185 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 215 - Director → ME
  • 60
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 137 - Director → ME
  • 61
    FPI CO 29 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 113 - Director → ME
  • 62
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 281 - Director → ME
  • 63
    FPI CO 290 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 98 - Director → ME
  • 64
    CARISLEASE 6 LIMITED - 2019-07-22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 134 - Director → ME
  • 65
    CARISLEASE 3 LIMITED - 2019-07-22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 192 - Director → ME
  • 66
    GLOBAL CAPITAL CALTON SPV LIMITED - 2019-02-21
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 99 - Director → ME
  • 67
    NCG PB SPV LIMITED - 2019-04-30
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 49 - Director → ME
  • 68
    FPI CO 317 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 194 - Director → ME
  • 69
    FPI CO 312 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 95 - Director → ME
  • 70
    FPI CO 322 LTD - 2019-03-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 103 - Director → ME
  • 71
    FPI CO 285 LTD - 2019-03-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 185 - Director → ME
  • 72
    FPI CO 54 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 187 - Director → ME
  • 73
    FPI CO 284 LTD - 2019-05-30
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 90 - Director → ME
  • 74
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 62 - Director → ME
  • 75
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 96 - Director → ME
  • 76
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 121 - Director → ME
  • 77
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 128 - Director → ME
  • 78
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 156 - Director → ME
  • 79
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 145 - Director → ME
  • 80
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 123 - Director → ME
  • 81
    FPI CO 63 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 101 - Director → ME
  • 82
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 182 - Director → ME
  • 83
    icon of address Beaufort House, 51 New North Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 57 - Director → ME
  • 84
    icon of address Beaufort House, 51 New North Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 59 - Director → ME
  • 85
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 110 - Director → ME
  • 86
    FPI CO 85 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 199 - Director → ME
  • 87
    FPI CO 93 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 190 - Director → ME
  • 88
    FPI CO 98 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 157 - Director → ME
  • 89
    FPI CO 73 LTD - 2017-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 93 - Director → ME
  • 90
    FPI CO 101 LTD - 2018-03-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 151 - Director → ME
  • 91
    MSL (17) LTD - 2018-02-21
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 166 - Director → ME
  • 92
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 94 - Director → ME
  • 93
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 107 - Director → ME
  • 94
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 201 - Director → ME
  • 95
    CIVITAS SPV7 LIMITED - 2017-06-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 92 - Director → ME
  • 96
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 139 - Director → ME
  • 97
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 88 - Director → ME
  • 98
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 108 - Director → ME
  • 99
    SPV BCP 2 LTD - 2017-10-06
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 97 - Director → ME
  • 100
    FPI CO 74 LTD - 2017-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 214 - Director → ME
  • 101
    SPV BCP 3 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 83 - Director → ME
  • 102
    SPV BCP 4 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 198 - Director → ME
  • 103
    SPV BCP 7 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 138 - Director → ME
  • 104
    FPI CO 95 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 85 - Director → ME
  • 105
    FPI CO 121 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 202 - Director → ME
  • 106
    FPI CO 105 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 153 - Director → ME
  • 107
    FPI CO 103 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 174 - Director → ME
  • 108
    FPI CO 123 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 109 - Director → ME
  • 109
    FPI CO 122 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 173 - Director → ME
  • 110
    FPI CO 97 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 165 - Director → ME
  • 111
    FPI CO 78 LTD - 2017-03-20
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 126 - Director → ME
  • 112
    FPI CO 124 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 118 - Director → ME
  • 113
    FPI CO 126 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 84 - Director → ME
  • 114
    FPI CO 125 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 212 - Director → ME
  • 115
    FPI CO 86 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 178 - Director → ME
  • 116
    FPI CO 102 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 152 - Director → ME
  • 117
    12 ROSKEAR LIMITED - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 148 - Director → ME
  • 118
