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 Frank George Banner

    Related profiles found in government register
  • Mr Frank George Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, HP20 2ER, United Kingdom

      IIF 1
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 2 IIF 3
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 4 IIF 5
    • icon of address Jesmond Cottages, Cross Road, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 6
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 7
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 8
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 1st Floor, Cromwell House, C/o Gorrie Whitson, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 15
    • icon of address Branch Hill House, Branch Hill, London, NW3 7LS, England

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Park Tower, Car Park, Knightsbridge, London, SW1X 7RN, England

      IIF 23
    • icon of address The Park Tower Car Park, Knightsbridge, London, SW1X 7RN, United Kingdom

      IIF 24
    • icon of address C/o The Greyhound Ph, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 25
  • Mr Frank Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Greyhound P H, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 26
  • Mr. Frank Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 27
  • Banner, Frank George
    British chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jesmond Cottage, 2 Cross Road, Hertford, Herts, SG13 8NG

      IIF 28
    • icon of address Jesmond Cottage, 2 Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 29
    • icon of address Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 30 IIF 31 IIF 32
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 33
  • Banner, Frank George
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 34
  • Banner, Frank George
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 35
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 36
  • Banner, Frank George
    British director and chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 37
    • icon of address C/o 18, Hand Court, London, WC1V 6JF

      IIF 38
  • Banner, Frank George
    British director/chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, West Yorkshire, LS1 2PQ

      IIF 39
  • Banner, Frank George
    British sales director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 40
  • Banner, Frank George
    British surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, Buckinghamshire, HP20 2ER, United Kingdom

      IIF 41
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 42 IIF 43 IIF 44
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, England

      IIF 45
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 49 IIF 50
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 51 IIF 52
    • icon of address 1st Floor, Cromwell House, 14, Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 1st Floor, Cromwell House, C/o Gorrie Whitson, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 66
    • icon of address Car Park, Hermitage Street, London, W2 1PB, England

      IIF 67
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 68 IIF 69
    • icon of address C/o The Greyhound Ph, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 70
  • Banner, Frank
    British chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 71
  • Banner, Frank
    British surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 72 IIF 73
    • icon of address The Greyhound P H, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 74
  • Mr Frank Banner
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 75 IIF 76
  • Banner, Frank George
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 77
  • Banner, Frank George
    British surveyor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 78
  • Banner, Frank George
    British chartered surveyor born in August 1955

    Registered addresses and corresponding companies
    • icon of address West Low Lodge, Hoilwell Lane Essendon, Hatfield, AL9 5RF

      IIF 79
    • icon of address 24 Tolmers Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4QA

      IIF 80
  • Banner, Frank George
    British surveyor born in August 1955

    Registered addresses and corresponding companies
    • icon of address 24 Tolmers Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4QA

      IIF 81
  • Banner, Frank George
    British director

    Registered addresses and corresponding companies
    • icon of address Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 82
  • Banner, Frank
    British

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 83
  • Banner, Frank

    Registered addresses and corresponding companies
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 62 - Director → ME
  • 2
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 73 - Director → ME
  • 3
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 59 - Director → ME
  • 4
    FOLDFIX LIMITED - 1991-11-07
    BRITANNIA PARKING LIMITED - 2015-03-16
    icon of address 4385, 02389707 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor, Cromwell House C/o Gorrie Whitson, 14 Fulwood Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Gorrie Whitson Limited, 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,828 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 72 - Director → ME
  • 10
    icon of address 19 St. James Road, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Gorrie Whitson Limited, 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 68 - Director → ME
  • 17
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,075 GBP2016-03-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 18 Hand Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    165,376 GBP2016-02-29
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 78 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,541 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 21
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,848 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 56 - Director → ME
  • 22
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 52 - Director → ME
  • 24
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    icon of address 18 Hand Court High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 46 - Director → ME
  • 26
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-01-31
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ROTHSCHILDS TRING LTD - 2020-10-02
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 61 - Director → ME
  • 28
    icon of address 18 Hand Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 29
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 39 - Director → ME
    IIF 37 - Director → ME
  • 30
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 11 - Has significant influence or controlOE
  • 31
    HORSEFAIR (BIRMINGHAM) LTD - 2021-04-28
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,819 GBP2024-08-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    21 UPPER BROOK STREET LIMITED - 2023-08-28
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    67,211 GBP2025-02-28
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 51 - Director → ME
  • 34
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,442 GBP2018-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,772 GBP2022-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 55 - Director → ME
  • 37
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,980 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,397 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    699,422 GBP2015-12-31
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 29 - Director → ME
  • 40
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,448 GBP2015-12-31
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 41
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 54 - Director → ME
Ceased 23
  • 1
    icon of address Prospect Place, Moorside Road, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2020-03-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-03-07
    IIF 35 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-03-07
    IIF 82 - Secretary → ME
  • 2
    BLUE BOX NO. 6 LIMITED - 2008-01-07
    BLUE BOX (VAUXHALL) LIMITED - 2004-07-08
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2004-07-01
    IIF 79 - Director → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2017-01-20
    IIF 34 - Director → ME
  • 4
    icon of address 19 St. James Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 41 - Director → ME
  • 5
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,787 GBP2018-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2024-12-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-12-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2021-04-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-10-22
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Capital Insolvency Services, Regents House Byron Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-09-16
    IIF 81 - Director → ME
  • 9
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,538 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-10-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Stonnes Family Centre Halfway Road, Minster On Sea, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2008-09-02
    IIF 30 - Director → ME
  • 12
    SELECT (10021) LIMITED - 2005-12-05
    icon of address Stonnes Family Centre Halfway Road, Minster On Sea, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-09-02
    IIF 32 - Director → ME
  • 13
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,467 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2022-10-31
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2022-10-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    ROTHSCHILDS TRING LTD - 2020-10-02
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-09-23
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2000-02-18 ~ 2000-12-20
    IIF 80 - Director → ME
  • 16
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2024-03-18
    IIF 60 - Director → ME
  • 17
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-08 ~ 2023-10-23
    IIF 65 - Director → ME
    icon of calendar 2021-02-05 ~ 2022-11-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-09-08
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    21 UPPER BROOK STREET LIMITED - 2023-08-28
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    67,211 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 70 - Director → ME
  • 20
    icon of address The Greyhound P H Chesham Road, Wigginton, Tring, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2020-06-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-06-17
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,817 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-11-08
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 19 St. James Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    219 GBP2016-09-30
    Officer
    icon of calendar 2016-10-27 ~ 2017-02-20
    IIF 45 - Director → ME
  • 23
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,864 GBP2016-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2017-07-17
    IIF 67 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.