    14 ROSKEAR LIMITED - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 100 - Director → ME
  • 119
    1 TOLVER ROAD LIMITED - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 133 - Director → ME
  • 120
    39 LENNOX STREET LIMITED - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 161 - Director → ME
  • 121
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 146 - Director → ME
  • 122
    FPI CO 84 LTD - 2017-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 80 - Director → ME
  • 123
    BCP 1 LTD - 2018-03-15
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 111 - Director → ME
  • 124
    FPI CO 142 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 155 - Director → ME
  • 125
    FPI CO 145 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 208 - Director → ME
  • 126
    SPV BCP 6 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 119 - Director → ME
  • 127
    SPV BCP 5 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 200 - Director → ME
  • 128
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 160 - Director → ME
  • 129
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 81 - Director → ME
  • 130
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 106 - Director → ME
  • 131
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 193 - Director → ME
  • 132
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 189 - Director → ME
  • 133
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 124 - Director → ME
  • 134
    FPI CO 161 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 104 - Director → ME
  • 135
    FPI CO 162 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 179 - Director → ME
  • 136
    FPI CO 163 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 172 - Director → ME
  • 137
    FPI CO 164 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 210 - Director → ME
  • 138
    FPI CO 165 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 86 - Director → ME
  • 139
    FPI CO 166 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 197 - Director → ME
  • 140
    FPI CO 167 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 186 - Director → ME
  • 141
    FPI CO 168 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 117 - Director → ME
  • 142
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 132 - Director → ME
  • 143
    FPI CO 88 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 130 - Director → ME
  • 144
    FPI CO 140 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 168 - Director → ME
  • 145
    FPI CO 151 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 158 - Director → ME
  • 146
    FPI CO 171 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 136 - Director → ME
  • 147
    FPI CO 177 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 181 - Director → ME
  • 148
    FPI CO 192 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 159 - Director → ME
  • 149
    FPI CO 193 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 209 - Director → ME
  • 150
    CSH SPV77 LIMITED - 2018-11-23
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 82 - Director → ME
  • 151
    CSH SPV78 LIMITED - 2018-11-23
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 87 - Director → ME
  • 152
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 129 - Director → ME
  • 153
    FPI CO 90 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 213 - Director → ME
  • 154
    FPI CO 195 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 177 - Director → ME
  • 155
    GLOBAL CAPITAL TRADING RICHMOND ROAD LIMITED - 2018-04-16
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 205 - Director → ME
  • 156
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 141 - Director → ME
  • 157
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 211 - Director → ME
  • 158
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 169 - Director → ME
  • 159
    GLOBAL CAPITAL TRADING CLAREMONT LIMITED - 2018-06-22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 147 - Director → ME
  • 160
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 114 - Director → ME
  • 161
    FPI CO 157 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 127 - Director → ME
  • 162
    FPI CO 176 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 180 - Director → ME
  • 163
    FPI CO 89 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 207 - Director → ME
  • 164
    FPI CO 178 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 170 - Director → ME
  • 165
    FPI CO 184 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 143 - Director → ME
  • 166
    GCCT PROPERTIES SPV LIMITED - 2018-08-22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 131 - Director → ME
  • 167
    FPI CO 214 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 204 - Director → ME
  • 168
    FPI CO 232 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 102 - Director → ME
  • 169
    FPI CO 233 LTD - 2018-11-23
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 89 - Director → ME
  • 170
    FPI CO 253 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 116 - Director → ME
  • 171
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 163 - Director → ME
  • 172
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 284 - Director → ME
  • 173
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 282 - Director → ME
  • 174
    icon of address 25 Maddox Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 235 - Director → ME
  • 175
    icon of address The Old Grange Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 176
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,920 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 177
    MRS JONES COUTURE LIMITED - 2012-08-03
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -744 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 178
    ACTUALTEST LIMITED - 1992-10-30
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 268 - Director → ME
  • 179
    D & L SUPPORT LTD - 2019-03-19
    D & L ACQUISITIONS LTD - 2019-02-11
    D AND L SUPPORT LTD - 2019-02-11
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    10,379 GBP2023-09-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 263 - Director → ME
  • 180
    888 AUTO LTD - 2022-09-22
    icon of address Aspinall House Farm Aspinall Road, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-04-27 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 181
    icon of address C/o V&r Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    118 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 182
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    52,689 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 227 - Director → ME
  • 183
    icon of address Ashford Rainham Ltd, 10-12 Upper Diccinson Street, Wigan, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    31,317 GBP2020-12-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 226 - Director → ME
  • 185
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    132,562 GBP2021-10-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 224 - Director → ME
  • 186
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    4,290,131 GBP2022-07-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 79 - Director → ME
  • 187
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    6,236,871 GBP2022-12-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 225 - Director → ME
  • 188
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,942 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 189
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 112 - Director → ME
  • 190
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 154 - Director → ME
  • 191
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,096,167 GBP2022-12-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 217 - Director → ME
  • 192
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    49,250 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 78 - Director → ME
  • 193
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,608 GBP2022-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 77 - Director → ME
  • 194
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -20,239 GBP2022-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 73 - Director → ME
  • 195
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 245 - Director → ME
  • 196
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,871,662 GBP2023-12-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 257 - Director → ME
  • 197
    ISP LIMITED - 1997-05-02
    BONUSGREAT LIMITED - 1993-08-27
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 267 - Director → ME
  • 198
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,130,322 GBP2022-08-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 74 - Director → ME
  • 199
    DAWBER LIMITED - 2013-03-20
    ASSIST AND CARE LIMITED - 2012-01-19
    icon of address 32-36 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,256 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    PARAMOUNT LEASING LTD - 2018-01-19
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,668 GBP2016-05-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 201
    icon of address Forum 4 Solent Business Park Parkway, South Whiteley, Fareham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 249 - Director → ME
  • 202
    INSPIRATION CARE HOMES LIMITED - 2010-09-08
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,335,774 GBP2024-03-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 275 - Director → ME
  • 203
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,600,000 GBP2024-03-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 246 - Director → ME
  • 204
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,316 GBP2023-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 247 - Director → ME
  • 205
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-05-12 ~ dissolved
    IIF 304 - Secretary → ME
  • 206
    icon of address Bdo Llp Bdo Llp, 55 Baker Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,152,887 GBP2022-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 244 - Director → ME
  • 207
    CRAWLEY FOREST SCHOOL LIMITED - 2011-03-01
    SNRDCO 3037 LIMITED - 2011-01-11
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 262 - Director → ME
  • 208
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,147,511 GBP2022-08-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 75 - Director → ME
  • 209
    SNRDCO 3041 LIMITED - 2011-01-11
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 269 - Director → ME
  • 210
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,550,947 GBP2024-03-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 273 - Director → ME
  • 211
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    773,694 GBP2024-03-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 276 - Director → ME
  • 212
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,528,154 GBP2024-03-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 274 - Director → ME
  • 213
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 250 - Director → ME
  • 214
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 302 - Director → ME
  • 215
    MORGAN CREST LIMITED - 2022-09-13
    MORGAN CREST PHOTOGRAPHY LIMITED - 2017-01-26
    MORGAN CREST LIMITED - 2013-05-21
    FASHION BUDDY LIMITED - 2012-06-08
    icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,472,517 GBP2020-12-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Equity (Company account)
    584,317 GBP2021-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 271 - Director → ME
  • 217
    NEW OPTIONS LIMITED - 2015-06-05
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 266 - Director → ME
  • 218
    NEW OPTIONS (2) LIMITED - 2015-06-05
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 261 - Director → ME
  • 219
    NEW OPTIONS (3) LTD. - 2015-06-23
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 258 - Director → ME
  • 220
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    300,891 GBP2022-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 71 - Director → ME
  • 221
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    325,997 GBP2023-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 72 - Director → ME
  • 222
    icon of address 25 Maddox Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 234 - Director → ME
  • 223
    HERLEVA PROPERTIES (NO3) LIMITED - 2022-05-04
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    167,761 GBP2023-12-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 68 - Director → ME
  • 224
    RHODOS PROPERTIES (NO9) LIMITED - 2022-11-16
    icon of address Forum 4 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 248 - Director → ME
  • 225
    RHODOS PROPERTIES (NO10) LIMITED - 2022-11-16
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 66 - Director → ME
  • 226
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 44 - Director → ME
  • 227
    SOCIAL IMPACT ADVISORS LIMITED - 2014-10-08
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 47 - Director → ME
  • 228
    FEATHERFOOT CARE LIMITED - 2022-01-21
    FEATHERFOOT CUSTOM HOUSE LIMITED - 2021-09-22
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    265,648 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 220 - Director → ME
  • 229
    CARISLEASE (BK) LIMITED - 2021-12-09
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    276,510 GBP2022-12-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 221 - Director → ME
  • 230
    PKM PROPERTIES NO.2 LIMITED - 2023-05-16
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    479,168 GBP2022-03-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 67 - Director → ME
  • 231
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 277 - Director → ME
  • 232
    icon of address Forum 4 Solent Business Park, Parkway, South Whiteley, Fareham, England, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 252 - Director → ME
  • 233
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 272 - Director → ME
  • 234
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 70 - Director → ME
  • 235
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 69 - Director → ME
  • 236
    CREAM CARE GROUP LIMITED - 2020-11-25
    icon of address Forum 4, Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,409,107 GBP2020-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 259 - Director → ME
  • 237
    CARISLEASE (ND) LIMITED - 2021-12-29
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    817,670 GBP2022-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 218 - Director → ME
  • 238
    CARISLEASE (WS) LIMITED - 2022-03-23
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    871,822 GBP2022-12-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 286 - Director → ME
  • 239
    icon of address 25 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 228 - Director → ME
  • 240
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -32,760 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 242 - Director → ME
  • 241
    SL 1001 LIMITED - 2020-12-16
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 238 - Director → ME
  • 242
    SL 1005 LIMITED - 2020-12-16
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 51 - Director → ME
  • 243
    SL 1006 LIMITED - 2020-12-16
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    520,723 GBP2021-03-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 239 - Director → ME
  • 244
    SL 1008 LIMITED - 2021-01-26
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 241 - Director → ME
  • 245
    SL 1015 LIMITED - 2024-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 240 - Director → ME
  • 246
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    526,291 GBP2020-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 292 - Director → ME
  • 247
    AKUR LIMITED - 2010-11-08
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 295 - Director → ME
  • 248
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    376,148 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 219 - Director → ME
  • 249
    icon of address Unit 8, Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-12-08 ~ dissolved
    IIF 309 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 250
    icon of address Aspinall House Farm Aspinall Road, Standish, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-12-08 ~ dissolved
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 251
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 260 - Director → ME
  • 252
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    453,701 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 222 - Director → ME
Ceased 29
  • 1
    icon of address Aspinall House Farm, Aspinall, Road, Standish, Wigan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2008-07-28
    IIF 299 - Secretary → ME
  • 2
    icon of address 3 More London Riverside, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,174 GBP2016-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2017-03-01
    IIF 237 - Director → ME
  • 3
    icon of address 25 Langham Road, Standish, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,332 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-05-07
    IIF 28 - Director → ME
    icon of calendar 2018-05-09 ~ 2019-05-07
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2019-05-07
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address 25 Langham Road, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-05-07
    IIF 29 - Director → ME
  • 5
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2021-04-30
    IIF 60 - Director → ME
  • 6
    icon of address 13 Berkeley Street, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2020-11-13
    IIF 58 - Director → ME
  • 7
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    icon of address 25 Maddox Street, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-10-26
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2018-07-17
    IIF 63 - Director → ME
  • 9
    888 AUTO LTD - 2022-09-22
    icon of address Aspinall House Farm Aspinall Road, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-05-09 ~ 2015-07-07
    IIF 26 - Director → ME
  • 10
    icon of address 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2013-10-24
    IIF 41 - Director → ME
    icon of calendar 2010-05-06 ~ 2013-10-24
    IIF 307 - Secretary → ME
  • 11
    icon of address 90 Walworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2010-06-02
    IIF 40 - Director → ME
    icon of calendar 2008-11-27 ~ 2010-04-30
    IIF 300 - Secretary → ME
  • 12
    AH HARWICH LTD - 2017-02-13
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,062,540 GBP2024-06-30
    Officer
    icon of calendar 2017-01-12 ~ 2017-02-28
    IIF 42 - Director → ME
  • 13
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,019,629 GBP2024-06-30
    Officer
    icon of calendar 2015-10-02 ~ 2017-01-31
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 18 - Has significant influence or control OE
  • 14
    FAHHA-HIGH WYCOMBE 1 LIMITED - 2017-05-18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-31
    IIF 279 - Director → ME
  • 15
    FAHHA-HIGH WYCOMBE 2 LIMITED - 2017-05-18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-31
    IIF 278 - Director → ME
  • 16
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,942 GBP2017-06-30
    Officer
    icon of calendar 2016-04-21 ~ 2017-01-31
    IIF 54 - Director → ME
  • 17
    FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION - 2016-09-01
    icon of address 73 Cornhill, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2015-06-29
    IIF 293 - Director → ME
  • 18
    SHA HOUSING LIMITED - 2017-12-18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,747,962 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2017-01-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 23 - Has significant influence or control OE
  • 19
    DAWBER LIMITED - 2013-03-20
    ASSIST AND CARE LIMITED - 2012-01-19
    icon of address 32-36 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,256 GBP2016-12-31
    Officer
    icon of calendar 2013-03-11 ~ 2013-07-30
    IIF 39 - Director → ME
  • 20
    PARAMOUNT LEASING LTD - 2018-01-19
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,668 GBP2016-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2015-07-07
    IIF 25 - Director → ME
  • 21
    icon of address Unit 3 Kilshaw Street, Pemberton, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,093 GBP2023-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-06-21
    IIF 31 - Director → ME
    icon of calendar 2018-09-27 ~ 2019-06-21
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-06-21
    IIF 6 - Has significant influence or control OE
  • 22
    MORGAN CREST LIMITED - 2022-09-13
    MORGAN CREST PHOTOGRAPHY LIMITED - 2017-01-26
    MORGAN CREST LIMITED - 2013-05-21
    FASHION BUDDY LIMITED - 2012-06-08
    icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,472,517 GBP2020-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2013-05-02
    IIF 45 - Director → ME
  • 23
    OPULENT VEHICLE LEASING LIMITED - 2022-07-11
    LENDERS FINANCIAL UK LIMITED - 2017-05-20
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,479 GBP2020-10-31
    Officer
    icon of calendar 2017-08-04 ~ 2018-01-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-11-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 10/12 Upper Dicconson Street, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-03-03 ~ 2017-03-13
    IIF 32 - Director → ME
  • 25
    SALAMANCA CAPITAL ADVISORY LIMITED - 2014-10-08
    SALAMANCA CAPITAL ADVISORY (UK) LIMITED - 2012-11-02
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -843,774 GBP2021-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2017-01-31
    IIF 243 - Director → ME
  • 26
    icon of address 3 Burlington Gardens, London, England
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    -13,138,000 GBP2023-01-01 ~ 2023-09-30
    Officer
    icon of calendar 2015-05-29 ~ 2017-01-31
    IIF 52 - Director → ME
  • 27
    icon of address 1 Woodhall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2017-02-10
    IIF 46 - Director → ME
  • 28
    icon of address 13 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2018-10-15
    IIF 291 - Director → ME
  • 29
    icon of address 24 Greenbank Avenue, Billinge, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,844 GBP2023-10-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-09-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2022-01-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    icon of calendar 2023-10-26 ~ 2024-09-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.